EFFECTIVE SECURITY SERVICES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 1ES

Company number 05350306
Status Active
Incorporation Date 2 February 2005
Company Type Private Limited Company
Address CROWN POINT HOUSE, 110 HUNSLET LANE, LEEDS, WEST YORKSHIRE, LS10 1ES
Home Country United Kingdom
Nature of Business 80300 - Investigation activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of EFFECTIVE SECURITY SERVICES LIMITED are www.effectivesecurityservices.co.uk, and www.effective-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 7.9 miles; to Sandal & Agbrigg Rail Station is 9 miles; to Ravensthorpe Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Effective Security Services Limited is a Private Limited Company. The company registration number is 05350306. Effective Security Services Limited has been working since 02 February 2005. The present status of the company is Active. The registered address of Effective Security Services Limited is Crown Point House 110 Hunslet Lane Leeds West Yorkshire Ls10 1es. . FULLERTON, David John is a Director of the company. Secretary GRANITE, Jason has been resigned. Secretary HEWITT, John has been resigned. Secretary WILLIAMS, Abby has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director GRANITE, Jason has been resigned. Director GRANITE, Jason has been resigned. Director MCMANN, Brett Ross has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Investigation activities".


Current Directors

Director
FULLERTON, David John
Appointed Date: 03 February 2005
46 years old

Resigned Directors

Secretary
GRANITE, Jason
Resigned: 07 June 2010
Appointed Date: 03 June 2009

Secretary
HEWITT, John
Resigned: 15 March 2008
Appointed Date: 03 February 2005

Secretary
WILLIAMS, Abby
Resigned: 03 June 2009
Appointed Date: 14 March 2008

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 February 2005
Appointed Date: 02 February 2005

Director
GRANITE, Jason
Resigned: 07 June 2010
Appointed Date: 19 January 2010
50 years old

Director
GRANITE, Jason
Resigned: 01 December 2009
Appointed Date: 03 June 2009
50 years old

Director
MCMANN, Brett Ross
Resigned: 22 October 2013
Appointed Date: 03 February 2011
49 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 February 2005
Appointed Date: 02 February 2005

Persons With Significant Control

Mr David John Fullerton
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – 75% or more

EFFECTIVE SECURITY SERVICES LIMITED Events

10 Feb 2017
Confirmation statement made on 2 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
10 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
10 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100

...
... and 42 more events
15 Feb 2005
New director appointed
09 Feb 2005
Director resigned
09 Feb 2005
Secretary resigned
09 Feb 2005
Registered office changed on 09/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN
02 Feb 2005
Incorporation

EFFECTIVE SECURITY SERVICES LIMITED Charges

26 July 2005
Debenture
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 April 2005
Debenture
Delivered: 6 April 2005
Status: Satisfied on 27 June 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…