4SECURE LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9RS

Company number 04647685
Status Active
Incorporation Date 24 January 2003
Company Type Private Limited Company
Address 3 CENTURY COURT, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9RS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Appointment of Mr Adam Larman as a director on 25 January 2016. The most likely internet sites of 4SECURE LIMITED are www.4secure.co.uk, and www.4secure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Sudbury Hill Harrow Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.8 miles; to Kew Bridge Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.4secure Limited is a Private Limited Company. The company registration number is 04647685. 4secure Limited has been working since 24 January 2003. The present status of the company is Active. The registered address of 4secure Limited is 3 Century Court Tolpits Lane Watford Hertfordshire Wd18 9rs. . HOINVILLE, Peter Robert is a Director of the company. LARMAN, Adam is a Director of the company. Secretary THOMSON, William Nelson has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director THOMSON, William Nelson has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HOINVILLE, Peter Robert
Appointed Date: 24 January 2003
54 years old

Director
LARMAN, Adam
Appointed Date: 25 January 2016
41 years old

Resigned Directors

Secretary
THOMSON, William Nelson
Resigned: 16 May 2013
Appointed Date: 24 January 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Director
THOMSON, William Nelson
Resigned: 16 May 2013
Appointed Date: 24 January 2003
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 2003
Appointed Date: 24 January 2003

Persons With Significant Control

Mr Peter Robert Hoinville
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

4SECURE LIMITED Events

01 Feb 2017
Confirmation statement made on 24 January 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Jun 2016
Appointment of Mr Adam Larman as a director on 25 January 2016
08 Mar 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

28 Jan 2016
Registration of charge 046476850004, created on 28 January 2016
...
... and 42 more events
04 Mar 2003
Secretary resigned
04 Mar 2003
Director resigned
04 Mar 2003
New director appointed
04 Mar 2003
New secretary appointed;new director appointed
24 Jan 2003
Incorporation

4SECURE LIMITED Charges

28 January 2016
Charge code 0464 7685 0004
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 July 2014
Charge code 0464 7685 0003
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Unit 3 duncan close redhouse square northampton…
23 April 2009
Rent deposit deed
Delivered: 5 May 2009
Status: Satisfied on 15 May 2015
Persons entitled: Namulas Pension Trustees LTD
Description: Lease of part first floor 4 duncan close redhouse square…
23 July 2008
All assets debenture
Delivered: 25 July 2008
Status: Satisfied on 15 May 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…