GUARDHALL LTD.
CIRENCESTER F G H GUARDHALL SECURITY LTD GUARDHALL SECURITY GROUP LIMITED GUARDHALL SECURITY SERVICES LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 2AG

Company number 02321997
Status Active
Incorporation Date 28 November 1988
Company Type Private Limited Company
Address BANK HOUSE 15, GOSDITCH STREET, CIRENCESTER, GLOUCESTERSHIRE, GL7 2AG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 July 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of GUARDHALL LTD. are www.guardhall.co.uk, and www.guardhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Guardhall Ltd is a Private Limited Company. The company registration number is 02321997. Guardhall Ltd has been working since 28 November 1988. The present status of the company is Active. The registered address of Guardhall Ltd is Bank House 15 Gosditch Street Cirencester Gloucestershire Gl7 2ag. . MORRISON, Thomas Roger is a Secretary of the company. CHAPMAN, Simon Peter is a Director of the company. LODGE, Stuart Roy is a Director of the company. MORRISON, Thomas Roger is a Director of the company. Secretary RAYWOOD, Susan Mary has been resigned. Director DOWNHAM, Wesley John has been resigned. Director HALSTEAD, John has been resigned. Director HARRISON, Peter Jacob has been resigned. Director MACLEAN, Donald has been resigned. Director RAYWOOD, Shaun Joseph has been resigned. Director RAYWOOD, Susan Mary has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MORRISON, Thomas Roger
Appointed Date: 02 April 2012

Director
CHAPMAN, Simon Peter
Appointed Date: 02 April 2012
64 years old

Director
LODGE, Stuart Roy
Appointed Date: 02 April 2012
58 years old

Director
MORRISON, Thomas Roger
Appointed Date: 30 March 2012
74 years old

Resigned Directors

Secretary
RAYWOOD, Susan Mary
Resigned: 16 February 2010

Director
DOWNHAM, Wesley John
Resigned: 30 March 2012
Appointed Date: 16 February 2010
47 years old

Director
HALSTEAD, John
Resigned: 08 January 2014
Appointed Date: 01 February 2000
71 years old

Director
HARRISON, Peter Jacob
Resigned: 30 March 2012
Appointed Date: 16 February 2010
42 years old

Director
MACLEAN, Donald
Resigned: 27 June 1997
Appointed Date: 01 June 1992
92 years old

Director
RAYWOOD, Shaun Joseph
Resigned: 16 February 2010
74 years old

Director
RAYWOOD, Susan Mary
Resigned: 16 February 2010
74 years old

Persons With Significant Control

Lodge Service International Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

GUARDHALL LTD. Events

23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
08 May 2016
Full accounts made up to 31 July 2015
25 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

29 Apr 2015
Full accounts made up to 31 July 2014
13 Jan 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2

...
... and 95 more events
08 Feb 1989
Registered office changed on 08/02/89 from: 2 baches street london N1 6UB

08 Feb 1989
Memorandum and Articles of Association
02 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jan 1989
Company name changed justpress LIMITED\certificate issued on 31/01/89

28 Nov 1988
Incorporation

GUARDHALL LTD. Charges

17 March 2010
All assets debenture
Delivered: 27 March 2010
Status: Satisfied on 5 April 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2010
Legal charge
Delivered: 23 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9-13 odd cannon street 6-12 even paradise street accrington…
14 December 2009
Debenture
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 2008
Legal charge
Delivered: 22 February 2008
Status: Satisfied on 21 April 2010
Persons entitled: National Westminster Bank PLC
Description: 9 to 13 (odd) cannon street and 6 to 12 (even) paradise…
4 December 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 1995
Mortgage debenture
Delivered: 11 May 1995
Status: Satisfied on 6 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 November 1991
Legal mortgage
Delivered: 7 November 1991
Status: Satisfied on 6 June 2006
Persons entitled: National Westminster Bank PLC
Description: L/H property K.A.9 cannon st,accrington lancashire and the…