GUARDEX SECURITY SERVICES LIMITED
LEEDS AIR-TECH CARGO HANDLING & AVIATION SUPPORT LIMITED PINCO 1043 LIMITED

Hellopages » West Yorkshire » Leeds » LS12 6LT

Company number 03528731
Status Active
Incorporation Date 17 March 1998
Company Type Private Limited Company
Address CLIPPER LOGISTICS GROUP, GELDERD ROAD, LEEDS, WEST YORKSHIRE, LS12 6LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 1 . The most likely internet sites of GUARDEX SECURITY SERVICES LIMITED are www.guardexsecurityservices.co.uk, and www.guardex-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Wakefield Westgate Rail Station is 7.6 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 8.2 miles; to Sandal & Agbrigg Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guardex Security Services Limited is a Private Limited Company. The company registration number is 03528731. Guardex Security Services Limited has been working since 17 March 1998. The present status of the company is Active. The registered address of Guardex Security Services Limited is Clipper Logistics Group Gelderd Road Leeds West Yorkshire Ls12 6lt. . WHITE, Paul Gerard is a Secretary of the company. HODKIN, David Arthur is a Director of the company. MANNIX, Antony Gerard is a Director of the company. Secretary BADROCK, Michael David has been resigned. Secretary HANSON, Angela Judith has been resigned. Nominee Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Secretary TAYLOR, Kenneth has been resigned. Director BADROCK, Michael David has been resigned. Director COOKE, Stephen David has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director TAYLOR, Kenneth has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WHITE, Paul Gerard
Appointed Date: 01 September 2006

Director
HODKIN, David Arthur
Appointed Date: 02 May 2003
64 years old

Director
MANNIX, Antony Gerard
Appointed Date: 13 May 2014
62 years old

Resigned Directors

Secretary
BADROCK, Michael David
Resigned: 16 November 2000
Appointed Date: 22 June 1998

Secretary
HANSON, Angela Judith
Resigned: 31 March 2006
Appointed Date: 31 October 2003

Nominee Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 22 June 1998
Appointed Date: 17 March 1998

Secretary
TAYLOR, Kenneth
Resigned: 31 October 2003
Appointed Date: 16 November 2000

Director
BADROCK, Michael David
Resigned: 13 May 2014
Appointed Date: 22 June 1998
66 years old

Director
COOKE, Stephen David
Resigned: 03 August 2001
Appointed Date: 22 June 1998
73 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 22 June 1998
Appointed Date: 17 March 1998

Director
TAYLOR, Kenneth
Resigned: 31 October 2003
Appointed Date: 04 May 2001
66 years old

Persons With Significant Control

Clipper Logistics Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GUARDEX SECURITY SERVICES LIMITED Events

18 Jan 2017
Micro company accounts made up to 30 April 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1

07 Oct 2015
Total exemption small company accounts made up to 30 April 2015
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1

...
... and 70 more events
29 Jun 1998
Director resigned
29 Jun 1998
Registered office changed on 29/06/98 from: 41 park square leeds LS1 2NS
29 Jun 1998
Accounting reference date extended from 31/03/99 to 30/04/99
20 Mar 1998
Company name changed pinco 1043 LIMITED\certificate issued on 20/03/98
17 Mar 1998
Incorporation

GUARDEX SECURITY SERVICES LIMITED Charges

28 September 2004
Debenture
Delivered: 6 October 2004
Status: Satisfied on 18 March 2008
Persons entitled: Mj Daly as Agent and Trustee for Himself and Andrew Palmer
Description: Fixed and floating charges over the undertaking and all…
3 August 2001
Debenture containing fixed and floating charges
Delivered: 9 August 2001
Status: Satisfied on 6 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 July 1999
Debenture containing fixed and floating charges
Delivered: 27 July 1999
Status: Satisfied on 6 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…