Company number 02573278
Status Active
Incorporation Date 14 January 1991
Company Type Private Limited Company
Address C/O OCEAN SAFETY, SAXON WHARF, SOUTHAMPTON, HAMPSHIRE, UNITED KINGDOM, SO14 5QF
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Robert William Basnett as a secretary on 13 December 2016; Termination of appointment of Robert William Basnett as a director on 13 December 2016. The most likely internet sites of INTERNATIONAL SAFETY PRODUCTS LIMITED are www.internationalsafetyproducts.co.uk, and www.international-safety-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Redbridge Rail Station is 3.9 miles; to Swanwick Rail Station is 5.6 miles; to Romsey Rail Station is 7.4 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.International Safety Products Limited is a Private Limited Company.
The company registration number is 02573278. International Safety Products Limited has been working since 14 January 1991.
The present status of the company is Active. The registered address of International Safety Products Limited is C O Ocean Safety Saxon Wharf Southampton Hampshire United Kingdom So14 5qf. . BOUZAC, Thierry Georges is a Director of the company. LEWIS, Colin John is a Director of the company. Secretary BASNETT, Robert William has been resigned. Secretary CROWE, Robert Ernest has been resigned. Secretary ROGERS, John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BASNETT, Robert William has been resigned. Director BAXTER, Douglas James has been resigned. Director BIBBY, Peter John has been resigned. Director BILLINGTON, Geoffrey has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CROWE, Robert Ernest has been resigned. Director GORDON, John Yeats has been resigned. Director GORDON, Peter Cronin has been resigned. Director GRANT, Ian Douglas has been resigned. Director JACKSON, Edward Peter has been resigned. Director JEFFERS, Joseph Patrick has been resigned. Director JOHN, Rogers has been resigned. Director OWEN, Christopher Richard has been resigned. Director ROGERS, John has been resigned. Director TAYLOR, David Alexander has been resigned. Director WAYMONT, Roger Henry has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".
Current Directors
Resigned Directors
Secretary
ROGERS, John
Resigned: 23 February 2009
Appointed Date: 12 December 2008
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 February 1991
Appointed Date: 14 January 1991
Director
BIBBY, Peter John
Resigned: 12 December 2008
Appointed Date: 09 January 1995
56 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 February 1991
Appointed Date: 14 January 1991
35 years old
Director
GORDON, John Yeats
Resigned: 22 October 1993
Appointed Date: 22 February 1991
80 years old
Director
JOHN, Rogers
Resigned: 29 July 2002
Appointed Date: 29 July 2002
75 years old
Director
ROGERS, John
Resigned: 24 March 2015
Appointed Date: 29 July 2002
75 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 February 1991
Appointed Date: 14 January 1991
Persons With Significant Control
Mtr Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
INTERNATIONAL SAFETY PRODUCTS LIMITED Events
30 Jan 2017
Confirmation statement made on 14 January 2017 with updates
27 Jan 2017
Termination of appointment of Robert William Basnett as a secretary on 13 December 2016
09 Jan 2017
Termination of appointment of Robert William Basnett as a director on 13 December 2016
09 Jan 2017
Termination of appointment of Ian Douglas Grant as a director on 5 December 2016
15 Nov 2016
Director's details changed for Mr Robert William Basnett on 13 February 2016
...
... and 125 more events
27 Mar 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
27 Mar 1991
Nc inc already adjusted 22/02/91
28 Feb 1991
Company name changed redsull LIMITED\certificate issued on 01/03/91
28 Feb 1991
Company name changed\certificate issued on 28/02/91
14 Jan 1991
Incorporation
24 March 2015
Charge code 0257 3278 0010
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings on the south side of orrell mount…
12 June 2014
Charge code 0257 3278 0009
Delivered: 12 June 2014
Status: Satisfied
on 26 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
12 June 2014
Charge code 0257 3278 0008
Delivered: 12 June 2014
Status: Satisfied
on 26 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
2 April 2014
Charge code 0257 3278 0007
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
14 March 2014
Charge code 0257 3278 0006
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H land and buildings on the south side of orrell mount…
25 February 2014
Charge code 0257 3278 0005
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
12 December 2008
Debenture
Delivered: 30 December 2008
Status: Satisfied
on 22 March 2014
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 December 2008
Debenture
Delivered: 16 December 2008
Status: Satisfied
on 22 March 2014
Persons entitled: Merseyside Special Investment Venture Fund No.3 and Alliance Fund Managers Nominees Limited
Description: Fixed and floating charge over the undertaking and all…
19 January 2001
Mortgage
Delivered: 25 January 2001
Status: Satisfied
on 16 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Cavendish house hawthorne road bootle. Together with all…
28 August 1992
Single debenture
Delivered: 11 September 1992
Status: Satisfied
on 16 January 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…