CRIMEWATCH SAFEGUARD SECURITY SYSTEMS LTD.
MIDDLESBROUGH SAFEGUARD SECURITY SYSTEMS LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS3 8BT

Company number 04708565
Status Active
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address GINNINGTON HOUSE, SOTHERBY ROAD, MIDDLESBROUGH, CLEVELAND, TS3 8BT
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of CRIMEWATCH SAFEGUARD SECURITY SYSTEMS LTD. are www.crimewatchsafeguardsecuritysystems.co.uk, and www.crimewatch-safeguard-security-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Crimewatch Safeguard Security Systems Ltd is a Private Limited Company. The company registration number is 04708565. Crimewatch Safeguard Security Systems Ltd has been working since 24 March 2003. The present status of the company is Active. The registered address of Crimewatch Safeguard Security Systems Ltd is Ginnington House Sotherby Road Middlesbrough Cleveland Ts3 8bt. . BRUNTON, Sandra Elaine is a Secretary of the company. NORMINGTON, Jeremy David is a Director of the company. Secretary PETCH, Heather has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PETCH, Andrew Michael has been resigned. Director PETCH, Terence Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
BRUNTON, Sandra Elaine
Appointed Date: 04 September 2008

Director
NORMINGTON, Jeremy David
Appointed Date: 04 September 2008
62 years old

Resigned Directors

Secretary
PETCH, Heather
Resigned: 04 September 2008
Appointed Date: 31 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Director
PETCH, Andrew Michael
Resigned: 04 September 2008
Appointed Date: 31 March 2003
51 years old

Director
PETCH, Terence Michael
Resigned: 04 September 2008
Appointed Date: 31 March 2003
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 March 2003
Appointed Date: 24 March 2003

Persons With Significant Control

Mr Jeremy David Norminton
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CRIMEWATCH SAFEGUARD SECURITY SYSTEMS LTD. Events

28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

...
... and 35 more events
13 Apr 2003
New director appointed
13 Apr 2003
New director appointed
13 Apr 2003
New secretary appointed
11 Apr 2003
Ad 31/03/03--------- £ si 99@1=99 £ ic 1/100
24 Mar 2003
Incorporation

CRIMEWATCH SAFEGUARD SECURITY SYSTEMS LTD. Charges

19 February 2010
Debenture
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2003
Debenture
Delivered: 13 May 2003
Status: Satisfied on 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…