SITUSEC LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 01431488
Status Active
Incorporation Date 20 June 1979
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Statement of capital on 20 December 2016 GBP 1 ; Statement by Directors. The most likely internet sites of SITUSEC LIMITED are www.situsec.co.uk, and www.situsec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Situsec Limited is a Private Limited Company. The company registration number is 01431488. Situsec Limited has been working since 20 June 1979. The present status of the company is Active. The registered address of Situsec Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary JACKSON, Timothy Charles has been resigned. Secretary JONAS, Pamela has been resigned. Secretary SERFONTEIN, Johannes Frederick Van Blerk has been resigned. Secretary YOUNG, Guy Franklin has been resigned. Director BOLSOVER, George William has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BOWATER, John Ferguson has been resigned. Director CALDER, Rodney John has been resigned. Director GRIMASON, Deborah has been resigned. Director JACKSON, Timothy Charles has been resigned. Director JONAS, David has been resigned. Director JONAS, Pamela has been resigned. Director MCCARTHY, Barbara Ann Lillian has been resigned. Director MCCARTHY, Christopher Charles has been resigned. Director MCCARTHY, John Michael has been resigned. Director MCCARTHY, Rosemary Ann has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director SERFONTEIN, Johannes Frederick Van Blerk has been resigned. Director YOUNG, Guy Franklin has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. Director TARMAC NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 28 June 2013

Director
CHOULES, Michael John
Appointed Date: 27 August 2015
64 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 15 August 2016

Resigned Directors

Secretary
JACKSON, Timothy Charles
Resigned: 31 July 2006
Appointed Date: 04 October 1999

Secretary
JONAS, Pamela
Resigned: 04 October 1999

Secretary
SERFONTEIN, Johannes Frederick Van Blerk
Resigned: 01 February 2011
Appointed Date: 01 August 2006

Secretary
YOUNG, Guy Franklin
Resigned: 29 June 2013
Appointed Date: 01 February 2011

Director
BOLSOVER, George William
Resigned: 13 March 2000
Appointed Date: 04 October 1999
75 years old

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 03 September 2012
54 years old

Director
BOWATER, John Ferguson
Resigned: 03 February 2004
Appointed Date: 13 March 2000
76 years old

Director
CALDER, Rodney John
Resigned: 11 February 2009
Appointed Date: 03 February 2004
76 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 28 June 2013
62 years old

Director
JACKSON, Timothy Charles
Resigned: 31 July 2006
Appointed Date: 04 October 1999
73 years old

Director
JONAS, David
Resigned: 04 October 1999
85 years old

Director
JONAS, Pamela
Resigned: 04 October 1999
83 years old

Director
MCCARTHY, Barbara Ann Lillian
Resigned: 04 October 1999
73 years old

Director
MCCARTHY, Christopher Charles
Resigned: 04 October 1999
74 years old

Director
MCCARTHY, John Michael
Resigned: 04 October 1999
79 years old

Director
MCCARTHY, Rosemary Ann
Resigned: 04 October 1999
77 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 04 April 2014
57 years old

Director
SERFONTEIN, Johannes Frederick Van Blerk
Resigned: 01 February 2011
Appointed Date: 01 August 2006
57 years old

Director
YOUNG, Guy Franklin
Resigned: 29 June 2013
Appointed Date: 01 February 2011
55 years old

Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 28 June 2013

Director
TARMAC NOMINEES LIMITED
Resigned: 29 June 2013
Appointed Date: 11 February 2009

Persons With Significant Control

Tarmac Holdings (Thl) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SITUSEC LIMITED Events

16 Jan 2017
Confirmation statement made on 1 January 2017 with updates
20 Dec 2016
Statement of capital on 20 December 2016
  • GBP 1

15 Dec 2016
Statement by Directors
15 Dec 2016
Solvency Statement dated 14/12/16
15 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 121 more events
04 Feb 1988
Full accounts made up to 31 March 1987

06 Jul 1987
New director appointed

27 Jan 1987
Accounts for a small company made up to 31 March 1986

27 Jan 1987
Return made up to 20/01/87; full list of members

12 Dec 1986
Secretary resigned;new secretary appointed

SITUSEC LIMITED Charges

11 March 1991
Charge
Delivered: 19 March 1991
Status: Satisfied on 2 December 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
7 December 1983
Legal charge
Delivered: 23 December 1988
Status: Satisfied on 2 December 1999
Persons entitled: Midland Bank PLC
Description: Herringham road works 40-45 herringham road charlton london…