WESTMINSTER AVIATION SECURITY SERVICES LIMITED
BANBURY WESTMINSTER AVIATION SERVICES LIMITED WESTMINSTER TECHNOLOGIES LIMITED COGIDLE LIMITED

Hellopages » Northamptonshire » South Northamptonshire » OX17 2BS

Company number 04030072
Status Active
Incorporation Date 10 July 2000
Company Type Private Limited Company
Address WESTMINSTER HOUSE, BLACKLOCKS HILL, BANBURY, OXFORDSHIRE, OX17 2BS
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 950 . The most likely internet sites of WESTMINSTER AVIATION SECURITY SERVICES LIMITED are www.westminsteraviationsecurityservices.co.uk, and www.westminster-aviation-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Kings Sutton Rail Station is 3.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Westminster Aviation Security Services Limited is a Private Limited Company. The company registration number is 04030072. Westminster Aviation Security Services Limited has been working since 10 July 2000. The present status of the company is Active. The registered address of Westminster Aviation Security Services Limited is Westminster House Blacklocks Hill Banbury Oxfordshire Ox17 2bs. . SELBY, Ian Robert is a Secretary of the company. FOWLER, Joanna Louise is a Director of the company. FOWLER, Peter Donald is a Director of the company. FOWLER, Stuart Peter is a Director of the company. SELBY, Ian Robert is a Director of the company. WORRALL, Roger William is a Director of the company. Secretary FOWLER, Patricia Joan has been resigned. Secretary GODFREY, Andrew Graham has been resigned. Secretary MEARING-SMITH, Nicholas Paul has been resigned. Secretary PRICE, Sebastian has been resigned. Director FOWLER, Patricia Joan has been resigned. Nominee Director LEWINGTON, Keith Edward has been resigned. Director MEARING-SMITH, Nicholas Paul has been resigned. Director WORRALL, Carol has been resigned. Director WORRALL, Roger William has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
SELBY, Ian Robert
Appointed Date: 01 July 2011

Director
FOWLER, Joanna Louise
Appointed Date: 24 September 2013
56 years old

Director
FOWLER, Peter Donald
Appointed Date: 07 June 2004
72 years old

Director
FOWLER, Stuart Peter
Appointed Date: 05 October 2000
50 years old

Director
SELBY, Ian Robert
Appointed Date: 01 July 2011
58 years old

Director
WORRALL, Roger William
Appointed Date: 05 October 2000
73 years old

Resigned Directors

Secretary
FOWLER, Patricia Joan
Resigned: 31 January 2008
Appointed Date: 05 October 2000

Secretary
GODFREY, Andrew Graham
Resigned: 18 May 2008
Appointed Date: 31 January 2008

Secretary
MEARING-SMITH, Nicholas Paul
Resigned: 30 June 2011
Appointed Date: 18 May 2008

Secretary
PRICE, Sebastian
Resigned: 05 October 2000
Appointed Date: 10 July 2000

Director
FOWLER, Patricia Joan
Resigned: 18 May 2007
Appointed Date: 05 October 2000
77 years old

Nominee Director
LEWINGTON, Keith Edward
Resigned: 05 October 2000
Appointed Date: 10 July 2000
74 years old

Director
MEARING-SMITH, Nicholas Paul
Resigned: 30 June 2011
Appointed Date: 18 May 2008
75 years old

Director
WORRALL, Carol
Resigned: 02 May 2004
Appointed Date: 05 October 2000
71 years old

Director
WORRALL, Roger William
Resigned: 27 February 2005
Appointed Date: 07 June 2004
73 years old

Persons With Significant Control

Westminster Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTMINSTER AVIATION SECURITY SERVICES LIMITED Events

24 Mar 2017
Confirmation statement made on 18 March 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
18 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 950

09 Oct 2015
Full accounts made up to 31 December 2014
17 Jul 2015
Section 519 auditor's resignation
...
... and 68 more events
09 Oct 2000
New director appointed
09 Oct 2000
New director appointed
09 Oct 2000
New secretary appointed;new director appointed
06 Oct 2000
Company name changed cogidle LIMITED\certificate issued on 09/10/00
10 Jul 2000
Incorporation

WESTMINSTER AVIATION SECURITY SERVICES LIMITED Charges

18 June 2013
Charge code 0403 0072 0004
Delivered: 21 June 2013
Status: Outstanding
Persons entitled: Optimus Capital LLP
Description: Notification of addition to or amendment of charge…
18 October 2007
Debenture
Delivered: 24 October 2007
Status: Satisfied on 10 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2001
Debenture
Delivered: 27 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2000
Debenture
Delivered: 26 October 2000
Status: Satisfied on 13 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…