KNIGHTS GROUP WORLDWIDE LTD
CAMBERLEY KNIGHTS & SONS SECURITY LIMITED KNIGHT & SONS SECURITY LIMITED KNIGHTS SECURITY LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 05109782
Status Active
Incorporation Date 22 April 2004
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Jamie Mark Knights as a director on 4 January 2017; Total exemption full accounts made up to 30 June 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of KNIGHTS GROUP WORLDWIDE LTD are www.knightsgroupworldwide.co.uk, and www.knights-group-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knights Group Worldwide Ltd is a Private Limited Company. The company registration number is 05109782. Knights Group Worldwide Ltd has been working since 22 April 2004. The present status of the company is Active. The registered address of Knights Group Worldwide Ltd is Knoll House Knoll Road Camberley Surrey Gu15 3sy. . KNIGHTS, Corina is a Secretary of the company. BRYCE, Yvonne Emma is a Director of the company. KNIGHTS, Anthony Christian is a Director of the company. KNIGHTS, Jamie Mark is a Director of the company. Secretary BURROWS, Corina has been resigned. Secretary KNIGHTS, Kevin David has been resigned. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Director KNIGHTS, Jamie Mark has been resigned. Director KNIGHTS, Kevin David has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
KNIGHTS, Corina
Appointed Date: 26 April 2007

Director
BRYCE, Yvonne Emma
Appointed Date: 01 October 2013
41 years old

Director
KNIGHTS, Anthony Christian
Appointed Date: 22 April 2004
60 years old

Director
KNIGHTS, Jamie Mark
Appointed Date: 04 January 2017
36 years old

Resigned Directors

Secretary
BURROWS, Corina
Resigned: 01 July 2008
Appointed Date: 26 April 2007

Secretary
KNIGHTS, Kevin David
Resigned: 01 December 2006
Appointed Date: 25 May 2004

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 22 April 2004
Appointed Date: 22 April 2004

Director
KNIGHTS, Jamie Mark
Resigned: 30 September 2013
Appointed Date: 15 September 2011
36 years old

Director
KNIGHTS, Kevin David
Resigned: 15 September 2011
Appointed Date: 01 December 2006
39 years old

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 22 April 2004
Appointed Date: 22 April 2004

KNIGHTS GROUP WORLDWIDE LTD Events

04 Jan 2017
Appointment of Mr Jamie Mark Knights as a director on 4 January 2017
01 Dec 2016
Total exemption full accounts made up to 30 June 2016
26 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

14 Dec 2015
Total exemption small company accounts made up to 30 June 2015
12 Oct 2015
Registration of charge 051097820005, created on 7 October 2015
...
... and 61 more events
14 May 2004
Registered office changed on 14/05/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB
14 May 2004
New director appointed
07 May 2004
Secretary resigned
07 May 2004
Director resigned
22 Apr 2004
Incorporation

KNIGHTS GROUP WORLDWIDE LTD Charges

7 October 2015
Charge code 0510 9782 0005
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 April 2012
All assets debenture
Delivered: 21 April 2012
Status: Satisfied on 3 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 June 2008
Debenture
Delivered: 11 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 2007
Rent deposit deed
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Mr R Gascoigne-Pees and Mr M Gascoigne-Pees
Description: Rent deposit of £10,500.
6 June 2007
Debenture
Delivered: 8 June 2007
Status: Satisfied on 3 September 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…