Company number 04732153
Status Active
Incorporation Date 13 April 2003
Company Type Private Limited Company
Address UKFAST CAMPUS ARCHWAY, BIRLEY FIELDS, MANCHESTER, ENGLAND, M15 5QJ
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities, 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
; Appointment of Nicola Lindsay Frost as a secretary on 2 February 2017. The most likely internet sites of SECURE INFORMATION ASSURANCE LTD are www.secureinformationassurance.co.uk, and www.secure-information-assurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Secure Information Assurance Ltd is a Private Limited Company.
The company registration number is 04732153. Secure Information Assurance Ltd has been working since 13 April 2003.
The present status of the company is Active. The registered address of Secure Information Assurance Ltd is Ukfast Campus Archway Birley Fields Manchester England M15 5qj. . FROST, Nicola Lindsay is a Secretary of the company. JEWELL, Stephen Mark is a Director of the company. KNAPP, Martin James is a Director of the company. Secretary ANDREWS GIBSON LIMITED has been resigned. Secretary R A REGISTRARS LTD has been resigned. Secretary STEVENSDRAKE COMPANY SECRETARIES LIMITED has been resigned. Director BRILL, George has been resigned. Director DRAPER, Bruce has been resigned. Director FREEMAN, Jonathan Kurt has been resigned. Director HIBBERT, Steven James has been resigned. Director JOST, Terry Glen has been resigned. Director KAISER, Mark has been resigned. Director KRAUS, Keith Alan has been resigned. Director MCCLUSKY, Andrew has been resigned. Director SCHWETZ, Paul has been resigned. Director STEVENSDRAKE DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Secretary
ANDREWS GIBSON LIMITED
Resigned: 30 September 2006
Appointed Date: 26 June 2003
Secretary
R A REGISTRARS LTD
Resigned: 04 January 2011
Appointed Date: 01 October 2006
Secretary
STEVENSDRAKE COMPANY SECRETARIES LIMITED
Resigned: 26 June 2003
Appointed Date: 13 April 2003
Director
BRILL, George
Resigned: 25 June 2007
Appointed Date: 26 June 2003
62 years old
Director
DRAPER, Bruce
Resigned: 25 June 2007
Appointed Date: 26 June 2003
67 years old
Director
JOST, Terry Glen
Resigned: 31 January 2013
Appointed Date: 01 March 2006
63 years old
Director
KAISER, Mark
Resigned: 01 March 2006
Appointed Date: 26 June 2003
67 years old
Director
MCCLUSKY, Andrew
Resigned: 02 February 2017
Appointed Date: 15 July 2013
63 years old
Director
SCHWETZ, Paul
Resigned: 29 April 2005
Appointed Date: 26 June 2003
65 years old
Director
STEVENSDRAKE DIRECTORS LIMITED
Resigned: 26 June 2003
Appointed Date: 13 April 2003
24 years old
Persons With Significant Control
Secure Information Assurance Holdings Ltd
Notified on: 2 February 2017
Nature of control: Ownership of shares – 75% or more
SECURE INFORMATION ASSURANCE LTD Events
25 Apr 2017
Confirmation statement made on 13 April 2017 with updates
02 Mar 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
09 Feb 2017
Appointment of Nicola Lindsay Frost as a secretary on 2 February 2017
09 Feb 2017
Registration of charge 047321530001, created on 2 February 2017
08 Feb 2017
Termination of appointment of Andrew Mcclusky as a director on 2 February 2017
...
... and 67 more events
02 Jul 2003
New director appointed
02 Jul 2003
New director appointed
31 May 2003
Memorandum and Articles of Association
23 May 2003
Company name changed stevensdrake shelf company five LIMITED\certificate issued on 23/05/03
13 Apr 2003
Incorporation