SDA PROTEC (2001) LIMITED
STUDLEY AUDIO AND VISUAL VERIFICATION LTD.

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AS

Company number 02787012
Status Active
Incorporation Date 5 February 1993
Company Type Private Limited Company
Address SYNECTICS PLC, STUDLEY POINT, 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 30 November 2015; Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016. The most likely internet sites of SDA PROTEC (2001) LIMITED are www.sdaprotec2001.co.uk, and www.sda-protec-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Sda Protec 2001 Limited is a Private Limited Company. The company registration number is 02787012. Sda Protec 2001 Limited has been working since 05 February 1993. The present status of the company is Active. The registered address of Sda Protec 2001 Limited is Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7as. . BRIERLEY, Richard Paul is a Secretary of the company. BRIERLEY, Richard Paul is a Director of the company. STILWELL, Michael James is a Director of the company. Secretary BRIDGE TRUST COMPANY LIMITED has been resigned. Secretary GERAGHTY, Paul Kevin Ian has been resigned. Secretary HISCOCK, Bruce Edward Heath has been resigned. Secretary MARSH, Christine Ann has been resigned. Secretary MIGHELL, Howard Stanley has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHBOURN, Julian Douglas Marc has been resigned. Director BAKER, Terence Ernest has been resigned. Director GERAGHTY, Paul Kevin Ian has been resigned. Director HISCOCK, Bruce Edward Heath has been resigned. Director KIRTLAND, John Philip has been resigned. Director MIGHELL, Howard Stanley has been resigned. Director MOIR, William John Wallace has been resigned. Director PARKER, Philip Hull has been resigned. Director POULTNEY, Nigel Charles has been resigned. Director RICKS, Roy William has been resigned. Director SHEPHERD, John has been resigned. Director SINGLETON, Russell Craig has been resigned. Director SMITH, Clive Alan has been resigned. Director TAYLOR, Roger has been resigned. Director TUCKER, Roydon John has been resigned. Director WARING, Gerald Victor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016

Director
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016
49 years old

Director
STILWELL, Michael James
Appointed Date: 31 January 2015
49 years old

Resigned Directors

Secretary
BRIDGE TRUST COMPANY LIMITED
Resigned: 28 February 1994
Appointed Date: 05 February 1993

Secretary
GERAGHTY, Paul Kevin Ian
Resigned: 15 December 2005
Appointed Date: 01 November 2002

Secretary
HISCOCK, Bruce Edward Heath
Resigned: 01 November 2002
Appointed Date: 30 September 1998

Secretary
MARSH, Christine Ann
Resigned: 01 March 1995
Appointed Date: 01 September 1993

Secretary
MIGHELL, Howard Stanley
Resigned: 30 September 1998
Appointed Date: 01 March 1995

Secretary
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 15 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1993
Appointed Date: 05 February 1993

Director
ASHBOURN, Julian Douglas Marc
Resigned: 08 March 1995
Appointed Date: 08 September 1994
73 years old

Director
BAKER, Terence Ernest
Resigned: 08 September 1994
Appointed Date: 04 September 1993
83 years old

Director
GERAGHTY, Paul Kevin Ian
Resigned: 15 March 2006
Appointed Date: 01 November 2002
64 years old

Director
HISCOCK, Bruce Edward Heath
Resigned: 31 May 2005
Appointed Date: 08 December 1998
66 years old

Director
KIRTLAND, John Philip
Resigned: 26 May 2006
Appointed Date: 10 December 2002
64 years old

Director
MIGHELL, Howard Stanley
Resigned: 06 December 1997
Appointed Date: 01 March 1995
62 years old

Director
MOIR, William John Wallace
Resigned: 01 November 2002
Appointed Date: 06 August 2001
87 years old

Director
PARKER, Philip Hull
Resigned: 06 August 2001
Appointed Date: 06 March 2000
79 years old

Director
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 15 December 2005
68 years old

Director
RICKS, Roy William
Resigned: 08 December 1998
Appointed Date: 01 March 1995
79 years old

Director
SHEPHERD, John
Resigned: 31 January 2015
Appointed Date: 06 May 2010
71 years old

Director
SINGLETON, Russell Craig
Resigned: 06 May 2010
Appointed Date: 15 December 2005
66 years old

Director
SMITH, Clive Alan
Resigned: 06 March 2000
Appointed Date: 28 May 1999
71 years old

Director
TAYLOR, Roger
Resigned: 31 January 1996
Appointed Date: 21 April 1993
76 years old

Director
TUCKER, Roydon John
Resigned: 21 April 1993
Appointed Date: 05 February 1993
93 years old

Director
WARING, Gerald Victor
Resigned: 21 April 1993
Appointed Date: 05 February 1993
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 1993
Appointed Date: 05 February 1993

Persons With Significant Control

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

SDA PROTEC (2001) LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
05 Sep 2016
Accounts for a dormant company made up to 30 November 2015
22 Jun 2016
Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
22 Jun 2016
Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
22 Jun 2016
Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
...
... and 99 more events
04 Nov 1993
Director resigned;new director appointed

31 Mar 1993
New director appointed

31 Mar 1993
Director resigned;new director appointed

31 Mar 1993
Secretary resigned;new secretary appointed

05 Feb 1993
Incorporation

SDA PROTEC (2001) LIMITED Charges

17 February 2003
An omnibus guarantee and set-off agreement
Delivered: 21 February 2003
Status: Satisfied on 17 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 February 2003
Debenture deed
Delivered: 21 February 2003
Status: Satisfied on 17 November 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…