GUARDLEVEL LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1DS

Company number 02996866
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address PINDER HOUSE, 249 UPPER THIRD STREET, MILTON KEYNES, ENGLAND, MK9 1DS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 1,200,100 . The most likely internet sites of GUARDLEVEL LIMITED are www.guardlevel.co.uk, and www.guardlevel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Guardlevel Limited is a Private Limited Company. The company registration number is 02996866. Guardlevel Limited has been working since 01 December 1994. The present status of the company is Active. The registered address of Guardlevel Limited is Pinder House 249 Upper Third Street Milton Keynes England Mk9 1ds. . PRICKETT, Daniel Ronald is a Secretary of the company. GWYN, Philip Hammond Rhys is a Director of the company. RUGG, David Barry is a Director of the company. Secretary ZENKER, Robert Michael has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director ZENKER, Robert Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PRICKETT, Daniel Ronald
Appointed Date: 22 March 2010

Director
GWYN, Philip Hammond Rhys
Appointed Date: 09 December 1994
81 years old

Director
RUGG, David Barry
Appointed Date: 09 December 1994
72 years old

Resigned Directors

Secretary
ZENKER, Robert Michael
Resigned: 22 March 2010
Appointed Date: 09 December 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 December 1994
Appointed Date: 01 December 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 December 1994
Appointed Date: 01 December 1994

Director
ZENKER, Robert Michael
Resigned: 22 March 2010
Appointed Date: 09 December 1994
72 years old

Persons With Significant Control

Christie Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GUARDLEVEL LIMITED Events

09 Sep 2016
Confirmation statement made on 30 August 2016 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
04 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,200,100

30 Jul 2015
Accounts for a dormant company made up to 31 December 2014
25 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 66 more events
20 Dec 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Dec 1994
Registered office changed on 20/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP

12 Dec 1994
Memorandum and Articles of Association

12 Dec 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Dec 1994
Incorporation

GUARDLEVEL LIMITED Charges

24 April 1996
Deed
Delivered: 4 May 1996
Status: Outstanding
Persons entitled: Christie Group PLC
Description: Property as charged in debenture dated 20.12.1994. fixed…
20 December 1994
Debenture
Delivered: 24 December 1994
Status: Outstanding
Persons entitled: Christie Group PLC
Description: Fixed and floating charges over the undertaking and all…