CITY SHIELDS INCIDENT MANAGEMENT LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0SR

Company number 03670549
Status Active
Incorporation Date 19 November 1998
Company Type Private Limited Company
Address 2 A C COURT, HIGH STREET, THAMES DITTON, SURREY, ENGLAND, KT7 0SR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Andrew Smith as a director on 5 October 2016; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of CITY SHIELDS INCIDENT MANAGEMENT LIMITED are www.cityshieldsincidentmanagement.co.uk, and www.city-shields-incident-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. City Shields Incident Management Limited is a Private Limited Company. The company registration number is 03670549. City Shields Incident Management Limited has been working since 19 November 1998. The present status of the company is Active. The registered address of City Shields Incident Management Limited is 2 A C Court High Street Thames Ditton Surrey England Kt7 0sr. . RJP SECRETARIES LIMITED is a Secretary of the company. HORTON, Alan Albert is a Director of the company. PACE, Stuart is a Director of the company. GOLD ROUND LIMITED is a Director of the company. Secretary MAUGHAN, Anna has been resigned. Secretary SHIELDS, Kevin has been resigned. Secretary THOMAS, Caroline Emma Roberts has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BELL, Jonathan has been resigned. Director DICKINSON, Louise has been resigned. Director FORD, Simon has been resigned. Director JOHNSTON, Iain has been resigned. Director LEE, Peter Francis has been resigned. Director LEES, Stuart has been resigned. Director LLOYD-JONES, Andrew Mark has been resigned. Director O'CALLAGHAN, Helen has been resigned. Director OCALLAGHAN, Michael David has been resigned. Director ROCKETT, Matthew Ian has been resigned. Director ROCKETT, Matthew Ian has been resigned. Director SHIELDS, Kevin has been resigned. Director SMITH, Andrew has been resigned. Director SMITH, Andrew John has been resigned. Director TAYLOR, Mark Andrew has been resigned. Director THOMAS, Caroline Emma Roberts has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RJP SECRETARIES LIMITED
Appointed Date: 18 April 2016

Director
HORTON, Alan Albert
Appointed Date: 05 May 2015
62 years old

Director
PACE, Stuart
Appointed Date: 18 April 2016
63 years old

Director
GOLD ROUND LIMITED
Appointed Date: 18 April 2016

Resigned Directors

Secretary
MAUGHAN, Anna
Resigned: 24 September 2009
Appointed Date: 16 July 2008

Secretary
SHIELDS, Kevin
Resigned: 12 April 2007
Appointed Date: 19 November 1998

Secretary
THOMAS, Caroline Emma Roberts
Resigned: 16 July 2008
Appointed Date: 12 April 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 November 1998
Appointed Date: 19 November 1998

Director
BELL, Jonathan
Resigned: 01 February 2011
Appointed Date: 27 January 2011
50 years old

Director
DICKINSON, Louise
Resigned: 21 December 2012
Appointed Date: 02 August 2011
62 years old

Director
FORD, Simon
Resigned: 30 September 2007
Appointed Date: 12 April 2007
60 years old

Director
JOHNSTON, Iain
Resigned: 21 January 2010
Appointed Date: 12 April 2007
71 years old

Director
LEE, Peter Francis
Resigned: 24 July 2014
Appointed Date: 24 May 2013
54 years old

Director
LEES, Stuart
Resigned: 18 April 2016
Appointed Date: 05 May 2015
69 years old

Director
LLOYD-JONES, Andrew Mark
Resigned: 05 May 2015
Appointed Date: 16 February 2010
64 years old

Director
O'CALLAGHAN, Helen
Resigned: 12 April 2007
Appointed Date: 20 November 1998
67 years old

Director
OCALLAGHAN, Michael David
Resigned: 12 April 2007
Appointed Date: 19 November 1998
65 years old

Director
ROCKETT, Matthew Ian
Resigned: 31 March 2011
Appointed Date: 21 January 2010
49 years old

Director
ROCKETT, Matthew Ian
Resigned: 01 October 2009
Appointed Date: 24 September 2009
49 years old

Director
SHIELDS, Kevin
Resigned: 12 April 2007
Appointed Date: 19 November 1998
62 years old

Director
SMITH, Andrew
Resigned: 05 October 2016
Appointed Date: 18 April 2016
56 years old

Director
SMITH, Andrew John
Resigned: 31 August 2010
Appointed Date: 16 February 2010
56 years old

Director
TAYLOR, Mark Andrew
Resigned: 12 February 2010
Appointed Date: 12 April 2007
55 years old

Director
THOMAS, Caroline Emma Roberts
Resigned: 28 July 2008
Appointed Date: 12 April 2007
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 November 1998
Appointed Date: 19 November 1998

Persons With Significant Control

Gold Round Limited
Notified on: 18 April 2016
Nature of control: Right to appoint and remove directors

Chem-Dry U.K. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY SHIELDS INCIDENT MANAGEMENT LIMITED Events

03 Feb 2017
Accounts for a dormant company made up to 30 April 2016
20 Jan 2017
Termination of appointment of Andrew Smith as a director on 5 October 2016
21 Nov 2016
Confirmation statement made on 19 November 2016 with updates
13 Sep 2016
Registration of charge 036705490012, created on 1 September 2016
17 Jun 2016
Registration of charge 036705490011, created on 3 June 2016
...
... and 105 more events
24 Nov 1998
Secretary resigned
24 Nov 1998
New director appointed
24 Nov 1998
Registered office changed on 24/11/98 from: 12 york place leeds west yorkshire LS1 2DS
24 Nov 1998
New secretary appointed;new director appointed
19 Nov 1998
Incorporation

CITY SHIELDS INCIDENT MANAGEMENT LIMITED Charges

1 September 2016
Charge code 0367 0549 0012
Delivered: 13 September 2016
Status: Outstanding
Persons entitled: Blackstar 2016 Limited
Description: Contains fixed charge…
3 June 2016
Charge code 0367 0549 0011
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
31 January 2011
A composite guarantee and debenture
Delivered: 8 February 2011
Status: Outstanding
Persons entitled: Andrew Lloyd-Jones
Description: Fixed and floating charge over the undertaking and all…
31 January 2011
A deed of accession to a composite guarantee and debenture dated 26 june 2009
Delivered: 8 February 2011
Status: Satisfied on 31 May 2016
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2011
Debenture
Delivered: 3 February 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
31 July 2010
A composite guarantee and debenture
Delivered: 7 August 2010
Status: Satisfied on 2 February 2011
Persons entitled: Evander Limited
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Composite guarantee and debenture
Delivered: 10 August 2010
Status: Satisfied on 2 February 2011
Persons entitled: Lloyds Tsb Development Capital Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Debenture
Delivered: 5 August 2010
Status: Satisfied on 2 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2009
Composite guarantee and debenture
Delivered: 14 October 2009
Status: Satisfied on 4 August 2010
Persons entitled: Jonathan Simpson-Dent (As Security Trustee)
Description: Fixed and floating charge over the property and assets…
24 September 2009
Composite guarantee and debentures
Delivered: 2 October 2009
Status: Satisfied on 4 August 2010
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
24 September 2009
Debenture
Delivered: 3 October 2009
Status: Satisfied on 2 February 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2005
Debenture
Delivered: 12 February 2005
Status: Satisfied on 26 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…