SECURITY TECHNOLOGY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0BY

Company number 02983887
Status Active
Incorporation Date 27 October 1994
Company Type Private Limited Company
Address 4 ANLEY ROAD, LONDON, ENGLAND, W14 0BY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Termination of appointment of Claire Elizabeth Harris as a director on 25 August 2016; Registered office address changed from 82 st John Street London EC1M 4JN to 4 Anley Road London W14 0BY on 5 September 2016. The most likely internet sites of SECURITY TECHNOLOGY LIMITED are www.securitytechnology.co.uk, and www.security-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Security Technology Limited is a Private Limited Company. The company registration number is 02983887. Security Technology Limited has been working since 27 October 1994. The present status of the company is Active. The registered address of Security Technology Limited is 4 Anley Road London England W14 0by. . PORTELLI, Charalambous is a Director of the company. Secretary BRYANT, John Ashley has been resigned. Secretary FIFFE ROBERTSON, Laila Marie has been resigned. Secretary PORTELLI, Charalambous has been resigned. Secretary STEPANIAN, Vahik has been resigned. Secretary WILLIAMS, Eric Herbert has been resigned. Secretary CROYDON BUSINESS CENTRE LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EARNSHAW, Anthony Charles has been resigned. Director HARRIS, Claire Elizabeth has been resigned. Director KING, Anthony Godfrey Walter has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LYNCH, Dennis Joseph Anthony has been resigned. Director LYNCH, Timothy John has been resigned. Director PERKINS, Anthony James has been resigned. Director RUDLAND, Peter James Hiscutt has been resigned. Director YORKE, Robert Lawrence has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
PORTELLI, Charalambous
Appointed Date: 20 November 2000
69 years old

Resigned Directors

Secretary
BRYANT, John Ashley
Resigned: 28 January 2004
Appointed Date: 27 May 1999

Secretary
FIFFE ROBERTSON, Laila Marie
Resigned: 12 August 1996
Appointed Date: 03 November 1994

Secretary
PORTELLI, Charalambous
Resigned: 12 December 1997
Appointed Date: 08 November 1994

Secretary
STEPANIAN, Vahik
Resigned: 05 December 2004
Appointed Date: 28 January 2004

Secretary
WILLIAMS, Eric Herbert
Resigned: 27 May 1999
Appointed Date: 12 August 1996

Secretary
CROYDON BUSINESS CENTRE LIMITED
Resigned: 25 July 2011
Appointed Date: 01 December 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 November 1994
Appointed Date: 27 October 1994

Director
EARNSHAW, Anthony Charles
Resigned: 12 January 2001
Appointed Date: 06 October 1999
78 years old

Director
HARRIS, Claire Elizabeth
Resigned: 25 August 2016
Appointed Date: 25 October 2004
62 years old

Director
KING, Anthony Godfrey Walter
Resigned: 10 September 1996
Appointed Date: 08 February 1996
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 November 1994
Appointed Date: 27 October 1994

Director
LYNCH, Dennis Joseph Anthony
Resigned: 12 July 1999
Appointed Date: 01 August 1997
77 years old

Director
LYNCH, Timothy John
Resigned: 20 August 2001
Appointed Date: 01 August 1997
72 years old

Director
PERKINS, Anthony James
Resigned: 23 September 1996
Appointed Date: 09 February 1996
87 years old

Director
RUDLAND, Peter James Hiscutt
Resigned: 31 July 2003
Appointed Date: 25 September 1999
85 years old

Director
YORKE, Robert Lawrence
Resigned: 29 January 1996
Appointed Date: 01 October 1995
81 years old

Persons With Significant Control

Mr Charalambous Portelli
Notified on: 27 October 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SECURITY TECHNOLOGY LIMITED Events

14 Nov 2016
Confirmation statement made on 27 October 2016 with updates
06 Sep 2016
Termination of appointment of Claire Elizabeth Harris as a director on 25 August 2016
05 Sep 2016
Registered office address changed from 82 st John Street London EC1M 4JN to 4 Anley Road London W14 0BY on 5 September 2016
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 160,138

...
... and 84 more events
31 Oct 1995
New director appointed
28 Nov 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1994
Registered office changed on 28/11/94 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Nov 1994
Company name changed quillstem LIMITED\certificate issued on 11/11/94
27 Oct 1994
Incorporation