Company number 00181585
Status Active
Incorporation Date 6 May 1922
Company Type Private Limited Company
Address STANLEY HOUSE, BRAMBLE ROAD, SWINDON, WILTS, SN2 8ER
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 74100 - specialised design activities, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 80200 - Security systems service activities
Phone, email, etc
Since the company registration two hundred and nine events have happened. The last three records are Termination of appointment of Susan Stubbs as a director on 31 October 2016; Appointment of Stephanie Irene Merrifield as a director on 1 November 2016; Termination of appointment of Mark Richard Smiley as a director on 31 October 2016. The most likely internet sites of STANLEY SECURITY SOLUTIONS LIMITED are www.stanleysecuritysolutions.co.uk, and www.stanley-security-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and ten months. Stanley Security Solutions Limited is a Private Limited Company.
The company registration number is 00181585. Stanley Security Solutions Limited has been working since 06 May 1922.
The present status of the company is Active. The registered address of Stanley Security Solutions 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. MERRIFIELD, Stephanie Irene is a Director of the company. Secretary COLLINS, Richard Hawke has been resigned. Secretary HAYHURST, Fred has been resigned. Secretary HENDERSON, Alex has been resigned. Secretary MACINNES, Colin David has been resigned. Director BATTERS, Stanley William has been resigned. Director BULLEY, Colin Anthony has been resigned. Director COGZELL, Matthew James has been resigned. Director COOKE, Dean Christopher has been resigned. Director COOKE, George has been resigned. Director COWLEY, John Mitchell has been resigned. Director CROCKATT, Robert Ian has been resigned. Director ELLIOT, Alan Christopher has been resigned. Director FRENCH, Martin has been resigned. Director GINNEVER, Bruce Quentin has been resigned. Director GRIDLEY, Robert Allan has been resigned. Director HALLITT, Peter William has been resigned. Director HERZOG, Corinne has been resigned. Director HORSELL, Shane has been resigned. Director HOUSTON, Duncan Paterson has been resigned. Director KRIEK, Hendrik Sebastian has been resigned. Director MACFARLANE, Ian Andrew has been resigned. Director MACINNES, Colin David has been resigned. Director MARTIN, Thomas has been resigned. Director MELVIN, Martyn has been resigned. Director MILLARD, Stephanus Francois has been resigned. Director MOORE, David John has been resigned. Director PEAGAM, Garry John has been resigned. Director PURVIS, Grahame Robert has been resigned. Director RAPLEY, Colin John has been resigned. Director SAUNTSON, Andrew Cyril has been resigned. Director SCOTT-GALL, Ian Harold has been resigned. Director SMILEY, Mark Richard has been resigned. Director SOOD, Amit Kumar has been resigned. Director STUBBS, Susan has been resigned. Director TRIPP, John Casey has been resigned. Director WATKINS, Ivor has been resigned. Director WILD, Alan has been resigned. Director WILLIAMS, John Melvyn has been resigned. The company operates in "Other construction installation".
Current Directors
Resigned Directors
Secretary
HAYHURST, Fred
Resigned: 01 November 2013
Appointed Date: 01 March 2010
Director
FRENCH, Martin
Resigned: 24 September 1998
Appointed Date: 29 October 1997
67 years old
Director
HERZOG, Corinne
Resigned: 21 February 2008
Appointed Date: 19 October 2007
67 years old
Director
HORSELL, Shane
Resigned: 21 February 2002
Appointed Date: 01 January 2000
60 years old
Director
MARTIN, Thomas
Resigned: 31 January 1995
Appointed Date: 22 October 1992
81 years old
Director
MELVIN, Martyn
Resigned: 15 January 1999
Appointed Date: 21 September 1995
71 years old
Director
PEAGAM, Garry John
Resigned: 27 August 2004
Appointed Date: 11 September 2003
69 years old
Director
SOOD, Amit Kumar
Resigned: 31 October 2016
Appointed Date: 18 October 2010
47 years old
Director
STUBBS, Susan
Resigned: 31 October 2016
Appointed Date: 01 June 2012
59 years old
Director
TRIPP, John Casey
Resigned: 01 September 2011
Appointed Date: 21 February 2008
64 years old
Director
WILD, Alan
Resigned: 11 July 2000
Appointed Date: 01 October 1997
76 years old
STANLEY SECURITY SOLUTIONS LIMITED Events
05 Dec 2016
Termination of appointment of Susan Stubbs as a director on 31 October 2016
05 Dec 2016
Appointment of Stephanie Irene Merrifield as a director on 1 November 2016
12 Nov 2016
Termination of appointment of Mark Richard Smiley as a director on 31 October 2016
11 Nov 2016
Termination of appointment of Amit Kumar Sood as a director on 31 October 2016
03 Nov 2016
Appointment of Mr John Peter Helas as a director on 1 November 2016
...
... and 199 more events
19 Jun 1986
Full accounts made up to 30 September 1985
19 Jun 1986
Return made up to 02/06/86; full list of members
29 Sep 1978
Company name changed\certificate issued on 29/09/78
06 May 1922
Incorporation
31 January 2008
Receivable purchase contract
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Cit Technology Financing Services Inc.
Description: All right in the purchased receivables,. See the mortgage…
27 June 2007
Receivables purchase contract
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: Citicorp Vendor Finance, Inc
Description: All rights title and interests in and to the purchased…
5 January 2005
Receivables purchase contract
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Citicorp Vendor Finance Inc. (The Purchaser)
Description: All rights title and interests in and to the purchased…
30 December 2004
Receivables purchase contract
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Citicorp Vendor Finance Inc. (The Purchaser)
Description: All rights title and interests in and to the purchased…
7 February 1983
Letter of set-off
Delivered: 17 February 1983
Status: Satisfied
on 18 November 1993
Persons entitled: The Royal Bank of Scotland PLC
Description: Any sums standing to the credit of the co. Account.
4 November 1982
Legal charge
Delivered: 10 November 1982
Status: Satisfied
Persons entitled: Brown & Jackson PLC
Description: F/H units 38A & 38B techno trading estate bramble rd…
4 November 1982
Mortgage
Delivered: 8 November 1982
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & premises tog. With the bldg. Thereon and known…
13 September 1982
Guarantee & charge on deposit
Delivered: 17 September 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: The sum of £260,000 standing in or to be credited to a…
29 June 1982
Legal mortgage
Delivered: 29 June 1982
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises known as unit 38B techno trading…
24 June 1982
Legal charge
Delivered: 3 July 1982
Status: Satisfied
Persons entitled: Brown & Jackson PLC
Description: F/H unit 38B techno trading estate, bramble road swindon…
24 May 1982
Legal charge
Delivered: 26 May 1982
Status: Satisfied
Persons entitled: Brown & Jackson PLC.
Description: Unit 38B, techno trading estate, bramble road, swindon.
31 October 1980
Legal charge
Delivered: 19 November 1980
Status: Satisfied
Persons entitled: Smiths Industries Limited
Description: Unit 38B, techno trading estate, bramble road, swindon.