SAFETELL SECURITY SCREENS LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 1JQ

Company number 02000652
Status Active
Incorporation Date 17 March 1986
Company Type Private Limited Company
Address UNIT 46, FAWKES AVENUE, DARTFORD, KENT, DA1 1JQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Satisfaction of charge 5 in full; Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of SAFETELL SECURITY SCREENS LIMITED are www.safetellsecurityscreens.co.uk, and www.safetell-security-screens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Safetell Security Screens Limited is a Private Limited Company. The company registration number is 02000652. Safetell Security Screens Limited has been working since 17 March 1986. The present status of the company is Active. The registered address of Safetell Security Screens Limited is Unit 46 Fawkes Avenue Dartford Kent Da1 1jq. . BEECRAFT, Brian Gordon is a Secretary of the company. BEECRAFT, Brian Gordon is a Director of the company. DWEK, Marie-Claire is a Director of the company. LOVELL, Paul is a Director of the company. PIEIERSE, Anton Johannes is a Director of the company. Secretary FLANAGAN, Timothy has been resigned. Secretary GARLAND, Michael Charles has been resigned. Secretary LOVELL, Paul has been resigned. Director CARDINAL, Michael John has been resigned. Director COYNE, Richard Stanislaus has been resigned. Director FLANAGAN, Timothy has been resigned. Director MEDLAM, John William Nicholas has been resigned. Director RAJWAN, Sasson has been resigned. Director RAPOPORT, Michel has been resigned. Director REID, Alexander Stuart has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BEECRAFT, Brian Gordon
Appointed Date: 25 February 2000

Director
BEECRAFT, Brian Gordon
Appointed Date: 25 February 2000
74 years old

Director
DWEK, Marie-Claire
Appointed Date: 12 April 2013
61 years old

Director
LOVELL, Paul
Appointed Date: 11 May 1993
69 years old

Director
PIEIERSE, Anton Johannes
Appointed Date: 29 May 2010
61 years old

Resigned Directors

Secretary
FLANAGAN, Timothy
Resigned: 19 June 1992

Secretary
GARLAND, Michael Charles
Resigned: 11 May 1993
Appointed Date: 19 June 1992

Secretary
LOVELL, Paul
Resigned: 25 February 2000
Appointed Date: 11 May 1993

Director
CARDINAL, Michael John
Resigned: 20 February 1992
Appointed Date: 20 March 1991
70 years old

Director
COYNE, Richard Stanislaus
Resigned: 30 April 1993
91 years old

Director
FLANAGAN, Timothy
Resigned: 19 June 1992
72 years old

Director
MEDLAM, John William Nicholas
Resigned: 15 July 2013
Appointed Date: 11 May 1993
78 years old

Director
RAJWAN, Sasson
Resigned: 28 August 2003
Appointed Date: 31 March 2000
70 years old

Director
RAPOPORT, Michel
Resigned: 29 November 2010
Appointed Date: 12 September 2003
83 years old

Director
REID, Alexander Stuart
Resigned: 05 October 2009
Appointed Date: 26 March 2001
77 years old

Persons With Significant Control

Newmark Security Plc
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

SAFETELL SECURITY SCREENS LIMITED Events

08 Mar 2017
Satisfaction of charge 5 in full
09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
16 Dec 2016
Full accounts made up to 30 April 2016
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

14 Nov 2015
Full accounts made up to 30 April 2015
...
... and 112 more events
05 Sep 1986
Accounting reference date notified as 31/12

24 Jun 1986
Gazettable document

13 Jun 1986
Company name changed craftmodel LIMITED\certificate issued on 13/06/86

29 May 1986
Registered office changed on 29/05/86 from: jordan house brunswick place london N1 6EE

29 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

SAFETELL SECURITY SCREENS LIMITED Charges

25 November 2011
Debenture
Delivered: 10 December 2011
Status: Satisfied on 8 March 2017
Persons entitled: Bahia Assets Inc
Description: All the assets property and undertaking for the time being.
1 February 2006
Debenture
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Debenture
Delivered: 11 March 2004
Status: Satisfied on 23 January 2007
Persons entitled: R.K. Harrison & Co., Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
25 February 2000
Debenture
Delivered: 3 March 2000
Status: Satisfied on 13 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 October 1990
Debenture
Delivered: 25 October 1990
Status: Satisfied on 14 July 2010
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…