BROADLAND GUARDING SERVICES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR6 6AQ

Company number 02451084
Status Active
Incorporation Date 11 December 1989
Company Type Private Limited Company
Address DELTA HOUSE, VULCAN ROAD NORTH, NORWICH, NORFOLK, NR6 6AQ
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of BROADLAND GUARDING SERVICES LIMITED are www.broadlandguardingservices.co.uk, and www.broadland-guarding-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Broadland Guarding Services Limited is a Private Limited Company. The company registration number is 02451084. Broadland Guarding Services Limited has been working since 11 December 1989. The present status of the company is Active. The registered address of Broadland Guarding Services Limited is Delta House Vulcan Road North Norwich Norfolk Nr6 6aq. . BLOOMFIELD, Karen is a Secretary of the company. BLOOMFIELD, Karen is a Director of the company. GEARY, Amanda is a Director of the company. HOUSE, Philip Michael is a Director of the company. Secretary FREEZER, Wendy Norah has been resigned. Secretary GEARY, Amanda Jane has been resigned. Secretary GEARY, Brian William has been resigned. Secretary HOUSE, Philip has been resigned. Secretary VAUSE, Nicola Louise has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director GEARY, Brian William has been resigned. Director GEARY, Susan Elizabeth has been resigned. Director WILLIAMS, Philip Anthony has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
BLOOMFIELD, Karen
Appointed Date: 20 October 2015

Director
BLOOMFIELD, Karen
Appointed Date: 03 April 2013
60 years old

Director
GEARY, Amanda
Appointed Date: 04 January 2005
54 years old

Director
HOUSE, Philip Michael
Appointed Date: 09 December 2014
70 years old

Resigned Directors

Secretary
FREEZER, Wendy Norah
Resigned: 01 December 2008
Appointed Date: 26 January 2006

Secretary
GEARY, Amanda Jane
Resigned: 08 August 2005
Appointed Date: 01 August 2001

Secretary
GEARY, Brian William
Resigned: 01 August 2001

Secretary
HOUSE, Philip
Resigned: 20 October 2015
Appointed Date: 01 December 2008

Secretary
VAUSE, Nicola Louise
Resigned: 26 January 2006
Appointed Date: 08 August 2005

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 31 March 1996

Director
GEARY, Brian William
Resigned: 24 December 2004
78 years old

Director
GEARY, Susan Elizabeth
Resigned: 19 March 2006
75 years old

Director
WILLIAMS, Philip Anthony
Resigned: 01 December 2003
Appointed Date: 09 July 2001
77 years old

Persons With Significant Control

Ms Amanda Jane Geary
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

BROADLAND GUARDING SERVICES LIMITED Events

15 Dec 2016
Accounts for a small company made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
10 Dec 2016
Satisfaction of charge 2 in full
22 Dec 2015
Accounts for a small company made up to 31 March 2015
10 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

...
... and 84 more events
09 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Feb 1990
Registered office changed on 07/02/90 from: 2 baches street london N1 6UB

07 Feb 1990
Director resigned;new director appointed

07 Feb 1990
Secretary resigned;new secretary appointed;new director appointed

11 Dec 1989
Incorporation

BROADLAND GUARDING SERVICES LIMITED Charges

25 August 2005
Debenture
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1998
Mortgage
Delivered: 4 December 1998
Status: Satisfied on 10 December 2016
Persons entitled: Norwich and Peterborough Building Society
Description: By way of legal mortgage the f/h property k/a delta house…
6 October 1997
Charge over book debts
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All book debts and other debts.