CENTRAL SOUTHERN SECURITY LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 3BA
Company number 01597981
Status Active
Incorporation Date 17 November 1981
Company Type Private Limited Company
Address 22/23 STATION STREET, LYMINGTON, HAMPSHIRE, ENGLAND, SO41 3BA
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Daryl John Boulter as a director on 7 April 2017; Appointment of Mr Beverley Ann Humm as a director on 7 April 2017; Appointment of Mr Michael John Smith as a director on 7 April 2017. The most likely internet sites of CENTRAL SOUTHERN SECURITY LIMITED are www.centralsouthernsecurity.co.uk, and www.central-southern-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. The distance to to New Milton Rail Station is 5.2 miles; to Ashurst New Forest Rail Station is 8.9 miles; to Southampton Town Quay is 11 miles; to Southampton Central Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Southern Security Limited is a Private Limited Company. The company registration number is 01597981. Central Southern Security Limited has been working since 17 November 1981. The present status of the company is Active. The registered address of Central Southern Security Limited is 22 23 Station Street Lymington Hampshire England So41 3ba. . SNELL, Christopher Stuart is a Secretary of the company. BOULTER, Daryl John is a Director of the company. HARRISON, Roger is a Director of the company. HUMM, Beverley Ann is a Director of the company. SMITH, Michael John is a Director of the company. SNELL, Christopher Stuart is a Director of the company. Director PHILLIPS, John Ernest has been resigned. Director POOLE, Paul Johnathon Herbert has been resigned. Director SNELL, Margaret has been resigned. Director SPENCER, Horace Jeffrey has been resigned. The company operates in "Security systems service activities".


Current Directors


Director
BOULTER, Daryl John
Appointed Date: 07 April 2017
45 years old

Director
HARRISON, Roger

78 years old

Director
HUMM, Beverley Ann
Appointed Date: 07 April 2017
63 years old

Director
SMITH, Michael John
Appointed Date: 07 April 2017
56 years old

Director

Resigned Directors

Director
PHILLIPS, John Ernest
Resigned: 31 December 2009
Appointed Date: 01 September 2003
80 years old

Director
POOLE, Paul Johnathon Herbert
Resigned: 08 March 1999
68 years old

Director
SNELL, Margaret
Resigned: 31 December 2003
98 years old

Director
SPENCER, Horace Jeffrey
Resigned: 03 April 2013
99 years old

Persons With Significant Control

Mr Christopher Stuart Snell
Notified on: 18 October 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CENTRAL SOUTHERN SECURITY LIMITED Events

10 Apr 2017
Appointment of Mr Daryl John Boulter as a director on 7 April 2017
07 Apr 2017
Appointment of Mr Beverley Ann Humm as a director on 7 April 2017
07 Apr 2017
Appointment of Mr Michael John Smith as a director on 7 April 2017
29 Dec 2016
Confirmation statement made on 29 December 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 95 more events
24 Oct 1986
Accounting reference date shortened from 31/03 to 31/01

09 Oct 1986
Registered office changed on 09/10/86 from: 91192 high st lymington hampshire SO4 9AP

19 Sep 1986
Director resigned

19 Sep 1986
Full accounts made up to 31 January 1986

19 Sep 1986
Return made up to 25/09/86; full list of members

CENTRAL SOUTHERN SECURITY LIMITED Charges

2 May 2008
Legal mortgage
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 23 station street lymington t/n HP327577 with the…
8 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 22 station street lymington t/no HP326490…
18 July 1998
Debenture
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1995
Debenture
Delivered: 13 March 1995
Status: Satisfied on 2 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1993
Debenture
Delivered: 3 June 1993
Status: Satisfied on 2 July 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 1991
Mortgage deed
Delivered: 11 July 1991
Status: Satisfied on 22 April 2010
Persons entitled: Southdown Building Society
Description: The f/h property k/a station street, lymington hampshire.
31 March 1988
Debenture
Delivered: 13 April 1988
Status: Satisfied on 2 July 2010
Persons entitled: Barclays Bank PLC
Description: (Please see form 395). fixed and floating charges over the…
28 May 1987
Legal charge
Delivered: 10 June 1987
Status: Satisfied on 2 July 2010
Persons entitled: Barclays Bank PLC
Description: 22 station st lymington hamps.
22 February 1984
Legal charge
Delivered: 9 March 1984
Status: Satisfied on 2 July 2010
Persons entitled: Barclays Bank PLC
Description: L/H 50 gosport street lymington hampshire.