SAFEGUARD GROUP SERVICES LIMITED
LEEDS SAFEGUARD SECURITY GROUP SERVICES LIMITED SAFEGUARD SECURITY LIMITED SAFEGUARD SECURITY GROUP LIMITED

Hellopages » West Yorkshire » Leeds » LS27 7QZ

Company number 06281464
Status Active
Incorporation Date 15 June 2007
Company Type Private Limited Company
Address TRANT HOUSE FOUNTAIN STREET, CHURWELL, MORLEY, LEEDS, ENGLAND, LS27 7QZ
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 062814640003, created on 16 February 2017; Registration of charge 062814640002, created on 23 January 2017; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of SAFEGUARD GROUP SERVICES LIMITED are www.safeguardgroupservices.co.uk, and www.safeguard-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Ravensthorpe Rail Station is 6.5 miles; to Wakefield Kirkgate Rail Station is 7 miles; to Sandal & Agbrigg Rail Station is 8.1 miles; to Menston Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Safeguard Group Services Limited is a Private Limited Company. The company registration number is 06281464. Safeguard Group Services Limited has been working since 15 June 2007. The present status of the company is Active. The registered address of Safeguard Group Services Limited is Trant House Fountain Street Churwell Morley Leeds England Ls27 7qz. . BLACK, Stephen is a Director of the company. Secretary GREEN, Elizabeth Jane Emma has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CROTTY, Anthony James has been resigned. Director GREEN, Marc Neville has been resigned. Director MITCHELL, Diane Susan has been resigned. Director RICHARDSON, Simon Peter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Director
BLACK, Stephen
Appointed Date: 09 June 2016
56 years old

Resigned Directors

Secretary
GREEN, Elizabeth Jane Emma
Resigned: 11 March 2016
Appointed Date: 15 June 2007

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 June 2007
Appointed Date: 15 June 2007

Director
CROTTY, Anthony James
Resigned: 28 March 2016
Appointed Date: 11 March 2016
57 years old

Director
GREEN, Marc Neville
Resigned: 11 March 2016
Appointed Date: 15 June 2007
60 years old

Director
MITCHELL, Diane Susan
Resigned: 04 April 2016
Appointed Date: 28 March 2016
65 years old

Director
RICHARDSON, Simon Peter
Resigned: 04 July 2016
Appointed Date: 28 March 2016
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 June 2007
Appointed Date: 15 June 2007

SAFEGUARD GROUP SERVICES LIMITED Events

16 Feb 2017
Registration of charge 062814640003, created on 16 February 2017
23 Jan 2017
Registration of charge 062814640002, created on 23 January 2017
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
28 Jul 2016
Registered office address changed from Safeguard House Fountain Street, Churwell Morley Leeds LS27 7QZ England to Trant House Fountain Street, Churwell Morley Leeds LS27 7QZ on 28 July 2016
...
... and 51 more events
22 Jun 2007
Registered office changed on 22/06/07 from: 12 york place leeds west yorkshire LS1 2DS
21 Jun 2007
Secretary resigned
21 Jun 2007
Director resigned
21 Jun 2007
New secretary appointed
15 Jun 2007
Incorporation

SAFEGUARD GROUP SERVICES LIMITED Charges

16 February 2017
Charge code 0628 1464 0003
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
23 January 2017
Charge code 0628 1464 0002
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
11 April 2016
Charge code 0628 1464 0001
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: I. All freehold or leasehold property of the company with…