BUXTON & HIGH PEAK SECURITY SERVICES LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 7JB

Company number 00967447
Status Active
Incorporation Date 2 December 1969
Company Type Private Limited Company
Address PEAK SECURITY BUILDING UNIT 2, WATERSWALLOWS INDUSTRIAL PARK, WATERSWALLOWS ROAD, BUXTON, DERBYSHIRE, SK17 7JB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 3 in full. The most likely internet sites of BUXTON & HIGH PEAK SECURITY SERVICES LIMITED are www.buxtonhighpeaksecurityservices.co.uk, and www.buxton-high-peak-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. The distance to to Dove Holes Rail Station is 1.8 miles; to Chapel-en-le-Frith Rail Station is 3.1 miles; to Edale Rail Station is 6.7 miles; to Hope (Derbyshire) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buxton High Peak Security Services Limited is a Private Limited Company. The company registration number is 00967447. Buxton High Peak Security Services Limited has been working since 02 December 1969. The present status of the company is Active. The registered address of Buxton High Peak Security Services Limited is Peak Security Building Unit 2 Waterswallows Industrial Park Waterswallows Road Buxton Derbyshire Sk17 7jb. . GOODWIN, Lynn Elizabeth is a Secretary of the company. FLETCHER, Richard Thomas is a Director of the company. GOODWIN, John Robert is a Director of the company. Secretary PAYNE, Dianne Margaret has been resigned. Director PAYNE, Alex has been resigned. Director PAYNE, Dianne Margaret has been resigned. Director PAYNE, Dianne Margaret has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GOODWIN, Lynn Elizabeth
Appointed Date: 07 October 2005

Director
FLETCHER, Richard Thomas
Appointed Date: 07 October 2005
64 years old

Director
GOODWIN, John Robert
Appointed Date: 07 October 2005
83 years old

Resigned Directors

Secretary
PAYNE, Dianne Margaret
Resigned: 07 October 2005

Director
PAYNE, Alex
Resigned: 07 October 2005
79 years old

Director
PAYNE, Dianne Margaret
Resigned: 07 October 2005
Appointed Date: 10 January 2004
66 years old

Director
PAYNE, Dianne Margaret
Resigned: 18 July 2002
Appointed Date: 01 December 1997
66 years old

Persons With Significant Control

Buxton And High Peak Security Servicesholdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUXTON & HIGH PEAK SECURITY SERVICES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Jun 2016
Total exemption small company accounts made up to 31 December 2015
11 Jun 2016
Satisfaction of charge 3 in full
11 Jun 2016
Satisfaction of charge 4 in full
11 Mar 2016
Registration of charge 009674470006, created on 3 March 2016
...
... and 90 more events
14 May 1986
Return made up to 31/12/83; full list of members

14 May 1986
Return made up to 31/12/83; full list of members

14 May 1986
Return made up to 31/12/84; full list of members

14 May 1986
Return made up to 31/12/84; full list of members

02 Dec 1969
Incorporation

BUXTON & HIGH PEAK SECURITY SERVICES LIMITED Charges

3 March 2016
Charge code 0096 7447 0006
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
1 December 2014
Charge code 0096 7447 0005
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
7 October 2005
Debenture
Delivered: 13 October 2005
Status: Satisfied on 11 June 2016
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 2005
Debenture
Delivered: 13 October 2005
Status: Satisfied on 11 June 2016
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 October 1988
Mortgage debenture
Delivered: 26 October 1988
Status: Satisfied on 18 October 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 February 1988
Debenture
Delivered: 16 February 1988
Status: Satisfied on 14 May 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…