SAFETY MEASURES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 6LH
Company number 03036169
Status Active
Incorporation Date 21 March 1995
Company Type Private Limited Company
Address FOXHALL LODGE, FOXHALL ROAD, NOTTINGHAM, NG7 6LH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of SAFETY MEASURES LIMITED are www.safetymeasures.co.uk, and www.safety-measures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Safety Measures Limited is a Private Limited Company. The company registration number is 03036169. Safety Measures Limited has been working since 21 March 1995. The present status of the company is Active. The registered address of Safety Measures Limited is Foxhall Lodge Foxhall Road Nottingham Ng7 6lh. . DUNCAN, Gail Helen is a Secretary of the company. WILSON, Gavin is a Director of the company. Secretary BENTLEY, Hazel Irene has been resigned. Secretary GEDDES, Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTLEY, Hazel Irene has been resigned. Director PICKERING, Stephen has been resigned. Director POTTS, Thomas James has been resigned. Director WORTH, Andrew Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUNCAN, Gail Helen
Appointed Date: 12 April 2006

Director
WILSON, Gavin
Appointed Date: 22 March 1999
89 years old

Resigned Directors

Secretary
BENTLEY, Hazel Irene
Resigned: 12 April 2006
Appointed Date: 01 May 1999

Secretary
GEDDES, Alexander
Resigned: 01 May 1999
Appointed Date: 21 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 1995
Appointed Date: 21 March 1995

Director
BENTLEY, Hazel Irene
Resigned: 12 April 2006
Appointed Date: 29 March 1995
77 years old

Director
PICKERING, Stephen
Resigned: 01 August 1996
Appointed Date: 21 March 1995
82 years old

Director
POTTS, Thomas James
Resigned: 29 March 1995
Appointed Date: 21 March 1995
84 years old

Director
WORTH, Andrew Michael
Resigned: 31 December 2015
Appointed Date: 01 August 1996
71 years old

Persons With Significant Control

Mr Gavin Wilson
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

SAFETY MEASURES LIMITED Events

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

09 Jan 2016
Termination of appointment of Andrew Michael Worth as a director on 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
23 Apr 1996
Return made up to 21/03/96; full list of members
04 Aug 1995
Director resigned;new director appointed
19 Jun 1995
Company name changed hassle LIMITED\certificate issued on 20/06/95

23 Mar 1995
Secretary resigned
21 Mar 1995
Incorporation

SAFETY MEASURES LIMITED Charges

30 January 2001
Debenture
Delivered: 7 February 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…