SECURE SERVICES LIMITED
CHIPPING CAMPDEN NEIL SMITH MOTORS LIMITED

Hellopages » Gloucestershire » Cotswold » GL55 6UX

Company number 01859307
Status Active
Incorporation Date 29 October 1984
Company Type Private Limited Company
Address SEDGECOMBE HOUSE, BROAD CAMPDEN, CHIPPING CAMPDEN, GLOUCESTERSHIRE, GL55 6UX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SECURE SERVICES LIMITED are www.secureservices.co.uk, and www.secure-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Honeybourne Rail Station is 5.3 miles; to Kingham Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Secure Services Limited is a Private Limited Company. The company registration number is 01859307. Secure Services Limited has been working since 29 October 1984. The present status of the company is Active. The registered address of Secure Services Limited is Sedgecombe House Broad Campden Chipping Campden Gloucestershire Gl55 6ux. The company`s financial liabilities are £584.54k. It is £-875.8k against last year. . SMITH, Elizabeth May is a Secretary of the company. SMITH, Neil Alexander Talbot is a Director of the company. SMITH, Suzanne Carol is a Director of the company. Director SMITH, David John Talbot has been resigned. Director SMITH, Paul Alan Talbot has been resigned. The company operates in "Activities of head offices".


secure services Key Finiance

LIABILITIES £584.54k
-60%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director

Director
SMITH, Suzanne Carol
Appointed Date: 01 September 2008
58 years old

Resigned Directors

Director
SMITH, David John Talbot
Resigned: 23 March 2016
Appointed Date: 01 September 2008
61 years old

Director
SMITH, Paul Alan Talbot
Resigned: 23 March 2016
Appointed Date: 01 April 2001
62 years old

Persons With Significant Control

Mr Neil Alexander Talbot Smith
Notified on: 1 October 2016
82 years old
Nature of control: Ownership of voting rights - 75% or more

SECURE SERVICES LIMITED Events

15 May 2017
Total exemption full accounts made up to 31 December 2016
06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Termination of appointment of Paul Alan Talbot Smith as a director on 23 March 2016
24 Mar 2016
Termination of appointment of Paul Alan Talbot Smith as a director on 23 March 2016
...
... and 115 more events
26 Feb 1987
Declaration of satisfaction of mortgage/charge

27 Sep 1986
Full accounts made up to 31 December 1985
27 Sep 1986
Return made up to 03/09/86; full list of members

31 Dec 1984
Allotment of shares
29 Oct 1984
Incorporation

SECURE SERVICES LIMITED Charges

15 September 2003
Legal charge
Delivered: 24 September 2003
Status: Satisfied on 26 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Security Trustee for Thebeneficiaries)
Description: The property k/a 220 uxbridge road southall middlesex t/n…
4 September 1998
Legal mortgage
Delivered: 10 September 1998
Status: Satisfied on 26 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ford dealership south road fulwell l/b of…
4 September 1998
Legal mortgage
Delivered: 10 September 1998
Status: Satisfied on 26 May 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a ironbridge garages uxbridge road southall…
8 May 1997
Legal charge
Delivered: 22 May 1997
Status: Satisfied on 29 September 1998
Persons entitled: Lombard North Central PLC
Description: F/H land being ironbridge garage uxbridge road southall t/n…
8 May 1997
Legal charge
Delivered: 22 May 1997
Status: Satisfied on 29 September 1998
Persons entitled: Lombard North Central PLC
Description: F/H land k/a land on the south side of south road fulwell…
5 December 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 29 September 1998
Persons entitled: Ford Credit Europe PLC
Description: F/H-land to the south of south road fulwell london…
5 December 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 29 September 1998
Persons entitled: Ford Credit Europe PLC
Description: F/H property k/a ironbridge garage uxbridge road southall…
20 May 1994
Charge on vehicle stocks
Delivered: 21 May 1994
Status: Satisfied on 29 September 1998
Persons entitled: Ford Credit Europe PLC
Description: All used motor vehicles. See the mortgage charge document…
10 April 1987
Legal charge
Delivered: 21 April 1987
Status: Satisfied on 26 May 2009
Persons entitled: Lombard North Central PLC.
Description: By way of assignment and charge to lombard the right to…
10 April 1987
Floating charge over stock
Delivered: 21 April 1987
Status: Satisfied on 11 March 1995
Persons entitled: Lombard North Central PLC.
Description: By way of floating charge all the company's stock of new…
12 December 1984
Mortgage debenture
Delivered: 2 January 1985
Status: Satisfied on 11 March 1995
Persons entitled: National Westminster Bank PLC
Description: 1) ironbridge garage forecourt. Uxbridge road southall…
3 December 1984
Debenture
Delivered: 17 December 1984
Status: Satisfied on 26 February 1987
Persons entitled: John Willmotts Holdings Limited
Description: By way of floating charge over all its undertaking and…
3 December 1984
Mortgage
Delivered: 8 December 1984
Status: Satisfied on 11 March 1995
Persons entitled: Ford Motor Credit Company Limited.
Description: 1) all motor vehicles. 2) all sub-hiring contracts relating…
3 December 1984
Mortgage
Delivered: 8 December 1984
Status: Satisfied on 26 May 2009
Persons entitled: Ford Motor Credit Company Limited.
Description: All monies deposited from time to time with ford motor…