PUBLIC SAFETY UNLIMITED
LEEDS XATIRB2 XATIRB4 LIMITED

Hellopages » West Yorkshire » Leeds » LS14 1FB

Company number 04172302
Status Active
Incorporation Date 5 March 2001
Company Type Private Unlimited Company
Address UNIT 1 GREEN PARK, COAL ROAD, LEEDS, UNITED KINGDOM, LS14 1FB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registered office address changed from Britax Pmg Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ England to Unit 1 Green Park Coal Road Leeds LS14 1FB on 4 April 2017; Termination of appointment of Thomas Mazzei as a secretary on 9 August 2016; Appointment of Miss Gayle Broadhurst as a secretary on 9 August 2016. The most likely internet sites of PUBLIC SAFETY UNLIMITED are www.publicsafety.co.uk, and www.public-safety.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Public Safety Unlimited is a Private Unlimited Company. The company registration number is 04172302. Public Safety Unlimited has been working since 05 March 2001. The present status of the company is Active. The registered address of Public Safety Unlimited is Unit 1 Green Park Coal Road Leeds United Kingdom Ls14 1fb. . BROADHURST, Gayle is a Secretary of the company. CAMPBELL, Robert is a Director of the company. MAZZEI, Thomas is a Director of the company. Secretary LEAVESLEY, Annette Susan has been resigned. Secretary MAZZEI, Thomas has been resigned. Secretary VICTORIA SQUARE SECRETARIES LIMITED has been resigned. Secretary PUBLIC SAFETY HOLDINGS LIMITED has been resigned. Secretary SETON HOUSE INTERNATIONAL SERVICES LIMITED has been resigned. Director BROWN, Roy Frederick has been resigned. Director DUFFIELD, Stephen Leslie has been resigned. Director ELLSMORE, Mark Anthony has been resigned. Director ELLSMORE, Mark Anthony has been resigned. Director ENSALL, John James has been resigned. Director ENSALL, John has been resigned. Director HOULT, David Keith has been resigned. Director LEAVESLEY, Annette Susan has been resigned. Director MARSHALL, Christopher Edward has been resigned. Director MCCASLIN, Stuart David has been resigned. Director MILLINGTON, Anthony Geoffrey has been resigned. Director MILNER, Andrew Rex has been resigned. Director ROBERTSON, Douglas Grant has been resigned. Director SMITH, David Colin has been resigned. Director VICTORIA SQUARE DIRECTORS LIMITED has been resigned. Director VICTORIA SQUARE SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BROADHURST, Gayle
Appointed Date: 09 August 2016

Director
CAMPBELL, Robert
Appointed Date: 15 April 2015
58 years old

Director
MAZZEI, Thomas
Appointed Date: 27 March 2014
63 years old

Resigned Directors

Secretary
LEAVESLEY, Annette Susan
Resigned: 27 March 2014
Appointed Date: 22 November 2011

Secretary
MAZZEI, Thomas
Resigned: 09 August 2016
Appointed Date: 27 March 2014

Secretary
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Secretary
PUBLIC SAFETY HOLDINGS LIMITED
Resigned: 22 November 2011
Appointed Date: 03 April 2007

Secretary
SETON HOUSE INTERNATIONAL SERVICES LIMITED
Resigned: 03 April 2007
Appointed Date: 05 March 2001

Director
BROWN, Roy Frederick
Resigned: 31 December 2010
Appointed Date: 03 April 2007
68 years old

Director
DUFFIELD, Stephen Leslie
Resigned: 03 April 2007
Appointed Date: 05 March 2001
74 years old

Director
ELLSMORE, Mark Anthony
Resigned: 27 June 2002
Appointed Date: 15 May 2001
75 years old

Director
ELLSMORE, Mark Anthony
Resigned: 13 March 2001
Appointed Date: 05 March 2001
75 years old

Director
ENSALL, John James
Resigned: 30 April 2010
Appointed Date: 30 April 2010
66 years old

Director
ENSALL, John
Resigned: 20 January 2011
Appointed Date: 30 April 2010
66 years old

Director
HOULT, David Keith
Resigned: 24 April 2015
Appointed Date: 08 August 2014
53 years old

Director
LEAVESLEY, Annette Susan
Resigned: 22 November 2011
Appointed Date: 20 January 2011
63 years old

Director
MARSHALL, Christopher Edward
Resigned: 01 July 2016
Appointed Date: 27 March 2014
64 years old

Director
MCCASLIN, Stuart David
Resigned: 03 April 2007
Appointed Date: 05 March 2001
68 years old

Director
MILLINGTON, Anthony Geoffrey
Resigned: 27 March 2014
Appointed Date: 17 July 2011
61 years old

Director
MILNER, Andrew Rex
Resigned: 27 March 2014
Appointed Date: 20 January 2011
63 years old

Director
ROBERTSON, Douglas Grant
Resigned: 03 April 2007
Appointed Date: 16 May 2002
71 years old

Director
SMITH, David Colin
Resigned: 22 October 2010
Appointed Date: 03 April 2007
70 years old

Director
VICTORIA SQUARE DIRECTORS LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

Director
VICTORIA SQUARE SECRETARIES LIMITED
Resigned: 05 March 2001
Appointed Date: 05 March 2001

PUBLIC SAFETY UNLIMITED Events

04 Apr 2017
Registered office address changed from Britax Pmg Bessingby Industrial Estate Bessingby Way Bridlington North Humberside YO16 4SJ England to Unit 1 Green Park Coal Road Leeds LS14 1FB on 4 April 2017
09 Aug 2016
Termination of appointment of Thomas Mazzei as a secretary on 9 August 2016
09 Aug 2016
Appointment of Miss Gayle Broadhurst as a secretary on 9 August 2016
02 Aug 2016
Termination of appointment of Christopher Edward Marshall as a director on 1 July 2016
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • EUR 2
  • GBP 30,000,000

...
... and 111 more events
15 Mar 2001
Application for reregistration from LTD to UNLTD
15 Mar 2001
Resolutions
  • WRES02 ‐ Written resolution of re-registration
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Mar 2001
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

06 Mar 2001
Company name changed XATIRB4 LIMITED\certificate issued on 06/03/01
05 Mar 2001
Incorporation

PUBLIC SAFETY UNLIMITED Charges

24 February 2015
Charge code 0417 2302 0004
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
21 May 2010
Debenture
Delivered: 28 May 2010
Status: Satisfied on 8 April 2014
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
3 April 2007
Accession deed to a debenture
Delivered: 17 April 2007
Status: Satisfied on 8 April 2014
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
22 December 2005
Debenture
Delivered: 6 January 2006
Status: Satisfied on 11 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Legal mortgage all f/h and l/h property,first fixed charge…