TICKFORD SECURITY SYSTEMS LIMITED
OLNEY

Hellopages » Buckinghamshire » Milton Keynes » MK46 5EN

Company number 04406401
Status Active
Incorporation Date 28 March 2002
Company Type Private Limited Company
Address 9 FERNE FURLONG, OLNEY, BUCKINGHAMSHIRE, ENGLAND, MK46 5EN
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Registration of charge 044064010002, created on 24 March 2017; Satisfaction of charge 1 in full. The most likely internet sites of TICKFORD SECURITY SYSTEMS LIMITED are www.tickfordsecuritysystems.co.uk, and www.tickford-security-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Milton Keynes Central Rail Station is 9.3 miles; to Wellingborough Rail Station is 9.9 miles; to Lidlington Rail Station is 10.3 miles; to Ridgmont Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tickford Security Systems Limited is a Private Limited Company. The company registration number is 04406401. Tickford Security Systems Limited has been working since 28 March 2002. The present status of the company is Active. The registered address of Tickford Security Systems Limited is 9 Ferne Furlong Olney Buckinghamshire England Mk46 5en. . FURBER, Andrew John is a Secretary of the company. BAINES, Colin John is a Director of the company. FURBER, Andrew John is a Director of the company. Secretary PATEL, Narendra Manubhai has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
FURBER, Andrew John
Appointed Date: 21 June 2002

Director
BAINES, Colin John
Appointed Date: 28 March 2002
65 years old

Director
FURBER, Andrew John
Appointed Date: 21 June 2002
51 years old

Resigned Directors

Secretary
PATEL, Narendra Manubhai
Resigned: 21 June 2002
Appointed Date: 28 March 2002

Persons With Significant Control

Mr Andrew John Furber
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin John Baines
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TICKFORD SECURITY SYSTEMS LIMITED Events

11 Apr 2017
Confirmation statement made on 28 March 2017 with updates
27 Mar 2017
Registration of charge 044064010002, created on 24 March 2017
18 Mar 2017
Satisfaction of charge 1 in full
16 Mar 2017
Registered office address changed from 55a Chicheley Street Newport Pagnell MK16 9AP England to 9 Ferne Furlong Olney Buckinghamshire MK46 5EN on 16 March 2017
16 Jan 2017
Registered office address changed from 9 the Counting House High Street Tring Hertfordshire HP23 5TE England to 55a Chicheley Street Newport Pagnell MK16 9AP on 16 January 2017
...
... and 45 more events
07 May 2003
Return made up to 28/03/03; full list of members
04 Mar 2003
Registered office changed on 04/03/03 from: 1ST floor 89 high street newport pagnell buckinghamshire MK16 8AB
28 Jun 2002
Secretary resigned
28 Jun 2002
New secretary appointed;new director appointed
28 Mar 2002
Incorporation

TICKFORD SECURITY SYSTEMS LIMITED Charges

24 March 2017
Charge code 0440 6401 0002
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 June 2009
Debenture
Delivered: 12 June 2009
Status: Satisfied on 18 March 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…