INTEGRATED VISUAL PROTECTION LIMITED
LONDON GUARANTEED SECURITY SYSTEMS (CENTRAL STATIONS) LIMITED GUARANTEED SECURITY COVER (CENTRAL STATIONS) LIMITED

Hellopages » Greater London » Greenwich » SE7 8NJ
Company number 02058314
Status Active
Incorporation Date 25 September 1986
Company Type Private Limited Company
Address ASSET HOUSE, HERRINGHAM ROAD, LONDON, SE7 8NJ
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Secretary's details changed for Mrs Patricia Anne Eyles-Thomas on 23 March 2017 This document is being processed and will be available in 5 days. ; Director's details changed for Mrs Patricia Anne Eyles-Thomas on 23 March 2017 This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 August 2016. The most likely internet sites of INTEGRATED VISUAL PROTECTION LIMITED are www.integratedvisualprotection.co.uk, and www.integrated-visual-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Integrated Visual Protection Limited is a Private Limited Company. The company registration number is 02058314. Integrated Visual Protection Limited has been working since 25 September 1986. The present status of the company is Active. The registered address of Integrated Visual Protection Limited is Asset House Herringham Road London Se7 8nj. . EYLES-THOMAS, Patricia Anne is a Secretary of the company. BROWN, Piers Edward is a Director of the company. EYLES THOMAS, Mark Robert Jason is a Director of the company. EYLES-THOMAS, Patricia Anne is a Director of the company. Director CASSON, Nicholas has been resigned. Director HUNT, Gordon James has been resigned. Director WEBSTER, Richard Edward has been resigned. The company operates in "Private security activities".


Current Directors


Director
BROWN, Piers Edward
Appointed Date: 01 June 2013
51 years old

Director

Director
EYLES-THOMAS, Patricia Anne
Appointed Date: 20 August 1991
72 years old

Resigned Directors

Director
CASSON, Nicholas
Resigned: 31 October 2008
Appointed Date: 02 September 2002
71 years old

Director
HUNT, Gordon James
Resigned: 20 August 1991
73 years old

Director
WEBSTER, Richard Edward
Resigned: 08 December 2005
Appointed Date: 02 September 2002
58 years old

INTEGRATED VISUAL PROTECTION LIMITED Events

23 Mar 2017
Secretary's details changed for Mrs Patricia Anne Eyles-Thomas on 23 March 2017
This document is being processed and will be available in 5 days.

23 Mar 2017
Director's details changed for Mrs Patricia Anne Eyles-Thomas on 23 March 2017
This document is being processed and will be available in 5 days.

12 Jan 2017
Total exemption small company accounts made up to 31 August 2016
26 Sep 2016
Registered office address changed from Walnut Tree Farm Stangate Road Birling West Malling Kent ME19 5JL to Asset House Herringham Road London SE7 8NJ on 26 September 2016
05 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000

...
... and 95 more events
24 Jun 1987
Accounting reference date shortened from 31/03 to 30/11

02 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Apr 1987
Registered office changed on 02/04/87 from: 124-128 city road london EC1V 2NJ

19 Mar 1987
Company name changed dramadraft LIMITED\certificate issued on 19/03/87

25 Sep 1986
Certificate of Incorporation

INTEGRATED VISUAL PROTECTION LIMITED Charges

25 January 2016
Charge code 0205 8314 0004
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
30 June 2014
Charge code 0205 8314 0003
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Charlton depot now known as asset house herringham road…
15 December 2005
Debenture
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Igf Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
7 October 2004
Debenture
Delivered: 12 October 2004
Status: Satisfied on 12 August 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…