DARDAN (SECURITY) LIMITED
NORWICH

Hellopages » Norfolk » South Norfolk » NR5 0AF

Company number 01124370
Status Active
Incorporation Date 24 July 1973
Company Type Private Limited Company
Address BROOKE HOUSE JOHN HYRNE WAY, LONGWATER BUSINESS PARK, NORWICH, NORFOLK, NR5 0AF
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Termination of appointment of Michael Martin Taubman as a director on 30 September 2016; Confirmation statement made on 25 July 2016 with updates. The most likely internet sites of DARDAN (SECURITY) LIMITED are www.dardansecurity.co.uk, and www.dardan-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Dardan Security Limited is a Private Limited Company. The company registration number is 01124370. Dardan Security Limited has been working since 24 July 1973. The present status of the company is Active. The registered address of Dardan Security Limited is Brooke House John Hyrne Way Longwater Business Park Norwich Norfolk Nr5 0af. . TAUBMAN, Michael Martin is a Secretary of the company. BROWNING, Mark John is a Director of the company. DUFFY, Mark Anthony is a Director of the company. WOOLTORTON, Mervyn Raymond is a Director of the company. Secretary HEYWOOD, Stephen Dene has been resigned. Secretary LUNDEAN, David John has been resigned. Secretary TAUBMAN, Anita Irene has been resigned. Director DIXON, Anita Irene has been resigned. Director GRIMMER, Ronald William has been resigned. Director TAUBMAN, Anita Irene has been resigned. Director TAUBMAN, Michael Martin has been resigned. Director TAUBMAN, Richard Samuel has been resigned. Director THIRKETTLE, Gary John has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
TAUBMAN, Michael Martin
Appointed Date: 27 June 2014

Director
BROWNING, Mark John
Appointed Date: 11 May 2010
73 years old

Director
DUFFY, Mark Anthony
Appointed Date: 28 June 2002
57 years old

Director
WOOLTORTON, Mervyn Raymond
Appointed Date: 07 January 2009
73 years old

Resigned Directors

Secretary
HEYWOOD, Stephen Dene
Resigned: 27 June 2014
Appointed Date: 07 January 2009

Secretary
LUNDEAN, David John
Resigned: 07 January 2009
Appointed Date: 28 June 2002

Secretary
TAUBMAN, Anita Irene
Resigned: 28 June 2002

Director
DIXON, Anita Irene
Resigned: 30 September 1991
64 years old

Director
GRIMMER, Ronald William
Resigned: 24 December 1993
Appointed Date: 05 November 1992
97 years old

Director
TAUBMAN, Anita Irene
Resigned: 31 July 2000
Appointed Date: 24 December 1993
64 years old

Director
TAUBMAN, Michael Martin
Resigned: 30 September 2016
78 years old

Director
TAUBMAN, Richard Samuel
Resigned: 05 November 1992
Appointed Date: 30 September 1991
80 years old

Director
THIRKETTLE, Gary John
Resigned: 16 October 2009
Appointed Date: 07 January 2009
59 years old

Persons With Significant Control

Gsl Dardan Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DARDAN (SECURITY) LIMITED Events

17 Feb 2017
Accounts for a dormant company made up to 30 September 2016
05 Oct 2016
Termination of appointment of Michael Martin Taubman as a director on 30 September 2016
10 Aug 2016
Confirmation statement made on 25 July 2016 with updates
25 Jan 2016
Accounts for a dormant company made up to 30 September 2015
01 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,400

...
... and 96 more events
10 May 1988
Registered office changed on 10/05/88 from: riverside road gorleston norfolk NR31 6PX

10 May 1988
Return made up to 10/12/87; full list of members

14 Dec 1987
Accounts for a small company made up to 31 July 1987

16 Mar 1987
Accounts for a small company made up to 31 July 1986

10 Feb 1987
Return made up to 12/12/86; full list of members

DARDAN (SECURITY) LIMITED Charges

18 July 1990
Debenture
Delivered: 26 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1979
Charge
Delivered: 13 November 1979
Status: Satisfied on 7 March 1991
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all property and…