SYMANTEC SECURITY SERVICES HOLDING LIMITED
BERKSHIRE SYMANTEC SECURITY SERVICES LIMITED SYMANTEC SECURITIES SERVICES LIMITED SNCI EUROPE LIMITED FORESTDREAM LIMITED

Hellopages » Berkshire » Reading » RG2 6UH

Company number 03792911
Status Active
Incorporation Date 21 June 1999
Company Type Private Limited Company
Address 350 BROOK DRIVE, GREEN PARK READING, BERKSHIRE, RG2 6UH
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 1 April 2016; Confirmation statement made on 19 July 2016 with updates; Appointment of Donald Anthony Blach as a director on 3 November 2015. The most likely internet sites of SYMANTEC SECURITY SERVICES HOLDING LIMITED are www.symantecsecurityservicesholding.co.uk, and www.symantec-security-services-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Symantec Security Services Holding Limited is a Private Limited Company. The company registration number is 03792911. Symantec Security Services Holding Limited has been working since 21 June 1999. The present status of the company is Active. The registered address of Symantec Security Services Holding Limited is 350 Brook Drive Green Park Reading Berkshire Rg2 6uh. . BLACH, Donald Anthony, Dr is a Director of the company. KIM, Eunice Jeeyoon is a Director of the company. OSUMI, Norman is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GALLON, Keith Storey has been resigned. Director COURVILLE, Arthur Francis has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director EDWARDS, Robert B has been resigned. Director FLYNN, Aidan has been resigned. Director FORD, Gary Merril has been resigned. Director HOLLAND, John Charles Michael has been resigned. Director JACKSON, Brett has been resigned. Director LAUBSCHER, Kristen Joy has been resigned. Director MARKOWSKI, Stephen Cazimer has been resigned. Director MCCABE, Austin Eugene has been resigned. Director MYERS, Gregory E has been resigned. Director O'NEILL, Padraic John has been resigned. Director O'SULLIVAN, David Andrew has been resigned. Director SALOPEK, Phillip Anthony has been resigned. Director SECCOMBE, Jonathan Paul has been resigned. Director VONDERHAAR, Michelle Curtis has been resigned. Director WARD, Peter John has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
BLACH, Donald Anthony, Dr
Appointed Date: 03 November 2015
62 years old

Director
KIM, Eunice Jeeyoon
Appointed Date: 15 June 2009
52 years old

Director
OSUMI, Norman
Appointed Date: 01 August 2011
61 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 05 July 1999
Appointed Date: 21 June 1999

Secretary
GALLON, Keith Storey
Resigned: 19 March 2010
Appointed Date: 05 July 1999

Director
COURVILLE, Arthur Francis
Resigned: 30 September 2008
Appointed Date: 08 February 2001
66 years old

Nominee Director
DOYLE, Betty June
Resigned: 05 July 1999
Appointed Date: 21 June 1999
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 05 July 1999
Appointed Date: 21 June 1999
84 years old

Director
EDWARDS, Robert B
Resigned: 16 May 2000
Appointed Date: 05 July 1999
68 years old

Director
FLYNN, Aidan
Resigned: 13 October 2014
Appointed Date: 12 July 2013
59 years old

Director
FORD, Gary Merril
Resigned: 16 May 2000
Appointed Date: 05 July 1999
71 years old

Director
HOLLAND, John Charles Michael
Resigned: 07 December 2001
Appointed Date: 05 July 1999
74 years old

Director
JACKSON, Brett
Resigned: 18 December 2000
Appointed Date: 16 May 2000
66 years old

Director
LAUBSCHER, Kristen Joy
Resigned: 01 August 2011
Appointed Date: 25 June 2007
60 years old

Director
MARKOWSKI, Stephen Cazimer
Resigned: 31 March 2007
Appointed Date: 15 November 2006
66 years old

Director
MCCABE, Austin Eugene
Resigned: 12 July 2013
Appointed Date: 25 June 2007
66 years old

Director
MYERS, Gregory E
Resigned: 31 December 2005
Appointed Date: 08 February 2001
75 years old

Director
O'NEILL, Padraic John
Resigned: 15 May 2007
Appointed Date: 03 October 2002
62 years old

Director
O'SULLIVAN, David Andrew
Resigned: 12 July 2013
Appointed Date: 25 June 2007
61 years old

Director
SALOPEK, Phillip Anthony
Resigned: 18 December 2000
Appointed Date: 16 May 2000
54 years old

Director
SECCOMBE, Jonathan Paul
Resigned: 03 November 2015
Appointed Date: 13 October 2014
60 years old

Director
VONDERHAAR, Michelle Curtis
Resigned: 15 June 2009
Appointed Date: 01 October 2008
57 years old

Director
WARD, Peter John
Resigned: 03 October 2003
Appointed Date: 08 February 2001
69 years old

Persons With Significant Control

Symantec Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYMANTEC SECURITY SERVICES HOLDING LIMITED Events

03 Jan 2017
Full accounts made up to 1 April 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
30 Nov 2015
Appointment of Donald Anthony Blach as a director on 3 November 2015
19 Nov 2015
Termination of appointment of Jonathan Paul Seccombe as a director on 3 November 2015
15 Oct 2015
Full accounts made up to 3 April 2015
...
... and 87 more events
26 Jul 1999
Accounting reference date shortened from 30/06/00 to 31/12/99
26 Jul 1999
Registered office changed on 26/07/99 from: 3-7 temple avenue london EC4Y 0HP
21 Jul 1999
New director appointed
14 Jul 1999
Company name changed forestdream LIMITED\certificate issued on 15/07/99
21 Jun 1999
Incorporation