EUROPEAN SAFETY SYSTEMS LIMITED
ACTON

Hellopages » Greater London » Ealing » W3 7QH

Company number 02763350
Status Active
Incorporation Date 9 November 1992
Company Type Private Limited Company
Address IMPRESS HOUSE, MANSELL ROAD, ACTON, LONDON, W3 7QH
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Registration of charge 027633500003, created on 4 January 2017; Resolutions RES11 ‐ Resolution of removal of pre-emption rights ; Confirmation statement made on 9 November 2016 with updates. The most likely internet sites of EUROPEAN SAFETY SYSTEMS LIMITED are www.europeansafetysystems.co.uk, and www.european-safety-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Barnes Bridge Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 3.3 miles; to Battersea Park Rail Station is 5.3 miles; to Balham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Safety Systems Limited is a Private Limited Company. The company registration number is 02763350. European Safety Systems Limited has been working since 09 November 1992. The present status of the company is Active. The registered address of European Safety Systems Limited is Impress House Mansell Road Acton London W3 7qh. . GREEN, Michael is a Secretary of the company. FAY, Peter David is a Director of the company. ISARD, Brett Edward is a Director of the company. JOSEPH, Jean-Yves is a Director of the company. MUSA, Mehmet Vedat is a Director of the company. RATTLIDGE, John Stuart is a Director of the company. Secretary FAY, Catherine Elizabeth has been resigned. Secretary MUSA, Mehmet Vedat has been resigned. Secretary SINGH, Michael has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director ARMITAGE, Christopher Johann has been resigned. Director FAY, Catherine Elizabeth has been resigned. Director FAY, Catherine Elizabeth has been resigned. Director FAY, Catherine Elizabeth has been resigned. Director HEASMAN, Laurence James Frank has been resigned. Director HURLOW, Michael John has been resigned. Director MINNS, Marcel has been resigned. Director PFANNENBERG, Andreas has been resigned. Director PORTER, Neal Dennis has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. Director RATTLIDGE, John Stuart has been resigned. Director SINGH, Michael has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
GREEN, Michael
Appointed Date: 20 September 2010

Director
FAY, Peter David
Appointed Date: 17 November 1992
67 years old

Director
ISARD, Brett Edward
Appointed Date: 01 September 2005
55 years old

Director
JOSEPH, Jean-Yves
Appointed Date: 27 November 1992
77 years old

Director
MUSA, Mehmet Vedat
Appointed Date: 09 November 1992
77 years old

Director
RATTLIDGE, John Stuart
Appointed Date: 21 February 2011
59 years old

Resigned Directors

Secretary
FAY, Catherine Elizabeth
Resigned: 17 September 2010
Appointed Date: 17 February 2009

Secretary
MUSA, Mehmet Vedat
Resigned: 17 February 2009
Appointed Date: 31 March 1996

Secretary
SINGH, Michael
Resigned: 31 March 1996
Appointed Date: 09 November 1992

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1992

Director
ARMITAGE, Christopher Johann
Resigned: 28 May 2010
Appointed Date: 17 March 2008
70 years old

Director
FAY, Catherine Elizabeth
Resigned: 04 January 2011
Appointed Date: 15 October 2010
67 years old

Director
FAY, Catherine Elizabeth
Resigned: 17 September 2010
Appointed Date: 17 February 2009
67 years old

Director
FAY, Catherine Elizabeth
Resigned: 03 December 2008
Appointed Date: 04 October 2008
67 years old

Director
HEASMAN, Laurence James Frank
Resigned: 31 March 1993
Appointed Date: 18 November 1992
60 years old

Director
HURLOW, Michael John
Resigned: 28 February 1995
Appointed Date: 09 November 1992
70 years old

Director
MINNS, Marcel
Resigned: 19 July 2016
Appointed Date: 17 March 2016
50 years old

Director
PFANNENBERG, Andreas
Resigned: 08 September 2011
Appointed Date: 27 November 1992
67 years old

Director
PORTER, Neal Dennis
Resigned: 08 January 2016
Appointed Date: 17 February 2009
61 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 09 November 1993
Appointed Date: 09 November 1992

Director
RATTLIDGE, John Stuart
Resigned: 05 November 2010
Appointed Date: 30 October 2010
59 years old

Director
SINGH, Michael
Resigned: 31 March 1996
Appointed Date: 09 November 1992
69 years old

Persons With Significant Control

Mr Peter David Fay
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EUROPEAN SAFETY SYSTEMS LIMITED Events

10 Jan 2017
Registration of charge 027633500003, created on 4 January 2017
15 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
30 Sep 2016
Group of companies' accounts made up to 31 December 2015
19 Jul 2016
Termination of appointment of Marcel Minns as a director on 19 July 2016
...
... and 110 more events
09 Dec 1992
Registered office changed on 09/12/92 from: abacus house 547 cranbrook road gants hill ilford, essex IG2 6HE

25 Nov 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

25 Nov 1992
£ nc 1000/100000 09/11/92

25 Nov 1992
Secretary resigned;director resigned

09 Nov 1992
Incorporation

EUROPEAN SAFETY SYSTEMS LIMITED Charges

4 January 2017
Charge code 0276 3350 0003
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 September 1994
Debenture
Delivered: 28 September 1994
Status: Satisfied on 25 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1994
Fixed and floating charge
Delivered: 25 January 1994
Status: Satisfied on 8 November 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…