ASSOCIATED SECURITY SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 5EU

Company number 02453827
Status Active
Incorporation Date 19 December 1989
Company Type Private Limited Company
Address SECURITY HOUSE, 25 ADDINGTON STREET, MANCHESTER, M4 5EU
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 766 . The most likely internet sites of ASSOCIATED SECURITY SERVICES LIMITED are www.associatedsecurityservices.co.uk, and www.associated-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Burnage Rail Station is 4.6 miles; to Ashton-under-Lyne Rail Station is 5.8 miles; to Chassen Road Rail Station is 6.2 miles; to Ashley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Associated Security Services Limited is a Private Limited Company. The company registration number is 02453827. Associated Security Services Limited has been working since 19 December 1989. The present status of the company is Active. The registered address of Associated Security Services Limited is Security House 25 Addington Street Manchester M4 5eu. . TURNER, Stephen John is a Secretary of the company. TURNER, Stephen John is a Director of the company. TURNER JR, Roy is a Director of the company. Director TURNER, Roy has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors


Director
TURNER, Stephen John

62 years old

Director
TURNER JR, Roy

63 years old

Resigned Directors

Director
TURNER, Roy
Resigned: 30 October 2001
88 years old

Persons With Significant Control

Mr Stephen John Turner
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Roy Turner
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Associated Security Services Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSOCIATED SECURITY SERVICES LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
15 Jul 2016
Accounts for a small company made up to 31 October 2015
08 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 766

15 Jul 2015
Accounts for a small company made up to 31 October 2014
08 Dec 2014
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 766

...
... and 73 more events
19 Jan 1990
New director appointed

19 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Dec 1989
Incorporation

ASSOCIATED SECURITY SERVICES LIMITED Charges

27 September 2006
Legal charge
Delivered: 6 October 2006
Status: Satisfied on 3 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises at duncombe street bradford west yorkshire t/n…
25 June 2004
Legal charge
Delivered: 7 July 2004
Status: Satisfied on 3 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 296 high street, tunstall, stoke-on-trent. By way of fixed…
27 May 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 3 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit d queensbridge industrial park 795 london road west…
1 July 1998
Legal charge
Delivered: 7 July 1998
Status: Satisfied on 3 November 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage blackburn security centre…
1 July 1998
Legal charge
Delivered: 2 July 1998
Status: Satisfied on 3 November 2009
Persons entitled: Harold George Cox Barry Peter Cox Selina Mary Cox
Description: Blackburn security centre brunswick street blackburn…
10 December 1993
Legal charge
Delivered: 23 December 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & warehouse premises situated on the north east side…
23 March 1990
Debenture
Delivered: 29 March 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…