EUROTECH SECURITY SYSTEMS PLC

Hellopages » Greater London » Haringey » N22 7RS

Company number 01677775
Status Active
Incorporation Date 12 November 1982
Company Type Public Limited Company
Address 2-4 CRESCENT ROAD, LONDON, N22 7RS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Director's details changed for Patrick John Phillips on 2 August 2016; Director's details changed for Mr Peter John Alligan on 2 August 2016. The most likely internet sites of EUROTECH SECURITY SYSTEMS PLC are www.eurotechsecuritysystems.co.uk, and www.eurotech-security-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Eurotech Security Systems Plc is a Public Limited Company. The company registration number is 01677775. Eurotech Security Systems Plc has been working since 12 November 1982. The present status of the company is Active. The registered address of Eurotech Security Systems Plc is 2 4 Crescent Road London N22 7rs. . CRAIG, Nigel David is a Secretary of the company. ALLIGAN, Peter John is a Director of the company. CRAIG, Nigel David is a Director of the company. PHILLIPS, Patrick John is a Director of the company. Director CRAIG, Sheila has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors


Director
ALLIGAN, Peter John
Appointed Date: 16 November 1992
64 years old

Director
CRAIG, Nigel David

75 years old

Director
PHILLIPS, Patrick John
Appointed Date: 06 May 2009
59 years old

Resigned Directors

Director
CRAIG, Sheila
Resigned: 29 October 1992
88 years old

Persons With Significant Control

Mr Nigel David Craig
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

EUROTECH SECURITY SYSTEMS PLC Events

13 Jan 2017
Confirmation statement made on 10 December 2016 with updates
02 Aug 2016
Director's details changed for Patrick John Phillips on 2 August 2016
02 Aug 2016
Director's details changed for Mr Peter John Alligan on 2 August 2016
06 Jul 2016
Full accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 50,000

...
... and 88 more events
15 Mar 1989
Return made up to 24/11/88; full list of members

14 Jun 1988
Accounts for a small company made up to 31 March 1987

21 Jan 1988
Return made up to 31/08/87; full list of members

09 Jul 1986
Return made up to 04/06/86; full list of members

13 Jun 1986
Accounts for a small company made up to 31 March 1986

EUROTECH SECURITY SYSTEMS PLC Charges

2 August 1996
Legal mortgage
Delivered: 14 August 1996
Status: Satisfied on 27 September 2000
Persons entitled: Coutts & Co.
Description: F/H 2/4 crescent road wood green london t/no MX380380 and…
29 March 1996
Mortgage debenture
Delivered: 13 April 1996
Status: Satisfied on 17 December 1999
Persons entitled: Coutts & Company
Description: F/H property k/a 2 st. Michael's terrace haringey london. A…
2 May 1986
Legal charge
Delivered: 8 May 1986
Status: Satisfied on 4 May 1996
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises k/a 2 st michaels…
17 September 1984
Fixed and floating charge
Delivered: 24 September 1984
Status: Satisfied on 4 May 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating over undertaking and all property and…