CONSILIUM SECURITY SYSTEMS PLC.
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3NZ

Company number 02515593
Status Voluntary Arrangement
Incorporation Date 25 June 1990
Company Type Public Limited Company
Address LINK HOUSE, 38 CHIGWELL LANE, LOUGHTON, ESSEX,, IG10 3NZ
Home Country United Kingdom
Nature of Business 7460 - Investigation & security
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2010; Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2009; Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2008. The most likely internet sites of CONSILIUM SECURITY SYSTEMS PLC. are www.consiliumsecuritysystems.co.uk, and www.consilium-security-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Consilium Security Systems Plc is a Public Limited Company. The company registration number is 02515593. Consilium Security Systems Plc has been working since 25 June 1990. The present status of the company is Voluntary Arrangement. The registered address of Consilium Security Systems Plc is Link House 38 Chigwell Lane Loughton Essex Ig10 3nz. . CORNISH, Raymond Sydney John is a Secretary of the company. HANSSON, Ove is a Director of the company. ROSENBLAD, Carl is a Director of the company. Secretary CORNISH, Raymond Sydney John has been resigned. Secretary KAYE, Andrew Peter has been resigned. Secretary MCEWEN, Roger Gordon has been resigned. Secretary MILLER, Anthony Ivan has been resigned. Secretary PRITCHARD, Terence John has been resigned. Director CORNISH, Raymond Sydney John has been resigned. Director ERICSSON, Peter has been resigned. Director HAGGER, Graham Thomas has been resigned. Director HALL, Kevin Charles has been resigned. Director PARDOE, Clive Raymond has been resigned. Director PRITCHARD, Terence John has been resigned. Director SIMMONS, Brian Edward has been resigned. The company operates in "Investigation & security".


Current Directors

Secretary
CORNISH, Raymond Sydney John
Appointed Date: 18 September 2004

Director
HANSSON, Ove
Appointed Date: 02 January 1996
70 years old

Director
ROSENBLAD, Carl
Appointed Date: 02 January 1996
89 years old

Resigned Directors

Secretary
CORNISH, Raymond Sydney John
Resigned: 31 August 2003
Appointed Date: 11 November 2002

Secretary
KAYE, Andrew Peter
Resigned: 11 November 2002
Appointed Date: 15 March 2002

Secretary
MCEWEN, Roger Gordon
Resigned: 28 September 2000
Appointed Date: 01 February 1996

Secretary
MILLER, Anthony Ivan
Resigned: 28 February 2002
Appointed Date: 28 September 2000

Secretary
PRITCHARD, Terence John
Resigned: 31 January 1996

Director
CORNISH, Raymond Sydney John
Resigned: 31 August 2003
Appointed Date: 28 September 2000
78 years old

Director
ERICSSON, Peter
Resigned: 28 September 2000
Appointed Date: 16 April 1996
71 years old

Director
HAGGER, Graham Thomas
Resigned: 02 January 1996
79 years old

Director
HALL, Kevin Charles
Resigned: 02 January 1996
68 years old

Director
PARDOE, Clive Raymond
Resigned: 15 October 1996
84 years old

Director
PRITCHARD, Terence John
Resigned: 02 January 1996
78 years old

Director
SIMMONS, Brian Edward
Resigned: 02 January 1996
88 years old

CONSILIUM SECURITY SYSTEMS PLC. Events

16 Feb 2010
Voluntary arrangement supervisor's abstract of receipts and payments to 8 February 2010
23 Nov 2009
Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2009
23 Nov 2009
Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2008
23 Nov 2009
Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2007
29 Sep 2006
Voluntary arrangement supervisor's abstract of receipts and payments to 25 August 2006
...
... and 99 more events
04 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Jul 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

04 Jul 1990
£ nc 100/500000 25/06/90

03 Jul 1990
Company name changed powerglade LIMITED\certificate issued on 02/07/90

25 Jun 1990
Incorporation

CONSILIUM SECURITY SYSTEMS PLC. Charges

20 March 1998
Debenture
Delivered: 21 March 1998
Status: Satisfied on 22 November 2004
Persons entitled: Forenings Sparbanken Ab (Publ) (Swedbank)
Description: Fixed and floating charges over the undertaking and all…
29 January 1991
Guarantee & debenture
Delivered: 6 February 1991
Status: Satisfied on 22 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…