PRINCIPLE SECURE LIMITED
HUDDERSFIELD PRINCIPLE SECURITY LIMITED

Hellopages » West Yorkshire » Kirklees » HD5 0AL

Company number 02704451
Status Active
Incorporation Date 7 April 1992
Company Type Private Limited Company
Address TANDEM INDUSTRIAL ESTATE WAKEFIELD ROAD, TANDEM, HUDDERSFIELD, ENGLAND, HD5 0AL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 027044510008, created on 20 December 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PRINCIPLE SECURE LIMITED are www.principlesecure.co.uk, and www.principle-secure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Principle Secure Limited is a Private Limited Company. The company registration number is 02704451. Principle Secure Limited has been working since 07 April 1992. The present status of the company is Active. The registered address of Principle Secure Limited is Tandem Industrial Estate Wakefield Road Tandem Huddersfield England Hd5 0al. . PITT, David Richard is a Secretary of the company. BUTTERFIELD, Richard Howard is a Director of the company. PITT, David Richard is a Director of the company. WOODINGS, Victoria Jessica is a Director of the company. Secretary BELLAMY, James Timothy has been resigned. Secretary COOPER, David Christopher has been resigned. Secretary NORRIS, Carl John has been resigned. Secretary STOCKS, Nigel Howard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BELLAMY, James Timothy has been resigned. Director BUTCHER, Stephen William has been resigned. Director COOPER, David Christopher has been resigned. Director DEUSCHLE, Mark John has been resigned. Director DRACHMANN, Finn has been resigned. Director ERSKINE, James Alistair has been resigned. Director NORRIS, Carl John has been resigned. Director SHILLING, Paul has been resigned. Director SORENSEN, Jorgen Peter has been resigned. Director STOCKS, Nigel Howard has been resigned. Director TOWNS, Alan James has been resigned. Director TUCK, Graham has been resigned. Director TURNER, Craig Richard has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
PITT, David Richard
Appointed Date: 01 January 2010

Director
BUTTERFIELD, Richard Howard
Appointed Date: 07 April 1992
65 years old

Director
PITT, David Richard
Appointed Date: 01 January 2009
61 years old

Director
WOODINGS, Victoria Jessica
Appointed Date: 05 November 2013
41 years old

Resigned Directors

Secretary
BELLAMY, James Timothy
Resigned: 22 June 2006
Appointed Date: 28 March 2000

Secretary
COOPER, David Christopher
Resigned: 31 December 2009
Appointed Date: 22 June 2006

Secretary
NORRIS, Carl John
Resigned: 08 September 1992
Appointed Date: 07 April 1992

Secretary
STOCKS, Nigel Howard
Resigned: 28 March 2000
Appointed Date: 08 September 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 April 1992
Appointed Date: 07 April 1992

Director
BELLAMY, James Timothy
Resigned: 30 September 2005
Appointed Date: 14 May 2002
73 years old

Director
BUTCHER, Stephen William
Resigned: 31 May 2007
Appointed Date: 07 April 1992
67 years old

Director
COOPER, David Christopher
Resigned: 31 December 2009
Appointed Date: 13 December 2006
67 years old

Director
DEUSCHLE, Mark John
Resigned: 17 August 2015
Appointed Date: 27 January 2012
66 years old

Director
DRACHMANN, Finn
Resigned: 27 April 2005
Appointed Date: 28 March 2000
80 years old

Director
ERSKINE, James Alistair
Resigned: 08 April 2009
Appointed Date: 13 December 2006
63 years old

Director
NORRIS, Carl John
Resigned: 08 September 1992
Appointed Date: 07 April 1992
58 years old

Director
SHILLING, Paul
Resigned: 14 August 2015
Appointed Date: 13 December 2006
53 years old

Director
SORENSEN, Jorgen Peter
Resigned: 29 September 2006
Appointed Date: 27 April 2005
67 years old

Director
STOCKS, Nigel Howard
Resigned: 28 March 2000
Appointed Date: 07 April 1992
76 years old

Director
TOWNS, Alan James
Resigned: 13 December 2006
Appointed Date: 14 May 2002
56 years old

Director
TUCK, Graham
Resigned: 31 December 2007
Appointed Date: 13 December 2006
65 years old

Director
TURNER, Craig Richard
Resigned: 21 November 2008
Appointed Date: 13 December 2006
56 years old

PRINCIPLE SECURE LIMITED Events

16 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Dec 2016
Registration of charge 027044510008, created on 20 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

15 Apr 2016
Registered office address changed from Principle Security Ltd Tandem Industrial Estate Waterloo Huddersfield HD5 0AL to Tandem Industrial Estate Wakefield Road Tandem Huddersfield HD5 0AL on 15 April 2016
...
... and 105 more events
15 Apr 1993
Secretary resigned;new secretary appointed;director resigned

17 Jun 1992
Accounting reference date notified as 30/04

16 Jun 1992
Ad 22/04/92--------- £ si 98@1=98 £ ic 2/100

13 Apr 1992
Secretary resigned

07 Apr 1992
Incorporation

PRINCIPLE SECURE LIMITED Charges

20 December 2016
Charge code 0270 4451 0008
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 July 2014
Charge code 0270 4451 0007
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 July 2014
Charge code 0270 4451 0006
Delivered: 2 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 May 2011
Debenture
Delivered: 13 May 2011
Status: Satisfied on 21 July 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 November 2006
Fixed and floating charge
Delivered: 24 November 2006
Status: Satisfied on 10 May 2012
Persons entitled: Euro Sales Finance PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2006
Debenture
Delivered: 6 October 2006
Status: Satisfied on 24 July 2014
Persons entitled: Modulex a/S
Description: A floating charge over the whole of its property and…
17 March 2004
Floating charge
Delivered: 26 March 2004
Status: Satisfied on 18 November 2006
Persons entitled: Danske Bank a/S
Description: Floating charge all its undertaking and assets both present…
18 February 1994
Debenture
Delivered: 26 February 1994
Status: Satisfied on 10 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…