C.D.S. SECURITY LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 2XH

Company number 02621153
Status Active
Incorporation Date 17 June 1991
Company Type Private Limited Company
Address UNITS 8 & 9 DRAGONVILLE, INDUSTRIAL PARK, DURHAM, COUNTY DURHAM, DH1 2XH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,002 ; Termination of appointment of Stephen Northcote as a director on 10 June 2016. The most likely internet sites of C.D.S. SECURITY LIMITED are www.cdssecurity.co.uk, and www.c-d-s-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. C D S Security Limited is a Private Limited Company. The company registration number is 02621153. C D S Security Limited has been working since 17 June 1991. The present status of the company is Active. The registered address of C D S Security Limited is Units 8 9 Dragonville Industrial Park Durham County Durham Dh1 2xh. . DUNN, Elaine Anne Lillico is a Secretary of the company. ABBOTT, Christopher is a Director of the company. ABBOTT, Rosalind is a Director of the company. DUNN, Elaine Anne Lillico is a Director of the company. DUNN, Stephen is a Director of the company. OWENS, Kenneth is a Director of the company. POTTS, Wayne is a Director of the company. TAYLOR, Robert is a Director of the company. Secretary ABBOTT, Brian has been resigned. Director NORTHCOTE, Stephen has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUNN, Elaine Anne Lillico
Appointed Date: 12 July 1998

Director
ABBOTT, Christopher
Appointed Date: 05 September 2008
46 years old

Director
ABBOTT, Rosalind
Appointed Date: 05 September 2008
43 years old

Director

Director
DUNN, Stephen
Appointed Date: 05 September 2008
57 years old

Director
OWENS, Kenneth
Appointed Date: 17 March 1994
68 years old

Director
POTTS, Wayne
Appointed Date: 31 July 2009
49 years old

Director
TAYLOR, Robert
Appointed Date: 26 November 2015
55 years old

Resigned Directors

Secretary
ABBOTT, Brian
Resigned: 12 July 1998

Director
NORTHCOTE, Stephen
Resigned: 10 June 2016
Appointed Date: 17 March 1994
59 years old

C.D.S. SECURITY LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 July 2016
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,002

13 Jun 2016
Termination of appointment of Stephen Northcote as a director on 10 June 2016
08 May 2016
Total exemption small company accounts made up to 31 July 2015
26 Nov 2015
Appointment of Mr Robert Taylor as a director on 26 November 2015
...
... and 87 more events
08 Sep 1992
Return made up to 17/06/92; full list of members

06 Mar 1992
Accounting reference date notified as 31/07

27 Jun 1991
Secretary resigned

27 Jun 1991
Director resigned

17 Jun 1991
Incorporation

C.D.S. SECURITY LIMITED Charges

4 July 2012
Floating charge
Delivered: 6 July 2012
Status: Satisfied on 20 November 2013
Persons entitled: Technical & General Guarantee Company S.A
Description: All the companys present and future undertaking and assets…
4 July 2012
Deed of assignment
Delivered: 6 July 2012
Status: Satisfied on 4 December 2013
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables and all money including without limitation…
29 June 2012
Floating charge
Delivered: 5 July 2012
Status: Satisfied on 23 July 2012
Persons entitled: Technical & General Guarantee Company S.A.
Description: All of the company's present and future undertaking and…
29 June 2012
Deed of assignment
Delivered: 5 July 2012
Status: Satisfied on 23 July 2012
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables.. See image for full details.
9 May 1994
Debenture
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…