RAYSIL SECURITY SYSTEMS LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 8ER
Company number 01981825
Status Active
Incorporation Date 23 January 1986
Company Type Private Limited Company
Address STANLEY HOUSE, BRAMBLE ROAD, SWINDON, WILTS, SN2 8ER
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Amit Kumar Sood as a director on 31 October 2016; Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016. The most likely internet sites of RAYSIL SECURITY SYSTEMS LIMITED are www.raysilsecuritysystems.co.uk, and www.raysil-security-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Raysil Security Systems Limited is a Private Limited Company. The company registration number is 01981825. Raysil Security Systems Limited has been working since 23 January 1986. The present status of the company is Active. The registered address of Raysil Security Systems Limited is Stanley House Bramble Road Swindon Wilts Sn2 8er. . COSTELLO, Steven John is a Secretary of the company. HELAS, John Peter is a Director of the company. LORD, Andrew Stephen is a Director of the company. Secretary HAYHURST, Fred has been resigned. Secretary TARRANT, Philip James has been resigned. Secretary RBS SECRETARIES LIMITED has been resigned. Director ANTONIOU, Christopher has been resigned. Director COGZELL, Matthew James has been resigned. Director COWLEY, John Mitchell has been resigned. Director GENNIVER, Bruce Quentin has been resigned. Director PILKINGTON, Leslie George has been resigned. Director ROGERS, Matthew has been resigned. Director SMILEY, Mark Richard has been resigned. Director SOOD, Amit Kumar has been resigned. Director STEWART, Peter Gordon has been resigned. Director STUBBS, Susan has been resigned. Director TARRANT, Philip James has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
COSTELLO, Steven John
Appointed Date: 31 October 2013

Director
HELAS, John Peter
Appointed Date: 01 November 2016
57 years old

Director
LORD, Andrew Stephen
Appointed Date: 01 November 2016
53 years old

Resigned Directors

Secretary
HAYHURST, Fred
Resigned: 31 October 2013
Appointed Date: 15 February 2011

Secretary
TARRANT, Philip James
Resigned: 20 February 2008

Secretary
RBS SECRETARIES LIMITED
Resigned: 21 January 2009
Appointed Date: 20 February 2008

Director
ANTONIOU, Christopher
Resigned: 15 February 2011
Appointed Date: 20 February 2008
58 years old

Director
COGZELL, Matthew James
Resigned: 28 February 2014
Appointed Date: 15 February 2011
50 years old

Director
COWLEY, John Mitchell
Resigned: 08 January 2015
Appointed Date: 01 September 2011
52 years old

Director
GENNIVER, Bruce Quentin
Resigned: 24 July 2014
Appointed Date: 15 February 2011
69 years old

Director
PILKINGTON, Leslie George
Resigned: 13 September 2002
74 years old

Director
ROGERS, Matthew
Resigned: 03 February 2011
Appointed Date: 28 July 2009
61 years old

Director
SMILEY, Mark Richard
Resigned: 31 October 2016
Appointed Date: 08 January 2015
48 years old

Director
SOOD, Amit Kumar
Resigned: 31 October 2016
Appointed Date: 15 February 2011
47 years old

Director
STEWART, Peter Gordon
Resigned: 04 November 2008
79 years old

Director
STUBBS, Susan
Resigned: 31 October 2016
Appointed Date: 01 June 2012
59 years old

Director
TARRANT, Philip James
Resigned: 25 February 2010
79 years old

Persons With Significant Control

Verifier Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAYSIL SECURITY SYSTEMS LIMITED Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Nov 2016
Termination of appointment of Amit Kumar Sood as a director on 31 October 2016
11 Nov 2016
Appointment of Mr Andrew Stephen Lord as a director on 1 November 2016
11 Nov 2016
Termination of appointment of Susan Stubbs as a director on 31 October 2016
03 Nov 2016
Appointment of Mr John Peter Helas as a director on 1 November 2016
...
... and 131 more events
19 Aug 1987
Accounts made up to 31 March 1987
19 Aug 1987
Accounts for a small company made up to 31 March 1987

09 Dec 1986
Registered office changed on 09/12/86 from: sherwood house 41 queens road farnborough hants

12 Feb 1986
Memorandum and Articles of Association
23 Jan 1986
Certificate of incorporation

RAYSIL SECURITY SYSTEMS LIMITED Charges

25 June 2008
All assets debenture
Delivered: 4 July 2008
Status: Satisfied on 25 March 2011
Persons entitled: Fcc Llc D/B/a First Capital
Description: Fixed and floating charge over the undertaking and all…
23 March 2005
Debenture
Delivered: 2 April 2005
Status: Satisfied on 22 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 February 2005
Debenture
Delivered: 18 February 2005
Status: Satisfied on 22 February 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1989
Single debenture
Delivered: 31 May 1989
Status: Satisfied on 27 May 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1988
Debenture
Delivered: 7 April 1988
Status: Satisfied on 31 August 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…