VANGUARD ALARMS LTD
SHREWSBURY VANGUARD SECURITY LIMITED

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 01350453
Status Active
Incorporation Date 27 January 1978
Company Type Private Limited Company
Address EMSTREY HOUSE NORTH, SHREWSBURY BUSINESS PARK, SHREWSBURY, SHROPSHIRE, SY2 6LG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 510 . The most likely internet sites of VANGUARD ALARMS LTD are www.vanguardalarms.co.uk, and www.vanguard-alarms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Vanguard Alarms Ltd is a Private Limited Company. The company registration number is 01350453. Vanguard Alarms Ltd has been working since 27 January 1978. The present status of the company is Active. The registered address of Vanguard Alarms Ltd is Emstrey House North Shrewsbury Business Park Shrewsbury Shropshire Sy2 6lg. . JONES, Deborah Jane is a Secretary of the company. JONES, Deborah Jane is a Director of the company. PALIN, Russell Edward is a Director of the company. Secretary HARGROVE, Frederick Alan has been resigned. Secretary JONES, Deborah Jane has been resigned. Secretary PALIN, Sarah has been resigned. Director HARGROVE, Frederick Alan has been resigned. Director JONES, Deborah Jane has been resigned. Director POVEY, Rosemary Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Deborah Jane
Appointed Date: 25 August 2011

Director
JONES, Deborah Jane
Appointed Date: 07 April 2008
56 years old

Director
PALIN, Russell Edward
Appointed Date: 29 February 2000
54 years old

Resigned Directors

Secretary
HARGROVE, Frederick Alan
Resigned: 26 April 2000

Secretary
JONES, Deborah Jane
Resigned: 02 April 2007
Appointed Date: 26 April 2000

Secretary
PALIN, Sarah
Resigned: 24 August 2011
Appointed Date: 02 April 2007

Director
HARGROVE, Frederick Alan
Resigned: 26 April 2000
81 years old

Director
JONES, Deborah Jane
Resigned: 02 April 2007
Appointed Date: 29 February 2000
56 years old

Director
POVEY, Rosemary Ann
Resigned: 26 April 2000
77 years old

Persons With Significant Control

Mrs Deborah Jane Jones
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russell Edward Palin
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VANGUARD ALARMS LTD Events

21 Sep 2016
Confirmation statement made on 21 September 2016 with updates
05 May 2016
Total exemption small company accounts made up to 29 February 2016
28 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 510

21 Apr 2015
Total exemption small company accounts made up to 28 February 2015
02 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 510

...
... and 78 more events
11 Aug 1988
Particulars of mortgage/charge

06 Nov 1987
Accounts for a small company made up to 28 February 1987

06 Nov 1987
Return made up to 22/09/87; full list of members

04 Oct 1986
Full accounts made up to 28 February 1986

04 Oct 1986
Return made up to 11/09/86; full list of members

VANGUARD ALARMS LTD Charges

19 March 1990
Mortgage debenture
Delivered: 27 March 1990
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1988
Mortgage debenture
Delivered: 11 October 1988
Status: Outstanding
Persons entitled: Tsb England & Wales PLC.
Description: Fixed and floating charges over the undertaking and all…
3 October 1983
Debenture
Delivered: 10 October 1983
Status: Satisfied on 26 July 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…