EXECUTIVE SECURITY LTD
GLOUCESTER, EXECUTIVE FIRE AND SECURITY LTD EXECUTIVE SECURITY SYSTEMS LTD

Hellopages » Gloucestershire » Gloucester » GL1 1BZ

Company number 06776513
Status Active
Incorporation Date 18 December 2008
Company Type Private Limited Company
Address BRUNEL HOUSE, GEORGE STREET,, GLOUCESTER,, GLOUCESTERSHIRE, GL1 1BZ
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Company name changed executive fire and security LTD\certificate issued on 02/02/17 RES15 ‐ Change company name resolution on 2017-01-25 ; Change of name notice; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of EXECUTIVE SECURITY LTD are www.executivesecurity.co.uk, and www.executive-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Executive Security Ltd is a Private Limited Company. The company registration number is 06776513. Executive Security Ltd has been working since 18 December 2008. The present status of the company is Active. The registered address of Executive Security Ltd is Brunel House George Street Gloucester Gloucestershire Gl1 1bz. . COOPER, Gerard Murray is a Director of the company. COOPER, Roman Michael is a Director of the company. PHILLIPS, David John is a Director of the company. Secretary ATKINSON, Elaine Margaret has been resigned. Director ATKINSON, Elaine Margaret has been resigned. Director ATKINSON, Philip Arthur has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Security systems service activities".


Current Directors

Director
COOPER, Gerard Murray
Appointed Date: 03 July 2015
62 years old

Director
COOPER, Roman Michael
Appointed Date: 03 July 2015
58 years old

Director
PHILLIPS, David John
Appointed Date: 03 July 2015
69 years old

Resigned Directors

Secretary
ATKINSON, Elaine Margaret
Resigned: 03 July 2015
Appointed Date: 27 January 2009

Director
ATKINSON, Elaine Margaret
Resigned: 03 July 2015
Appointed Date: 27 January 2009
69 years old

Director
ATKINSON, Philip Arthur
Resigned: 03 July 2015
Appointed Date: 27 January 2009
70 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 19 December 2008
Appointed Date: 18 December 2008
55 years old

Persons With Significant Control

Allcoopers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXECUTIVE SECURITY LTD Events

02 Feb 2017
Company name changed executive fire and security LTD\certificate issued on 02/02/17
  • RES15 ‐ Change company name resolution on 2017-01-25

02 Feb 2017
Change of name notice
09 Jan 2017
Confirmation statement made on 14 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

...
... and 23 more events
22 Jun 2009
Ad 11/06/09\gbp si 99@1=99\gbp ic 1/100\
07 Feb 2009
Director appointed philip arthur atkinson
07 Feb 2009
Director and secretary appointed elaine margaret atkinson
19 Dec 2008
Appointment terminated director yomtov jacobs
18 Dec 2008
Incorporation