MANAGE SECURITY SERVICES LTD.
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04326457
Status In Administration
Incorporation Date 21 November 2001
Company Type Private Limited Company
Address C/O UHY HACKER YOUNG LLP QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Statement of administrator's proposal; Registered office address changed from Charlton Mead, Silverton Exeter Devon EX5 4DE to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 25 January 2017; Appointment of an administrator. The most likely internet sites of MANAGE SECURITY SERVICES LTD. are www.managesecurityservices.co.uk, and www.manage-security-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Manage Security Services Ltd is a Private Limited Company. The company registration number is 04326457. Manage Security Services Ltd has been working since 21 November 2001. The present status of the company is In Administration. The registered address of Manage Security Services Ltd is C O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1w 1yw. . HALL, Anthony Wright is a Secretary of the company. HALL, Anthony Wright is a Director of the company. NEIL, Terry John is a Director of the company. Secretary AVON COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HALL, Michael David Wright has been resigned. Director LITTMAN, Richard Eric has been resigned. Director NEIL, Soraya Jasmine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
HALL, Anthony Wright
Appointed Date: 30 April 2002

Director
HALL, Anthony Wright
Appointed Date: 06 May 2005
84 years old

Director
NEIL, Terry John
Appointed Date: 06 June 2003
59 years old

Resigned Directors

Secretary
AVON COMPANY SECRETARIES LIMITED
Resigned: 03 May 2002
Appointed Date: 21 November 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 November 2001
Appointed Date: 21 November 2001

Director
HALL, Michael David Wright
Resigned: 06 May 2005
Appointed Date: 21 November 2001
53 years old

Director
LITTMAN, Richard Eric
Resigned: 10 November 2014
Appointed Date: 25 November 2011
52 years old

Director
NEIL, Soraya Jasmine
Resigned: 10 October 2014
Appointed Date: 06 June 2003
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 November 2001
Appointed Date: 21 November 2001

MANAGE SECURITY SERVICES LTD. Events

10 Mar 2017
Statement of administrator's proposal
25 Jan 2017
Registered office address changed from Charlton Mead, Silverton Exeter Devon EX5 4DE to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 25 January 2017
23 Jan 2017
Appointment of an administrator
19 Dec 2016
Satisfaction of charge 3 in full
15 Dec 2016
Registration of charge 043264570004, created on 14 December 2016
...
... and 54 more events
12 Mar 2002
New secretary appointed
12 Mar 2002
New director appointed
27 Nov 2001
Secretary resigned
27 Nov 2001
Director resigned
21 Nov 2001
Incorporation

MANAGE SECURITY SERVICES LTD. Charges

14 December 2016
Charge code 0432 6457 0004
Delivered: 15 December 2016
Status: Outstanding
Persons entitled: Pulse Cashflow Finance Limited
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…
4 October 2011
All assets debenture
Delivered: 7 October 2011
Status: Satisfied on 19 December 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 December 2004
Debenture
Delivered: 10 January 2005
Status: Satisfied on 3 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2003
Rent deposit deed
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Good Harvest Properties (Hammersmith) Limited
Description: By way of first legal charge the sum of £12,499.06 in a…