SECURETRADING GROUP LTD
LONDON PEAKTOWN LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR
Company number 04586150
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address 40 BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of SECURETRADING GROUP LTD are www.securetradinggroup.co.uk, and www.securetrading-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Securetrading Group Ltd is a Private Limited Company. The company registration number is 04586150. Securetrading Group Ltd has been working since 11 November 2002. The present status of the company is Active. The registered address of Securetrading Group Ltd is 40 Bank Street London E14 5nr. . HOLDEN, Daniel Ian is a Secretary of the company. HOLDEN, Daniel Ian is a Director of the company. PAULSEN, Jacobus Adriaan is a Director of the company. Secretary ROBINSON, Robert John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BLAKEMORE, Mark Allen has been resigned. Director BOYLAN, Patrick John has been resigned. Director MEYER, Phillipus Stefanus has been resigned. Director PAULSEN, Jacobus Adriaan has been resigned. Director PAULSEN, Jacobus Adriaan has been resigned. Director ROBINSON, Robert John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HOLDEN, Daniel Ian
Appointed Date: 14 September 2011

Director
HOLDEN, Daniel Ian
Appointed Date: 14 September 2011
51 years old

Director
PAULSEN, Jacobus Adriaan
Appointed Date: 07 October 2003
60 years old

Resigned Directors

Secretary
ROBINSON, Robert John
Resigned: 14 September 2011
Appointed Date: 19 November 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 November 2002
Appointed Date: 11 November 2002

Director
BLAKEMORE, Mark Allen
Resigned: 18 September 2013
Appointed Date: 01 June 2012
62 years old

Director
BOYLAN, Patrick John
Resigned: 14 March 2014
Appointed Date: 21 January 2013
84 years old

Director
MEYER, Phillipus Stefanus
Resigned: 01 September 2003
Appointed Date: 10 December 2002
68 years old

Director
PAULSEN, Jacobus Adriaan
Resigned: 14 September 2011
Appointed Date: 14 September 2011
60 years old

Director
PAULSEN, Jacobus Adriaan
Resigned: 10 December 2002
Appointed Date: 19 November 2002
60 years old

Director
ROBINSON, Robert John
Resigned: 14 September 2011
Appointed Date: 19 November 2002
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 November 2002
Appointed Date: 11 November 2002

Persons With Significant Control

Mr Jacobus Adriaan Paulsen
Notified on: 1 November 2016
60 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a member of a firm

SECURETRADING GROUP LTD Events

05 Jan 2017
Group of companies' accounts made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
Confirmation statement made on 11 November 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
07 Mar 2016
Group of companies' accounts made up to 31 December 2014
...
... and 77 more events
02 Dec 2002
S-div 11/11/02
02 Dec 2002
Resolutions
  • RES13 ‐ Subdivided 11/11/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Dec 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Dec 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

11 Nov 2002
Incorporation

SECURETRADING GROUP LTD Charges

12 May 2014
Charge code 0458 6150 0006
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (as Security Trustee)
Description: Contains fixed charge…
13 March 2014
Charge code 0458 6150 0005
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (as Security Trustee)
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0458 6150 0004
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (as Security Trustee)
Description: Notification of addition to or amendment of charge…
8 November 2013
Charge code 0458 6150 0002
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Wilmington Trust (London) Limited (as Security Trustee)
Description: Notification of addition to or amendment of charge…
12 August 2011
Debenture
Delivered: 31 August 2011
Status: Satisfied on 2 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…