SAFETY AND ACCESS LIMITED
BULWELL,NOTTINGHAM SCAFFOLD INSPECTION SERVICE LIMITED

Hellopages » Nottinghamshire » Nottingham » NG6 8WA

Company number 02560824
Status Active
Incorporation Date 21 November 1990
Company Type Private Limited Company
Address DABELL AVENUE, BLENHEIM INDUSTRIAL ESTATE, BULWELL,NOTTINGHAM, NG6 8WA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 141,512 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SAFETY AND ACCESS LIMITED are www.safetyandaccess.co.uk, and www.safety-and-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Safety and Access Limited is a Private Limited Company. The company registration number is 02560824. Safety and Access Limited has been working since 21 November 1990. The present status of the company is Active. The registered address of Safety and Access Limited is Dabell Avenue Blenheim Industrial Estate Bulwell Nottingham Ng6 8wa. . TEASDALE, Paul Raymond is a Secretary of the company. JOHNSON, Raymond Peter is a Director of the company. MORRIS, Michael John is a Director of the company. STATHAM, Richard Edward is a Director of the company. TEASDALE, Paul Raymond is a Director of the company. Secretary LOWRY, Daren Clive has been resigned. Secretary MEERE, William John Rodney has been resigned. Secretary SMITH, Alwyn Campbell has been resigned. Secretary STAMP, Christopher David has been resigned. Director CAWLEY, Elaine has been resigned. Director CHANDLER, Neil Charles has been resigned. Director CLARKE, Malcolm George has been resigned. Director GRUBB, Roland Charles has been resigned. Director HUGHES, Simon William has been resigned. Director MCEWEN, Stephen John has been resigned. Director MEERE, William John Rodney has been resigned. Director MORRIS, Michael John has been resigned. Director NEIL, John Taylor has been resigned. Director WARD, James William has been resigned. Director WEBB, David Dellmont has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
TEASDALE, Paul Raymond
Appointed Date: 28 October 1997

Director
JOHNSON, Raymond Peter
Appointed Date: 07 April 1993
67 years old

Director
MORRIS, Michael John
Appointed Date: 14 February 2001
87 years old

Director
STATHAM, Richard Edward
Appointed Date: 01 July 2007
60 years old

Director
TEASDALE, Paul Raymond
Appointed Date: 28 October 1997
77 years old

Resigned Directors

Secretary
LOWRY, Daren Clive
Resigned: 28 February 1997
Appointed Date: 10 February 1995

Secretary
MEERE, William John Rodney
Resigned: 28 October 1997
Appointed Date: 01 March 1997

Secretary
SMITH, Alwyn Campbell
Resigned: 07 December 1993

Secretary
STAMP, Christopher David
Resigned: 10 February 1995
Appointed Date: 07 December 1993

Director
CAWLEY, Elaine
Resigned: 31 March 2009
Appointed Date: 02 January 2004
73 years old

Director
CHANDLER, Neil Charles
Resigned: 28 October 1997
Appointed Date: 05 October 1995
82 years old

Director
CLARKE, Malcolm George
Resigned: 28 October 1997
77 years old

Director
GRUBB, Roland Charles
Resigned: 28 October 1997
Appointed Date: 06 December 1994
79 years old

Director
HUGHES, Simon William
Resigned: 31 May 2006
Appointed Date: 30 April 2003
56 years old

Director
MCEWEN, Stephen John
Resigned: 03 October 1994
Appointed Date: 13 May 1993
72 years old

Director
MEERE, William John Rodney
Resigned: 24 November 2010
84 years old

Director
MORRIS, Michael John
Resigned: 28 October 1997
87 years old

Director
NEIL, John Taylor
Resigned: 13 May 1993
87 years old

Director
WARD, James William
Resigned: 28 October 1997
73 years old

Director
WEBB, David Dellmont
Resigned: 05 October 1995
76 years old

SAFETY AND ACCESS LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 141,512

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Purchase of own shares.
22 Jun 2015
Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 141,512

...
... and 114 more events
22 May 1991
New director appointed

22 May 1991
New director appointed

13 Feb 1991
Company name changed worldtriple LIMITED\certificate issued on 14/02/91

15 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Nov 1990
Incorporation

SAFETY AND ACCESS LIMITED Charges

2 April 1998
Debenture
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…