HADSEC LIMITED
SMETHWICK

Hellopages » West Midlands » Sandwell » B66 2PA

Company number 03431562
Status Active
Incorporation Date 9 September 1997
Company Type Private Limited Company
Address PO BOX 92, DOWNING STREET, SMETHWICK, WEST MIDLANDS, B66 2PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 7 September 2016 with updates; Annual return made up to 9 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 2 . The most likely internet sites of HADSEC LIMITED are www.hadsec.co.uk, and www.hadsec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Hadsec Limited is a Private Limited Company. The company registration number is 03431562. Hadsec Limited has been working since 09 September 1997. The present status of the company is Active. The registered address of Hadsec Limited is Po Box 92 Downing Street Smethwick West Midlands B66 2pa. . TOWE, Stewart Ronald is a Secretary of the company. TOWE, Stewart Ronald is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director DEELEY, Geoffrey Thomas has been resigned. Director FLYNN, John has been resigned. Director HADLEY, Philip James has been resigned. Director MAYO, Gary Edwin has been resigned. Director MORRIS, Raymond has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TOWE, Stewart Ronald
Appointed Date: 09 September 1997

Director
TOWE, Stewart Ronald
Appointed Date: 09 September 1997
74 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 09 September 1997
Appointed Date: 09 September 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 09 September 1997
Appointed Date: 09 September 1997
73 years old

Director
DEELEY, Geoffrey Thomas
Resigned: 23 July 2013
Appointed Date: 09 September 1997
80 years old

Director
FLYNN, John
Resigned: 30 April 2010
Appointed Date: 09 September 1997
73 years old

Director
HADLEY, Philip James
Resigned: 30 March 2006
Appointed Date: 09 September 1997
77 years old

Director
MAYO, Gary Edwin
Resigned: 11 April 2000
Appointed Date: 17 April 1998
66 years old

Director
MORRIS, Raymond
Resigned: 15 January 1999
Appointed Date: 17 April 1998
80 years old

Persons With Significant Control

Mr Stewart Ronald Towe
Notified on: 7 September 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HADSEC LIMITED Events

08 Sep 2016
Accounts for a dormant company made up to 30 April 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
25 Sep 2015
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2

25 Sep 2015
Full accounts made up to 30 April 2015
24 Sep 2014
Full accounts made up to 30 April 2014
...
... and 60 more events
15 Sep 1997
Registered office changed on 15/09/97 from: somerset house temple street birmingham B2 5DN
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Sep 1997
Ad 09/09/97--------- £ si 1@1=1 £ ic 1/2
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Sep 1997
Incorporation

HADSEC LIMITED Charges

11 April 2006
Debenture
Delivered: 18 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1997
Debenture
Delivered: 30 October 1997
Status: Satisfied on 12 May 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…