SECURITY SYSTEMS AND ALARMS INSPECTION BOARD
WHITLEY BAY

Hellopages » Tyne and Wear » North Tyneside » NE25 9SX

Company number 02508504
Status Active
Incorporation Date 5 June 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7-11 EARSDON ROAD, WEST MONKSEATON, WHITLEY BAY, TYNE AND WEAR, NE25 9SX
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 21 August 2015 no member list. The most likely internet sites of SECURITY SYSTEMS AND ALARMS INSPECTION BOARD are www.securitysystemsandalarmsinspection.co.uk, and www.security-systems-and-alarms-inspection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Cramlington Rail Station is 6.1 miles; to Newcastle Rail Station is 7.5 miles; to Seaburn Rail Station is 8.2 miles; to Sunderland Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Security Systems and Alarms Inspection Board is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02508504. Security Systems and Alarms Inspection Board has been working since 05 June 1990. The present status of the company is Active. The registered address of Security Systems and Alarms Inspection Board is 7 11 Earsdon Road West Monkseaton Whitley Bay Tyne and Wear Ne25 9sx. . FIDLER, Alan is a Secretary of the company. CARMICHAEL, Alexander Paul is a Director of the company. PERETTI, Mark Robert is a Director of the company. TATE, Geoffrey is a Director of the company. Secretary FOLLIN, Jean has been resigned. Director BRITISH RETAIL CONSORTIUM has been resigned. Director BYNG, Roger John has been resigned. Director DENNY, Charles Henry, Captain has been resigned. Director ELECTRICAL CONTRACTORS ASSOCIATION has been resigned. Director FEDERATION OF SMALL BUSINESSES has been resigned. Director HINGE, David Stanley has been resigned. Director HODGE, George Elliott has been resigned. Director HOULIS, Peter James has been resigned. Director INSTITUTE OF SECURITY MANAGEMENT has been resigned. Director INTERNATIONAL PROFESSIONAL SECURITY ASSOCIATION has been resigned. Director KEENAN, Antony Peter has been resigned. Director LUPTON, Adrian Philip has been resigned. Director MASTER LOCKSMITHS ASSOCIATION has been resigned. Director NEEDHAM, Alan, Brigadier has been resigned. Director PERETTI, Mark Robert has been resigned. Director PORTEOUS, John Murray, Dr has been resigned. Director ROBBINS, Sydney Lewis has been resigned. Director TATE, Geoffrey has been resigned. Director ASSOCIATION OF SECURITY CONSULTANTS has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
FIDLER, Alan
Appointed Date: 21 December 1992

Director
CARMICHAEL, Alexander Paul
Appointed Date: 01 March 2015
68 years old

Director
PERETTI, Mark Robert
Appointed Date: 08 July 2005
57 years old

Director
TATE, Geoffrey
Appointed Date: 26 May 2005
81 years old

Resigned Directors

Secretary
FOLLIN, Jean
Resigned: 21 December 1992

Director
BRITISH RETAIL CONSORTIUM
Resigned: 31 July 2001
Appointed Date: 01 December 1994

Director
BYNG, Roger John
Resigned: 27 May 2004
Appointed Date: 01 December 1994
77 years old

Director
DENNY, Charles Henry, Captain
Resigned: 11 November 1997
Appointed Date: 01 December 1994
76 years old

Director
ELECTRICAL CONTRACTORS ASSOCIATION
Resigned: 26 May 2005
Appointed Date: 01 December 1994

Director
FEDERATION OF SMALL BUSINESSES
Resigned: 26 May 2005
Appointed Date: 01 December 1994

Director
HINGE, David Stanley
Resigned: 05 January 1993
93 years old

Director
HODGE, George Elliott
Resigned: 26 May 2005
Appointed Date: 09 May 1995
97 years old

Director
HOULIS, Peter James
Resigned: 26 May 2005
Appointed Date: 01 December 1994
67 years old

Director
INSTITUTE OF SECURITY MANAGEMENT
Resigned: 26 May 2005
Appointed Date: 01 December 1994

Director
INTERNATIONAL PROFESSIONAL SECURITY ASSOCIATION
Resigned: 26 May 2005
Appointed Date: 01 December 1994

Director
KEENAN, Antony Peter
Resigned: 30 November 1994
87 years old

Director
LUPTON, Adrian Philip
Resigned: 30 November 1994
Appointed Date: 08 January 1993
92 years old

Director
MASTER LOCKSMITHS ASSOCIATION
Resigned: 26 May 2005
Appointed Date: 01 December 1994

Director
NEEDHAM, Alan, Brigadier
Resigned: 01 March 2015
Appointed Date: 01 December 1994
99 years old

Director
PERETTI, Mark Robert
Resigned: 26 May 2005
Appointed Date: 01 December 1994
57 years old

Director
PORTEOUS, John Murray, Dr
Resigned: 26 May 2005
Appointed Date: 01 December 1994
78 years old

Director
ROBBINS, Sydney Lewis
Resigned: 30 November 2000
98 years old

Director
TATE, Geoffrey
Resigned: 11 November 1998
Appointed Date: 28 February 1998
81 years old

Director
ASSOCIATION OF SECURITY CONSULTANTS
Resigned: 26 May 2005
Appointed Date: 20 May 1997

Persons With Significant Control

Mr Alexander Paul Carmichael
Notified on: 1 August 2016
68 years old
Nature of control: Has significant influence or control

Mr Geoffrey Tate
Notified on: 1 August 2016
81 years old
Nature of control: Has significant influence or control

SECURITY SYSTEMS AND ALARMS INSPECTION BOARD Events

23 Aug 2016
Confirmation statement made on 21 August 2016 with updates
02 Jun 2016
Accounts for a small company made up to 31 December 2015
01 Sep 2015
Annual return made up to 21 August 2015 no member list
07 Jul 2015
Accounts for a small company made up to 31 December 2014
17 Mar 2015
Appointment of Mr Alexander Paul Carmichael as a director on 1 March 2015
...
... and 115 more events
23 Nov 1990
Registered office changed on 23/11/90 from: 2 baches street london N1 6UB

23 Nov 1990
Secretary resigned;new secretary appointed

23 Nov 1990
New director appointed

23 Nov 1990
Director resigned;new director appointed

05 Jun 1990
Incorporation

SECURITY SYSTEMS AND ALARMS INSPECTION BOARD Charges

13 December 2011
Mortgage deed
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 7-11 earsdon road tyne and wear t/no TY318937 together…