STM GROUP (UK) LIMITED
NORTHWOOD HILLS STM SECURITY GROUP (UK) LIMITED STM SECURITY (UK) LIMITED

Hellopages » Greater London » Hillingdon » HA6 1NW

Company number 05466873
Status Active
Incorporation Date 28 May 2005
Company Type Private Limited Company
Address ARGYLE HOUSE 3RD FLOOR NORTHSIDE, JOEL STREET, NORTHWOOD HILLS, MIDDLESEX, HA6 1NW
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of Zainab Shahzad as a secretary on 12 January 2017; Full accounts made up to 31 July 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-16 . The most likely internet sites of STM GROUP (UK) LIMITED are www.stmgroupuk.co.uk, and www.stm-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Stm Group Uk Limited is a Private Limited Company. The company registration number is 05466873. Stm Group Uk Limited has been working since 28 May 2005. The present status of the company is Active. The registered address of Stm Group Uk Limited is Argyle House 3rd Floor Northside Joel Street Northwood Hills Middlesex Ha6 1nw. . SHAHZAD, Humayun is a Director of the company. SIMPSON, Perry Bernard is a Director of the company. Secretary SHAHZAD, Humayun has been resigned. Secretary SHAHZAD, Zainab has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAUR, Navrishan has been resigned. Director SHAHZAD, Humayun has been resigned. Director ZAFAR, Choudhry Muhammad Tufail has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Director
SHAHZAD, Humayun
Appointed Date: 27 November 2012
53 years old

Director
SIMPSON, Perry Bernard
Appointed Date: 01 November 2008
67 years old

Resigned Directors

Secretary
SHAHZAD, Humayun
Resigned: 24 October 2005
Appointed Date: 28 May 2005

Secretary
SHAHZAD, Zainab
Resigned: 12 January 2017
Appointed Date: 21 April 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 July 2008
Appointed Date: 28 May 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 May 2005
Appointed Date: 28 May 2005

Director
KAUR, Navrishan
Resigned: 24 October 2005
Appointed Date: 28 May 2005
49 years old

Director
SHAHZAD, Humayun
Resigned: 31 October 2012
Appointed Date: 31 January 2006
53 years old

Director
ZAFAR, Choudhry Muhammad Tufail
Resigned: 01 February 2006
Appointed Date: 24 October 2005
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 May 2005
Appointed Date: 28 May 2005

STM GROUP (UK) LIMITED Events

13 Jan 2017
Termination of appointment of Zainab Shahzad as a secretary on 12 January 2017
08 Jan 2017
Full accounts made up to 31 July 2016
17 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-16

22 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000

24 May 2016
Amended full accounts made up to 31 July 2015
...
... and 44 more events
20 Jun 2005
Director resigned
20 Jun 2005
New secretary appointed
20 Jun 2005
New director appointed
18 Jun 2005
Particulars of mortgage/charge
28 May 2005
Incorporation

STM GROUP (UK) LIMITED Charges

12 July 2011
Legal assignment
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 April 2008
Floating charge
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
29 April 2008
Fixed charge on purchased debts which fail to vest
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
16 June 2005
Debenture
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…