ELITE SECURITY PRODUCTS LIMITED
REDDITCH ELECTRONICS LINE (U.K.) LIMITED

Hellopages » Worcestershire » Redditch » B98 8YN

Company number 02769392
Status Active
Incorporation Date 1 December 1992
Company Type Private Limited Company
Address UNIT 7 TARGET PARK SHAWBANK ROAD, LAKESIDE, REDDITCH, WORCESTERSHIRE, B98 8YN
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Paul Roy Dawson as a director on 28 November 2016. The most likely internet sites of ELITE SECURITY PRODUCTS LIMITED are www.elitesecurityproducts.co.uk, and www.elite-security-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Elite Security Products Limited is a Private Limited Company. The company registration number is 02769392. Elite Security Products Limited has been working since 01 December 1992. The present status of the company is Active. The registered address of Elite Security Products Limited is Unit 7 Target Park Shawbank Road Lakeside Redditch Worcestershire B98 8yn. . ROGERS, Jonathan George is a Secretary of the company. BALDWIN, Neil is a Director of the company. MORDUE, Gary Campbell is a Director of the company. TAYLOR, Steven is a Director of the company. Secretary CLEMENTS, Andrew Michael has been resigned. Secretary KRUBINER, Gad has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BEN HAIM, Yossi has been resigned. Director BLUMENFELD, Amir has been resigned. Director CLEMENTS, Andrew Michael has been resigned. Director DAWSON, Paul Roy has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAYEK, Amir has been resigned. Director KRUBINER, Abraham has been resigned. Director KRUBINER, Daniel has been resigned. Director KRUBINER, Gad has been resigned. Director LUSCOMBE, Douglas Craig has been resigned. Director SHARIR, Naftaly has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
ROGERS, Jonathan George
Appointed Date: 03 December 2013

Director
BALDWIN, Neil
Appointed Date: 19 April 2016
46 years old

Director
MORDUE, Gary Campbell
Appointed Date: 28 November 2011
57 years old

Director
TAYLOR, Steven
Appointed Date: 01 February 2014
65 years old

Resigned Directors

Secretary
CLEMENTS, Andrew Michael
Resigned: 03 December 2013
Appointed Date: 16 February 2004

Secretary
KRUBINER, Gad
Resigned: 17 February 2004
Appointed Date: 07 December 1992

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 December 1992
Appointed Date: 01 December 1992

Director
BEN HAIM, Yossi
Resigned: 03 November 2005
Appointed Date: 10 January 2005
72 years old

Director
BLUMENFELD, Amir
Resigned: 03 May 2007
Appointed Date: 10 January 2005
55 years old

Director
CLEMENTS, Andrew Michael
Resigned: 03 December 2013
Appointed Date: 16 February 2004
61 years old

Director
DAWSON, Paul Roy
Resigned: 28 November 2016
Appointed Date: 28 November 2011
52 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 December 1992
Appointed Date: 01 December 1992

Director
HAYEK, Amir
Resigned: 20 May 2010
Appointed Date: 15 December 2005
61 years old

Director
KRUBINER, Abraham
Resigned: 17 February 2004
Appointed Date: 07 December 1992
96 years old

Director
KRUBINER, Daniel
Resigned: 17 February 2004
Appointed Date: 07 December 1992
66 years old

Director
KRUBINER, Gad
Resigned: 17 February 2004
Appointed Date: 07 December 1992
66 years old

Director
LUSCOMBE, Douglas Craig
Resigned: 28 November 2011
Appointed Date: 20 May 2010
61 years old

Director
SHARIR, Naftaly
Resigned: 17 January 2005
Appointed Date: 16 February 2004
66 years old

Persons With Significant Control

Elite Security Products Holdings Limited
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more

ELITE SECURITY PRODUCTS LIMITED Events

10 Jan 2017
Full accounts made up to 30 April 2016
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
28 Nov 2016
Termination of appointment of Paul Roy Dawson as a director on 28 November 2016
28 Apr 2016
Appointment of Mr Neil Baldwin as a director on 19 April 2016
10 Feb 2016
Full accounts made up to 30 April 2015
...
... and 103 more events
15 Feb 1993
£ nc 1000/500000 07/12/92

21 Dec 1992
Company name changed blendvale LIMITED\certificate issued on 22/12/92
10 Dec 1992
Registered office changed on 10/12/92 from: farley court allsop place london NW1 5LG

10 Dec 1992
Registered office changed on 10/12/92 from: 140 tabernacle street london EC2A 4SD

01 Dec 1992
Incorporation

ELITE SECURITY PRODUCTS LIMITED Charges

14 September 2015
Charge code 0276 9392 0007
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 September 2015
Charge code 0276 9392 0006
Delivered: 14 September 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 October 2014
Charge code 0276 9392 0005
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H unit 7 target park shawbank road lakeside redditch…
30 November 2011
All assets debenture
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 June 2009
Legal charge
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7, target park, shawbank road, redditch by way of…
8 January 2009
Debenture
Delivered: 14 January 2009
Status: Satisfied on 30 November 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2004
Charge of deposit
Delivered: 16 December 2004
Status: Satisfied on 18 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…