SALADIN SECURITY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 6AH

Company number 01369559
Status Active
Incorporation Date 19 May 1978
Company Type Private Limited Company
Address 7 ABINGDON ROAD, LONDON, W8 6AH
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 13 September 2016 with updates; Registration of charge 013695590005, created on 10 June 2016. The most likely internet sites of SALADIN SECURITY LIMITED are www.saladinsecurity.co.uk, and www.saladin-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3 miles; to Barbican Rail Station is 4.5 miles; to Brentford Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saladin Security Limited is a Private Limited Company. The company registration number is 01369559. Saladin Security Limited has been working since 19 May 1978. The present status of the company is Active. The registered address of Saladin Security Limited is 7 Abingdon Road London W8 6ah. . MERRICK, Susan Edwina is a Secretary of the company. RIMELL, Elizabeth Clare is a Director of the company. WALKER, Daniel Henry Davison is a Director of the company. WALKER, David John is a Director of the company. Secretary NORRIS, Bruce William has been resigned. Director BROOKES, Paul Keith has been resigned. Director BROOKES, Paul Keith has been resigned. Director NORRIS, Bruce William has been resigned. Director PHIPPS, Jeremy has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
MERRICK, Susan Edwina
Appointed Date: 18 August 2004

Director
RIMELL, Elizabeth Clare
Appointed Date: 01 March 2012
58 years old

Director
WALKER, Daniel Henry Davison
Appointed Date: 01 May 2005
50 years old

Director
WALKER, David John

83 years old

Resigned Directors

Secretary
NORRIS, Bruce William
Resigned: 18 August 2004

Director
BROOKES, Paul Keith
Resigned: 24 November 2013
Appointed Date: 18 May 2012
77 years old

Director
BROOKES, Paul Keith
Resigned: 01 October 2011
Appointed Date: 24 June 1996
77 years old

Director
NORRIS, Bruce William
Resigned: 18 August 2004
80 years old

Director
PHIPPS, Jeremy
Resigned: 01 February 2012
Appointed Date: 01 October 2011
83 years old

Persons With Significant Control

Mr David Walker
Notified on: 30 June 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Barbara Walker
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SALADIN SECURITY LIMITED Events

06 Jan 2017
Full accounts made up to 30 June 2016
13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
14 Jun 2016
Registration of charge 013695590005, created on 10 June 2016
14 Jun 2016
Registration of charge 013695590004, created on 10 June 2016
14 Jun 2016
Registration of charge 013695590003, created on 10 June 2016
...
... and 107 more events
10 Jun 1987
Registered office changed on 10/06/87 from: 4 botolph alley london EC3R 8DR

27 Nov 1986
Full accounts made up to 31 March 1986

27 Nov 1986
Return made up to 25/11/86; full list of members

19 May 1978
Certificate of incorporation
02 May 1978
Incorporation

SALADIN SECURITY LIMITED Charges

10 June 2016
Charge code 0136 9559 0005
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
10 June 2016
Charge code 0136 9559 0004
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
10 June 2016
Charge code 0136 9559 0003
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
9 July 1992
Guarantee and debenture
Delivered: 21 July 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for full details. Fixed and floating charges…
13 February 1990
Fixed and floating charge
Delivered: 2 March 1990
Status: Satisfied on 22 September 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…