ADVANCED INDEPENDENT MONITORING LIMITED
SUNBURY ON THAMES KEAN AND SCOTT LIMITED

Hellopages » Surrey » Spelthorne » TW16 5DB

Company number 00092580
Status Active
Incorporation Date 18 March 1907
Company Type Private Limited Company
Address SECURITY HOUSE THE SUMMIT, HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017; Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of ADVANCED INDEPENDENT MONITORING LIMITED are www.advancedindependentmonitoring.co.uk, and www.advanced-independent-monitoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eighteen years and seven months. The distance to to Fulwell Rail Station is 2.9 miles; to Byfleet & New Haw Rail Station is 5.7 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Advanced Independent Monitoring Limited is a Private Limited Company. The company registration number is 00092580. Advanced Independent Monitoring Limited has been working since 18 March 1907. The present status of the company is Active. The registered address of Advanced Independent Monitoring Limited is Security House The Summit Hanworth Road Sunbury On Thames Middlesex Tw16 5db. . BOWIE, Andrew is a Director of the company. SCHIESER, Peter is a Director of the company. Secretary ALPHONSUS, Anton Bernard has been resigned. Secretary GODFRAY, Terence William has been resigned. Secretary GODFRAY, Terence William has been resigned. Secretary WELLS, Peter John has been resigned. Director ALPHONSUS, Anton Bernard has been resigned. Director COLEMAN, Paul James has been resigned. Director GODFRAY, Terence William has been resigned. Director KAYE, David Leo has been resigned. Director RADFORD, Jane has been resigned. Director THAKRAR, Arvind has been resigned. Director WELLS, Peter John has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BOWIE, Andrew
Appointed Date: 11 January 2011
59 years old

Director
SCHIESER, Peter
Appointed Date: 28 June 2013
58 years old

Resigned Directors

Secretary
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 28 February 2002

Secretary
GODFRAY, Terence William
Resigned: 28 February 2002
Appointed Date: 19 December 1994

Secretary
GODFRAY, Terence William
Resigned: 10 December 1993

Secretary
WELLS, Peter John
Resigned: 19 December 1994
Appointed Date: 10 December 1993

Director
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 28 February 2002
69 years old

Director
COLEMAN, Paul James
Resigned: 27 August 1997
Appointed Date: 19 December 1994
74 years old

Director
GODFRAY, Terence William
Resigned: 28 February 2002
Appointed Date: 10 December 1993
82 years old

Director
KAYE, David Leo
Resigned: 11 January 2011
Appointed Date: 28 February 2002
71 years old

Director
RADFORD, Jane
Resigned: 28 February 2002
Appointed Date: 27 August 1997
67 years old

Director
THAKRAR, Arvind
Resigned: 10 December 1993
74 years old

Director
WELLS, Peter John
Resigned: 10 December 1993
83 years old

Persons With Significant Control

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

ADVANCED INDEPENDENT MONITORING LIMITED Events

21 Apr 2017
Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017
21 Apr 2017
Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
13 Sep 2016
Confirmation statement made on 11 September 2016 with updates
22 Mar 2016
Full accounts made up to 25 September 2015
30 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,000

...
... and 104 more events
06 Apr 1988
Return made up to 14/07/87; full list of members

01 Nov 1987
Auditor's resignation

10 Mar 1987
Director's particulars changed

16 Feb 1987
Full accounts made up to 31 December 1985

16 Feb 1987
Return made up to 19/09/86; full list of members

ADVANCED INDEPENDENT MONITORING LIMITED Charges

27 October 1981
Legal mortgage
Delivered: 10 November 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H 58,58A,60,60A,62,62A,64,64A & 66 station road solihull…
6 February 1980
Legal mortgage
Delivered: 6 February 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 120/122 corporation street…
6 February 1980
Legal mortgage
Delivered: 6 February 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 58,58A,60,60A,62,62A,64,64A & 66…