WORLDWIDE COUNTER THREAT SOLUTIONS LTD.
SWINDON ALLEN-VANGUARD THREAT SOLUTIONS LTD. HAZARD MANAGEMENT SOLUTIONS LIMITED

Hellopages » Wiltshire » Swindon » SN1 3DR

Company number 03906725
Status Liquidation
Incorporation Date 14 January 2000
Company Type Private Limited Company
Address 38-42 NEWPORT STREET, SWINDON, SN1 3DR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from C/O Thrings Llp 6 Drakes Meadow Swindon SN3 3LL England to 38-42 Newport Street Swindon SN1 3DR on 6 December 2016. The most likely internet sites of WORLDWIDE COUNTER THREAT SOLUTIONS LTD. are www.worldwidecounterthreatsolutions.co.uk, and www.worldwide-counter-threat-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Worldwide Counter Threat Solutions Ltd is a Private Limited Company. The company registration number is 03906725. Worldwide Counter Threat Solutions Ltd has been working since 14 January 2000. The present status of the company is Liquidation. The registered address of Worldwide Counter Threat Solutions Ltd is 38 42 Newport Street Swindon Sn1 3dr. . SZYMCZAK, Joseph is a Director of the company. Secretary BAILEY, Peter William has been resigned. Secretary DOLAMORE, Michael Ian, Lt Col has been resigned. Secretary PRESTON, Elisabeth Stephanie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALSOP, John has been resigned. Director BAILEY, Peter William has been resigned. Director BLAHUTA, Frank John has been resigned. Director COOPER, Andrew David has been resigned. Director DAVIES, Roger Charles, Major has been resigned. Director DOLAMORE, Michael Ian, Lt Col has been resigned. Director FRENCH, Raymond Charles has been resigned. Director FRENCH, Raymond Charles has been resigned. Director GREEN, Andrew Martin has been resigned. Director GREEN, Andrew Martin has been resigned. Director GRITTON, Michael John Douglas has been resigned. Director HALPERN, Paul has been resigned. Director LAWRANCE, Martin has been resigned. Director LUXTON, David Edward has been resigned. Director MEDCALF, Martin Frank has been resigned. Director MORRIS, Dennis has been resigned. Director O'BRIEN, Shaun Seamus has been resigned. Director PRESTON, Elisabeth Stephanie has been resigned. Director RYAN, Robert Douglas has been resigned. Director SEGALL, Gregory Leo has been resigned. Director WARREN, Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
SZYMCZAK, Joseph
Appointed Date: 02 March 2016
68 years old

Resigned Directors

Secretary
BAILEY, Peter William
Resigned: 13 June 2007
Appointed Date: 04 October 2005

Secretary
DOLAMORE, Michael Ian, Lt Col
Resigned: 04 October 2005
Appointed Date: 14 January 2000

Secretary
PRESTON, Elisabeth Stephanie
Resigned: 01 January 2010
Appointed Date: 13 June 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 January 2000
Appointed Date: 14 January 2000

Director
ALSOP, John
Resigned: 22 January 2013
Appointed Date: 31 August 2012
78 years old

Director
BAILEY, Peter William
Resigned: 13 June 2007
Appointed Date: 19 February 2007
55 years old

Director
BLAHUTA, Frank John
Resigned: 21 August 2012
Appointed Date: 30 July 2010
63 years old

Director
COOPER, Andrew David
Resigned: 13 June 2007
Appointed Date: 01 February 2004
57 years old

Director
DAVIES, Roger Charles, Major
Resigned: 04 March 2008
Appointed Date: 14 January 2000
64 years old

Director
DOLAMORE, Michael Ian, Lt Col
Resigned: 13 June 2007
Appointed Date: 14 January 2000
65 years old

Director
FRENCH, Raymond Charles
Resigned: 04 March 2016
Appointed Date: 01 July 2013
79 years old

Director
FRENCH, Raymond Charles
Resigned: 22 January 2013
Appointed Date: 18 December 2009
79 years old

Director
GREEN, Andrew Martin
Resigned: 30 July 2010
Appointed Date: 04 March 2008
67 years old

Director
GREEN, Andrew Martin
Resigned: 13 June 2007
Appointed Date: 01 March 2006
67 years old

Director
GRITTON, Michael John Douglas
Resigned: 13 June 2007
Appointed Date: 01 January 2005
71 years old

Director
HALPERN, Paul
Resigned: 30 July 2010
Appointed Date: 18 December 2009
63 years old

Director
LAWRANCE, Martin
Resigned: 09 December 2013
Appointed Date: 31 August 2012
72 years old

Director
LUXTON, David Edward
Resigned: 22 January 2013
Appointed Date: 13 June 2007
74 years old

Director
MEDCALF, Martin Frank
Resigned: 13 July 2011
Appointed Date: 30 July 2010
69 years old

Director
MORRIS, Dennis
Resigned: 01 July 2013
Appointed Date: 22 January 2013
64 years old

Director
O'BRIEN, Shaun Seamus
Resigned: 13 June 2007
Appointed Date: 01 March 2006
65 years old

Director
PRESTON, Elisabeth Stephanie
Resigned: 04 March 2008
Appointed Date: 08 September 2007
59 years old

Director
RYAN, Robert Douglas
Resigned: 04 March 2008
Appointed Date: 08 September 2007
67 years old

Director
SEGALL, Gregory Leo
Resigned: 30 July 2010
Appointed Date: 18 December 2009
62 years old

Director
WARREN, Andrew
Resigned: 06 October 2016
Appointed Date: 09 December 2013
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 January 2000
Appointed Date: 14 January 2000

WORLDWIDE COUNTER THREAT SOLUTIONS LTD. Events

03 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2017
Notice to Registrar of Companies of Notice of disclaimer
06 Dec 2016
Registered office address changed from C/O Thrings Llp 6 Drakes Meadow Swindon SN3 3LL England to 38-42 Newport Street Swindon SN1 3DR on 6 December 2016
02 Dec 2016
Appointment of a voluntary liquidator
02 Dec 2016
Statement of affairs with form 4.19
...
... and 141 more events
11 Feb 2000
Secretary resigned
11 Feb 2000
New director appointed
11 Feb 2000
New secretary appointed
11 Feb 2000
New director appointed
14 Jan 2000
Incorporation

WORLDWIDE COUNTER THREAT SOLUTIONS LTD. Charges

18 December 2009
Debenture
Delivered: 9 February 2010
Status: Satisfied on 23 March 2013
Persons entitled: Contego Av Luxembourg S.A.R.L (Administrative Agent)
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Debenture
Delivered: 9 February 2010
Status: Satisfied on 9 April 2013
Persons entitled: Export Development Canada (The Secured Party)
Description: Fixed and floating charge over the undertaking and all…
18 December 2009
Second lien credit agreement
Delivered: 7 January 2010
Status: Satisfied on 23 March 2013
Persons entitled: Contego Av Luxembourg S.A.R.L
Description: All indebtedness and liability present and future of each…
18 December 2009
Debenture
Delivered: 21 December 2009
Status: Satisfied on 10 March 2016
Persons entitled: Royal Bank of Canada
Description: For details of properties charged, please refer to form…
12 September 2009
Transaction agreement
Delivered: 25 September 2009
Status: Satisfied on 10 March 2016
Persons entitled: Contego Av Investments, Llc
Description: All of the assets, see image for full details.
6 May 2008
Debenture
Delivered: 19 May 2008
Status: Satisfied on 10 March 2016
Persons entitled: Royal Bank of Canada as Security Agent for the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
17 September 2007
Debenture
Delivered: 4 October 2007
Status: Satisfied on 31 May 2008
Persons entitled: Ableco Finance Llc a Delaware, Usa as Collateral Agent for the Finance Parties (The Collateralagent)
Description: Fixed and floating charges over the undertaking and all…
13 June 2007
Deed of charge over shares
Delivered: 29 June 2007
Status: Satisfied on 23 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The shares being the 5,000 common stock shares with the…
13 June 2007
Debenture
Delivered: 29 June 2007
Status: Satisfied on 23 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Debenture
Delivered: 10 June 2004
Status: Satisfied on 19 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 2003
Rent deposit deed
Delivered: 10 May 2003
Status: Satisfied on 23 March 2013
Persons entitled: Wicklesham Commercial Properties Limited
Description: £5,250.