U.K. NATIONWIDE SECURITY SERVICES LIMITED
AMERSHAM COMMAND SECURITY SERVICES (NORTHERN) LTD

Hellopages » Buckinghamshire » Chiltern » HP6 5DZ

Company number 04257253
Status Liquidation
Incorporation Date 23 July 2001
Company Type Private Limited Company
Address C/O WILKINS KENNEDY RISBOROUGH, HOUSE 38-40 SYCAMORE ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 5DZ
Home Country United Kingdom
Nature of Business 7460 - Investigation & security
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators' statement of receipts and payments to 20 April 2011. The most likely internet sites of U.K. NATIONWIDE SECURITY SERVICES LIMITED are www.uknationwidesecurityservices.co.uk, and www.u-k-nationwide-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. U K Nationwide Security Services Limited is a Private Limited Company. The company registration number is 04257253. U K Nationwide Security Services Limited has been working since 23 July 2001. The present status of the company is Liquidation. The registered address of U K Nationwide Security Services Limited is C O Wilkins Kennedy Risborough House 38 40 Sycamore Road Amersham Buckinghamshire Hp6 5dz. . MOROZ, David Christopher is a Secretary of the company. WHITWORTH, Paul is a Secretary of the company. MOROZ, Susan Elizabeth is a Director of the company. Secretary FOSTER, Anthony has been resigned. Secretary MOROZ, Susan Elizabeth has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director FOSTER, Anthony has been resigned. Director MOROZ, David Christopher has been resigned. Director OWEN, Jon has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director WILKINSON, Christina Charlotte has been resigned. The company operates in "Investigation & security".


Current Directors

Secretary
MOROZ, David Christopher
Appointed Date: 09 May 2005

Secretary
WHITWORTH, Paul
Appointed Date: 01 October 2004

Director
MOROZ, Susan Elizabeth
Appointed Date: 17 July 2002
63 years old

Resigned Directors

Secretary
FOSTER, Anthony
Resigned: 26 October 2002
Appointed Date: 25 July 2001

Secretary
MOROZ, Susan Elizabeth
Resigned: 01 October 2004
Appointed Date: 06 December 2002

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 25 July 2001
Appointed Date: 23 July 2001

Director
FOSTER, Anthony
Resigned: 26 October 2002
Appointed Date: 25 July 2001
66 years old

Director
MOROZ, David Christopher
Resigned: 01 October 2003
Appointed Date: 25 July 2001
67 years old

Director
OWEN, Jon
Resigned: 01 February 2004
Appointed Date: 17 July 2002
61 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 25 July 2001
Appointed Date: 23 July 2001

Director
WILKINSON, Christina Charlotte
Resigned: 26 February 2004
Appointed Date: 22 July 2002
73 years old

U.K. NATIONWIDE SECURITY SERVICES LIMITED Events

11 Mar 2013
Restoration by order of the court
10 Aug 2011
Final Gazette dissolved following liquidation
10 May 2011
Liquidators' statement of receipts and payments to 20 April 2011
10 May 2011
Return of final meeting in a creditors' voluntary winding up
18 Nov 2010
Liquidators' statement of receipts and payments to 9 November 2010
...
... and 34 more events
08 Nov 2001
Registered office changed on 08/11/01 from: 152-160 city road london EC1V 2NX
31 Oct 2001
Company name changed command security services (north ern) LTD\certificate issued on 31/10/01
03 Aug 2001
Secretary resigned
03 Aug 2001
Director resigned
23 Jul 2001
Incorporation

U.K. NATIONWIDE SECURITY SERVICES LIMITED Charges

9 November 2001
Debenture
Delivered: 24 November 2001
Status: Outstanding
Persons entitled: Cattles Invoice Finance (Oxford) Limited
Description: A specific equitable charge over all freehold and leasehold…