FOREMOST SECURITY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 1JU
Company number 07327725
Status Active
Incorporation Date 27 July 2010
Company Type Private Limited Company
Address KEITH WILLIS ASSOCIATES GOTHIC HOUSE, BARKER GATE, NOTTINGHAM, NG1 1JU
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of FOREMOST SECURITY LIMITED are www.foremostsecurity.co.uk, and www.foremost-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Foremost Security Limited is a Private Limited Company. The company registration number is 07327725. Foremost Security Limited has been working since 27 July 2010. The present status of the company is Active. The registered address of Foremost Security Limited is Keith Willis Associates Gothic House Barker Gate Nottingham Ng1 1ju. . RITCHIE, Paul Alisdair is a Director of the company. Secretary OLDHAM, Desmond has been resigned. The company operates in "Private security activities".


Current Directors

Director
RITCHIE, Paul Alisdair
Appointed Date: 27 July 2010
68 years old

Resigned Directors

Secretary
OLDHAM, Desmond
Resigned: 19 October 2012
Appointed Date: 27 July 2010

Persons With Significant Control

Mr Paul Alisdair Ritchie
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

FOREMOST SECURITY LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 July 2016
05 Aug 2016
Confirmation statement made on 27 July 2016 with updates
23 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

23 Dec 2015
Change of share class name or designation
09 Dec 2015
Statement of capital following an allotment of shares on 3 December 2015
  • GBP 100

...
... and 9 more events
02 Sep 2011
Total exemption small company accounts made up to 31 July 2011
05 Aug 2011
Annual return made up to 27 July 2011 with full list of shareholders
05 Aug 2011
Secretary's details changed for Mr Desmond Oldham on 27 July 2011
26 Aug 2010
Particulars of a mortgage or charge / charge no: 1
27 Jul 2010
Incorporation

FOREMOST SECURITY LIMITED Charges

19 August 2010
Debenture
Delivered: 26 August 2010
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: Fixed and floating charge over the undertaking and all…