INTEGRAL SECURITY LTD
NORWICH

Hellopages » Norfolk » South Norfolk » NR5 0AF

Company number 01707060
Status Active
Incorporation Date 17 March 1983
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 forty 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 24 August 2016 with updates. The most likely internet sites of INTEGRAL SECURITY LTD are www.integralsecurity.co.uk, and www.integral-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Integral Security Ltd is a Private Limited Company. The company registration number is 01707060. Integral Security Ltd has been working since 17 March 1983. The present status of the company is Active. The registered address of Integral Security Ltd 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 CATCHPOLE, Peter Brian has been resigned. Secretary DUFFY, Mark Anthony has been resigned. Secretary HEYWOOD, Stephen Dene has been resigned. Secretary HOOD, Nigel Terence has been resigned. Secretary LUNDEAN, David John has been resigned. Secretary SIMPSON, Robert Anthony has been resigned. Secretary WATSON, Sheila Ruby has been resigned. Director DUFFY, Roger Edward Gordon has been resigned. Director EGLETON, George Stephen has been resigned. Director HUTCHINS, Kenneth has been resigned. Director LUNDEAN, David John has been resigned. Director MORTIMER, Stuart Clive has been resigned. Director SIMPSON, Robert Anthony has been resigned. Director TAUBMAN, Michael Martin has been resigned. Director THIRKETTLE, Gary John has been resigned. Director WATSON, Michael Grosby has been resigned. Director WATSON, Sheila Ruby 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: 04 October 1991
57 years old

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

Resigned Directors

Secretary
CATCHPOLE, Peter Brian
Resigned: 11 April 1997
Appointed Date: 26 May 1995

Secretary
DUFFY, Mark Anthony
Resigned: 01 May 1998
Appointed Date: 09 December 1997

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

Secretary
HOOD, Nigel Terence
Resigned: 09 December 1997
Appointed Date: 12 April 1997

Secretary
LUNDEAN, David John
Resigned: 07 January 2009
Appointed Date: 01 May 1998

Secretary
SIMPSON, Robert Anthony
Resigned: 26 May 1995
Appointed Date: 04 October 1991

Secretary
WATSON, Sheila Ruby
Resigned: 04 October 1991

Director
DUFFY, Roger Edward Gordon
Resigned: 29 April 1994
Appointed Date: 04 October 1991
84 years old

Director
EGLETON, George Stephen
Resigned: 30 June 1999
Appointed Date: 01 January 1995
91 years old

Director
HUTCHINS, Kenneth
Resigned: 23 June 1997
Appointed Date: 25 April 1997
70 years old

Director
LUNDEAN, David John
Resigned: 07 January 2009
Appointed Date: 18 August 1999
78 years old

Director
MORTIMER, Stuart Clive
Resigned: 30 April 1997
Appointed Date: 01 May 1996
76 years old

Director
SIMPSON, Robert Anthony
Resigned: 14 July 1999
Appointed Date: 29 April 1994
76 years old

Director
TAUBMAN, Michael Martin
Resigned: 30 September 2016
Appointed Date: 28 June 2002
78 years old

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

Director
WATSON, Michael Grosby
Resigned: 04 October 1993
91 years old

Director
WATSON, Sheila Ruby
Resigned: 04 October 1991
79 years old

Persons With Significant Control

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

INTEGRAL SECURITY LTD 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
22 Sep 2016
Confirmation statement made on 24 August 2016 with updates
25 Jan 2016
Accounts for a dormant company made up to 30 September 2015
30 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300,200

...
... and 130 more events
31 Mar 1988
Accounts for a small company made up to 31 March 1987

31 Mar 1988
Return made up to 14/08/87; full list of members

10 Mar 1988
Secretary resigned;new secretary appointed

19 Jun 1987
Return made up to 29/07/86; full list of members

20 May 1987
Accounts for a small company made up to 31 March 1986

INTEGRAL SECURITY LTD Charges

7 July 1997
Debenture
Delivered: 22 July 1997
Status: Satisfied on 19 October 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 April 1997
Floating charge
Delivered: 8 April 1997
Status: Satisfied on 19 October 2002
Persons entitled: Midland Bank PLC
Description: Floating charge on all other the undertaking of the company…
26 May 1995
Fixed and floating charge
Delivered: 6 June 1995
Status: Satisfied on 15 January 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1991
Charge on book debts
Delivered: 9 October 1991
Status: Satisfied on 19 October 2002
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…