SECURITY EXPRESS (WHOLESALE) LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L20 6NS

Company number 04075140
Status Active
Incorporation Date 20 September 2000
Company Type Private Limited Company
Address APEX HOUSE, 1 ORRELL MOUNT, BOOTLE, MERSEYSIDE, L20 6NS
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 3 ; Auditor's resignation. The most likely internet sites of SECURITY EXPRESS (WHOLESALE) LIMITED are www.securityexpresswholesale.co.uk, and www.security-express-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Security Express Wholesale Limited is a Private Limited Company. The company registration number is 04075140. Security Express Wholesale Limited has been working since 20 September 2000. The present status of the company is Active. The registered address of Security Express Wholesale Limited is Apex House 1 Orrell Mount Bootle Merseyside L20 6ns. . EVANS, Arwel Owen is a Director of the company. THOMPSON, Daniel Pennington is a Director of the company. Secretary THOMPSON, John Pennington has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. Director LEATHEM, David Stephen has been resigned. Director SOLOMON, John Roderick has been resigned. Director THOMPSON, John Pennington has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Director
EVANS, Arwel Owen
Appointed Date: 09 November 2009
63 years old

Director
THOMPSON, Daniel Pennington
Appointed Date: 20 September 2000
54 years old

Resigned Directors

Secretary
THOMPSON, John Pennington
Resigned: 06 August 2014
Appointed Date: 20 September 2000

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 20 September 2000
Appointed Date: 20 September 2000

Nominee Director
AVIS, Christine Susan
Resigned: 20 September 2000
Appointed Date: 20 September 2000
61 years old

Director
LEATHEM, David Stephen
Resigned: 11 September 2009
Appointed Date: 24 February 2009
56 years old

Director
SOLOMON, John Roderick
Resigned: 06 August 2014
Appointed Date: 20 September 2000
79 years old

Director
THOMPSON, John Pennington
Resigned: 06 August 2014
Appointed Date: 20 September 2000
81 years old

SECURITY EXPRESS (WHOLESALE) LIMITED Events

20 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 3

10 Mar 2016
Auditor's resignation
02 Dec 2015
Accounts for a small company made up to 31 December 2014
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3

...
... and 49 more events
06 Feb 2001
Registered office changed on 06/02/01 from: north west registration services 9 abbey square, chester cheshire CH1 2HU
06 Feb 2001
New director appointed
06 Feb 2001
New secretary appointed;new director appointed
06 Feb 2001
New director appointed
20 Sep 2000
Incorporation