THREAT RESOLUTION LIMITED
SEATON

Hellopages » Devon » East Devon » EX12 2NR

Company number 04746073
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address THREAT RESOLUTION LTD, 9 MEAD WAY, SEATON, DEVON, EX12 2NR
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of THREAT RESOLUTION LIMITED are www.threatresolution.co.uk, and www.threat-resolution.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and six months. The distance to to Honiton Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Threat Resolution Limited is a Private Limited Company. The company registration number is 04746073. Threat Resolution Limited has been working since 28 April 2003. The present status of the company is Active. The registered address of Threat Resolution Limited is Threat Resolution Ltd 9 Mead Way Seaton Devon Ex12 2nr. The company`s financial liabilities are £621.84k. It is £-25.91k against last year. The cash in hand is £606.47k. It is £-28.33k against last year. And the total assets are £621.84k, which is £-25.91k against last year. GURMIN, Diane is a Secretary of the company. BARRATT, Kevin Lewis is a Director of the company. HUNT, William Dennis Goodchild is a Director of the company. Secretary CARRAHAR, Paul has been resigned. Secretary KENT, Ronald Victor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Private security activities".


threat resolution Key Finiance

LIABILITIES £621.84k
-5%
CASH £606.47k
-5%
TOTAL ASSETS £621.84k
-5%
All Financial Figures

Current Directors

Secretary
GURMIN, Diane
Appointed Date: 15 December 2009

Director
BARRATT, Kevin Lewis
Appointed Date: 17 June 2013
65 years old

Director
HUNT, William Dennis Goodchild
Appointed Date: 28 April 2003
70 years old

Resigned Directors

Secretary
CARRAHAR, Paul
Resigned: 15 December 2009
Appointed Date: 13 December 2004

Secretary
KENT, Ronald Victor
Resigned: 13 December 2004
Appointed Date: 28 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 2003
Appointed Date: 28 April 2003

THREAT RESOLUTION LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Nov 2016
Change of share class name or designation
30 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 200

28 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 34 more events
27 May 2004
Return made up to 28/04/04; full list of members
27 May 2004
Ad 29/04/03-29/04/03 £ si 99@1=99 £ ic 1/100
25 Feb 2004
Accounting reference date shortened from 30/04/04 to 31/03/04
28 Apr 2003
Secretary resigned
28 Apr 2003
Incorporation