SAFETYNET GROUP
HOUNSLOW PROJECT SAPPHIRE LIMITED

Hellopages » Greater London » Hounslow » TW4 6ER

Company number 03698427
Status Active
Incorporation Date 14 January 1999
Company Type Private Unlimited Company
Address UNIT B HEATHROW CORPORATE PARK, GREEN LANE, HOUNSLOW, MIDDLESEX, TW4 6ER
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Appointment of Mr Eric George Erickson as a director on 27 January 2017; Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017; Confirmation statement made on 14 January 2017 with updates. The most likely internet sites of SAFETYNET GROUP are www.safetynet.co.uk, and www.safetynet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Safetynet Group is a Private Unlimited Company. The company registration number is 03698427. Safetynet Group has been working since 14 January 1999. The present status of the company is Active. The registered address of Safetynet Group is Unit B Heathrow Corporate Park Green Lane Hounslow Middlesex Tw4 6er. . ERICKSON, Eric George is a Director of the company. TILLEY, Keith is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary COOKE, Martin Anthony has been resigned. Secretary JAKOB, Peter Murray has been resigned. Secretary LONGSON, Gavin Charles has been resigned. Secretary SCHROEDER, Anthony Ian has been resigned. Director BARRY WALSH, Paul has been resigned. Director BURKE, Michael Gerard has been resigned. Director COLLETT, Brian has been resigned. Director COOKE, Martin Anthony has been resigned. Director DENNIS, Timothy William George has been resigned. Director GROWNS, Garry Stephen Ian has been resigned. Director JACKSON, Michael Edward Wilson has been resigned. Director JAKOB, Peter Murray has been resigned. Director LOVELL, Philip Charles has been resigned. Director LUMSDEN, Julie Ann has been resigned. Director MACLEAN, Peter has been resigned. Director MCKEEVER, Edward Charles, Director has been resigned. Director MILLER, Simon Edward Callum has been resigned. Director MORRIS, George Eryl has been resigned. Director MURATORE, Michael Kevin has been resigned. Director RATSMA, Roderick Michael has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director RUANE, Michael Joseph has been resigned. Director SINGER, Robert C. has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ERICKSON, Eric George
Appointed Date: 27 January 2017
59 years old

Director
TILLEY, Keith
Appointed Date: 18 July 2002
68 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 03 February 1999
Appointed Date: 14 January 1999

Secretary
COOKE, Martin Anthony
Resigned: 26 July 2000
Appointed Date: 03 February 1999

Secretary
JAKOB, Peter Murray
Resigned: 19 January 2001
Appointed Date: 26 July 2000

Secretary
LONGSON, Gavin Charles
Resigned: 24 June 2011
Appointed Date: 16 February 2005

Secretary
SCHROEDER, Anthony Ian
Resigned: 16 February 2005
Appointed Date: 19 January 2001

Director
BARRY WALSH, Paul
Resigned: 26 July 2000
Appointed Date: 03 February 1999
70 years old

Director
BURKE, Michael Gerard
Resigned: 26 July 2000
Appointed Date: 03 February 1999
61 years old

Director
COLLETT, Brian
Resigned: 03 February 1999
Appointed Date: 14 January 1999
82 years old

Director
COOKE, Martin Anthony
Resigned: 26 July 2000
Appointed Date: 03 February 1999
61 years old

Director
DENNIS, Timothy William George
Resigned: 17 October 1999
Appointed Date: 12 February 1999
67 years old

Director
GROWNS, Garry Stephen Ian
Resigned: 21 January 2002
Appointed Date: 13 September 2001
65 years old

Director
JACKSON, Michael Edward Wilson
Resigned: 26 July 2000
Appointed Date: 12 February 1999
70 years old

Director
JAKOB, Peter Murray
Resigned: 13 September 2001
Appointed Date: 26 July 2000
66 years old

Director
LOVELL, Philip Charles
Resigned: 28 April 2000
Appointed Date: 03 February 1999
78 years old

Director
LUMSDEN, Julie Ann
Resigned: 26 July 2000
Appointed Date: 17 October 1999
74 years old

Director
MACLEAN, Peter
Resigned: 02 August 2002
Appointed Date: 26 July 2000
77 years old

Director
MCKEEVER, Edward Charles, Director
Resigned: 27 January 2017
Appointed Date: 04 November 2015
66 years old

Director
MILLER, Simon Edward Callum
Resigned: 07 June 1999
Appointed Date: 03 February 1999
73 years old

Director
MORRIS, George Eryl
Resigned: 26 July 2000
Appointed Date: 07 June 1999
82 years old

Director
MURATORE, Michael Kevin
Resigned: 05 January 2005
Appointed Date: 18 July 2002
79 years old

Director
RATSMA, Roderick Michael
Resigned: 26 July 2000
Appointed Date: 28 April 2000
64 years old

Director
ROBERTS, Neal Anthony
Resigned: 08 May 2005
Appointed Date: 21 January 2002
66 years old

Director
RUANE, Michael Joseph
Resigned: 30 June 2011
Appointed Date: 18 July 2002
72 years old

Director
SINGER, Robert C.
Resigned: 04 November 2015
Appointed Date: 30 June 2011
69 years old

Persons With Significant Control

Safetynet International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sungard Availability Services (Dr) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAFETYNET GROUP Events

07 Feb 2017
Appointment of Mr Eric George Erickson as a director on 27 January 2017
06 Feb 2017
Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017
25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

...
... and 127 more events
11 Feb 1999
New director appointed
11 Feb 1999
New secretary appointed;new director appointed
11 Feb 1999
Accounting reference date shortened from 31/01/00 to 31/03/99
03 Feb 1999
Company name changed project sapphire LIMITED\certificate issued on 03/02/99
14 Jan 1999
Incorporation

SAFETYNET GROUP Charges

25 April 2002
Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent)
Delivered: 7 May 2002
Status: Satisfied on 21 December 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 January 2001
Charge over cash deposit
Delivered: 30 January 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies held to the credit of the charged account held…
12 February 1999
Guarantee & debenture
Delivered: 19 February 1999
Status: Satisfied on 4 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…