SECURITY CHANGE LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TW

Company number 00767444
Status Active
Incorporation Date 12 July 1963
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Michael Charles Phillips as a director on 31 December 2016; Confirmation statement made on 5 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SECURITY CHANGE LIMITED are www.securitychange.co.uk, and www.security-change.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Security Change Limited is a Private Limited Company. The company registration number is 00767444. Security Change Limited has been working since 12 July 1963. The present status of the company is Active. The registered address of Security Change Limited is 5 New Street Square London Ec4a 3tw. . CRESSWELL, Gary is a Secretary of the company. ACTON, Kevin John is a Director of the company. DALWOOD, Anthony Lionel is a Director of the company. Secretary ABBOT, Duncan James Langlands has been resigned. Secretary CLARK, Karen Ann has been resigned. Secretary HALLETT, Brian James has been resigned. Director ABBOT, Duncan James Langlands has been resigned. Director EBEL, Antony Gerard has been resigned. Director EBEL, Antony Gerard has been resigned. Director HALLETT, Brian James has been resigned. Director LUCIE-SMITH, Derek has been resigned. Director PHILLIPS, Michael Charles has been resigned. Director STIRLING, Alfred Patrick has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CRESSWELL, Gary
Appointed Date: 24 June 2016

Director
ACTON, Kevin John
Appointed Date: 24 June 2016
48 years old

Director
DALWOOD, Anthony Lionel
Appointed Date: 01 December 2014
54 years old

Resigned Directors

Secretary
ABBOT, Duncan James Langlands
Resigned: 24 June 2016
Appointed Date: 01 December 2014

Secretary
CLARK, Karen Ann
Resigned: 30 September 2010

Secretary
HALLETT, Brian James
Resigned: 01 December 2014
Appointed Date: 30 September 2010

Director
ABBOT, Duncan James Langlands
Resigned: 24 June 2016
Appointed Date: 01 December 2014
69 years old

Director
EBEL, Antony Gerard
Resigned: 01 December 2014
Appointed Date: 01 November 2005
81 years old

Director
EBEL, Antony Gerard
Resigned: 31 October 2005
81 years old

Director
HALLETT, Brian James
Resigned: 01 December 2014
Appointed Date: 31 October 2005
71 years old

Director
LUCIE-SMITH, Derek
Resigned: 25 April 2014
Appointed Date: 09 October 2008
77 years old

Director
PHILLIPS, Michael Charles
Resigned: 31 December 2016
Appointed Date: 01 December 2014
63 years old

Director
STIRLING, Alfred Patrick
Resigned: 30 September 2010
89 years old

Persons With Significant Control

Gresham House Finance Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SECURITY CHANGE LIMITED Events

13 Jan 2017
Termination of appointment of Michael Charles Phillips as a director on 31 December 2016
16 Aug 2016
Confirmation statement made on 5 August 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016
27 Jun 2016
Appointment of Mr Gary Cresswell as a secretary on 24 June 2016
...
... and 116 more events
21 Jan 1988
Return made up to 06/08/87; full list of members

20 May 1987
Director resigned

01 Apr 1987
Full accounts made up to 31 December 1985

01 Apr 1987
Return made up to 06/08/86; full list of members

12 Jul 1963
Incorporation

SECURITY CHANGE LIMITED Charges

29 June 1993
Mortgage debenture
Delivered: 16 July 1993
Status: Satisfied on 10 October 2014
Persons entitled: Gresham House Finance PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1992
Legal charge
Delivered: 19 September 1992
Status: Satisfied on 8 May 1997
Persons entitled: Midland Bank PLC
Description: A subordinated loan agreement dated 19TH november 1991 as…
19 November 1991
Legal charge
Delivered: 27 November 1991
Status: Satisfied on 8 May 1997
Persons entitled: Midland Bank PLC
Description: All rights, title and interest of security change limited…
6 November 1991
Legal charge
Delivered: 27 November 1991
Status: Satisfied on 14 October 1999
Persons entitled: Midland Bank PLC
Description: All securities deposited with the bank by security change…
11 December 1990
Deed of assignment and fixed charge over credit balances
Delivered: 14 December 1990
Status: Satisfied on 8 May 1997
Persons entitled: The Gresham No. 1 Pension Fund
Description: All sums due or to become due to the company from financial…
4 June 1990
Legal charge
Delivered: 8 June 1990
Status: Satisfied on 14 October 1999
Persons entitled: The Nippon Credit Bank LTD
Description: All rights title and interest in and to the assigned cash…
2 April 1984
Legal charge
Delivered: 10 April 1984
Status: Satisfied
Persons entitled: Privatbaren Limited
Description: F/H land on the north west side by school lane, chandlers…