SECURITY ELECTRONIC SYSTEMS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3EX

Company number 04730931
Status Active
Incorporation Date 11 April 2003
Company Type Private Limited Company
Address TG ASSOCIATES, 7 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 1 in full; Termination of appointment of John Nicholson as a secretary on 21 September 2016; Termination of appointment of Matthew Edwards as a director on 21 September 2016. The most likely internet sites of SECURITY ELECTRONIC SYSTEMS LIMITED are www.securityelectronicsystems.co.uk, and www.security-electronic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Security Electronic Systems Limited is a Private Limited Company. The company registration number is 04730931. Security Electronic Systems Limited has been working since 11 April 2003. The present status of the company is Active. The registered address of Security Electronic Systems Limited is Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex Ha1 3ex. . ELLIS, Andrew Vincent is a Director of the company. SAXBY, Christopher is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary GORTON, John Charles has been resigned. Secretary NICHOLSON, John has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director EDWARDS, Matthew has been resigned. Director GORTON, John Charles has been resigned. The company operates in "Security systems service activities".


Current Directors

Director
ELLIS, Andrew Vincent
Appointed Date: 21 September 2016
54 years old

Director
SAXBY, Christopher
Appointed Date: 21 September 2016
42 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Secretary
GORTON, John Charles
Resigned: 03 January 2013
Appointed Date: 11 April 2003

Secretary
NICHOLSON, John
Resigned: 21 September 2016
Appointed Date: 25 April 2013

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Director
EDWARDS, Matthew
Resigned: 21 September 2016
Appointed Date: 11 April 2003
57 years old

Director
GORTON, John Charles
Resigned: 03 January 2013
Appointed Date: 11 April 2003
72 years old

SECURITY ELECTRONIC SYSTEMS LIMITED Events

10 Dec 2016
Satisfaction of charge 1 in full
23 Nov 2016
Termination of appointment of John Nicholson as a secretary on 21 September 2016
23 Nov 2016
Termination of appointment of Matthew Edwards as a director on 21 September 2016
23 Nov 2016
Appointment of Mr Andrew Vincent Ellis as a director on 21 September 2016
23 Nov 2016
Appointment of Mr Christopher Saxby as a director on 21 September 2016
...
... and 49 more events
01 May 2003
Registered office changed on 01/05/03 from: 47/49 green lane northwood middlesex HA6 3AE
01 May 2003
Accounting reference date shortened from 30/04/04 to 31/03/04
24 Apr 2003
Secretary resigned
24 Apr 2003
Director resigned
11 Apr 2003
Incorporation

SECURITY ELECTRONIC SYSTEMS LIMITED Charges

21 September 2016
Charge code 0473 0931 0002
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Hh Cashflow Finance Limited
Description: Contains fixed charge…
28 November 2003
Debenture
Delivered: 10 December 2003
Status: Satisfied on 10 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…