SECURECHANGE SERVICES LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7DZ

Company number 02789435
Status Active
Incorporation Date 12 February 1993
Company Type Private Limited Company
Address 113A LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to 113a London Road Waterlooville Hampshire PO7 7DZ on 7 November 2016. The most likely internet sites of SECURECHANGE SERVICES LIMITED are www.securechangeservices.co.uk, and www.securechange-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and nine months. Securechange Services Limited is a Private Limited Company. The company registration number is 02789435. Securechange Services Limited has been working since 12 February 1993. The present status of the company is Active. The registered address of Securechange Services Limited is 113a London Road Waterlooville Hampshire Po7 7dz. The company`s financial liabilities are £296.53k. It is £-161.94k against last year. The cash in hand is £96.1k. It is £-112.42k against last year. And the total assets are £364.94k, which is £-164.42k against last year. SECKINGTON, Margaret is a Secretary of the company. SECKINGTON, Roy Gordon is a Director of the company. Secretary SECKINGTON, Margaret has been resigned. Secretary POWER SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


securechange services Key Finiance

LIABILITIES £296.53k
-36%
CASH £96.1k
-54%
TOTAL ASSETS £364.94k
-32%
All Financial Figures

Current Directors

Secretary
SECKINGTON, Margaret
Appointed Date: 17 January 2011

Director
SECKINGTON, Roy Gordon
Appointed Date: 02 March 1993
88 years old

Resigned Directors

Secretary
SECKINGTON, Margaret
Resigned: 15 September 2004
Appointed Date: 02 March 1993

Secretary
POWER SECRETARIES LIMITED
Resigned: 17 January 2011
Appointed Date: 15 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 1993
Appointed Date: 12 February 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 1993
Appointed Date: 12 February 1993

Persons With Significant Control

Mr Roy Gordon Seckington
Notified on: 12 February 2017
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SECURECHANGE SERVICES LIMITED Events

15 Feb 2017
Confirmation statement made on 12 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB to 113a London Road Waterlooville Hampshire PO7 7DZ on 7 November 2016
18 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

18 Feb 2016
Secretary's details changed for Margaret Seckington on 11 February 2016
...
... and 75 more events
06 Jul 1993
Particulars of mortgage/charge

19 Apr 1993
Registered office changed on 19/04/93 from: 2 baches street london N1 6UB

19 Apr 1993
Secretary resigned;new secretary appointed

19 Apr 1993
Director resigned;new director appointed

12 Feb 1993
Incorporation

SECURECHANGE SERVICES LIMITED Charges

15 July 1999
Marine mortgage
Delivered: 26 July 1999
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship 1999 sealine 36 sea spice of…
31 March 1999
Marine mortgage
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1999 sealine 36 - sea spice - gbsil 36267C999.
7 September 1998
Legal mortgage
Delivered: 11 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a stow service station highlands road…
18 September 1995
Legal mortgage
Delivered: 4 October 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 167/171 west street fareham hampshire…
29 April 1994
Legal mortgage
Delivered: 16 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 34 king james gate old portsmouth…
30 June 1993
Legal mortgage
Delivered: 15 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Leasehold property land to the rear of 110/112 west street…
30 June 1993
Legal mortgage
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property 157/161 kingston road portsmouth…
30 June 1993
Legal mortgage
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property 110/112 west street fareham hampshire…
30 June 1993
Legal mortgage
Delivered: 14 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property 130 gosport road fareham hampshire title…
30 June 1993
Mortgage debenture
Delivered: 6 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…