SPECIAL PROJECTS SECURITY LIMITED
OLD TRAFFORD

Hellopages » Greater Manchester » Trafford » M16 0RJ

Company number 02459316
Status Active
Incorporation Date 12 January 1990
Company Type Private Limited Company
Address UNIT 13A & 13B, UNITED TRADING ESTATE, OLD TRAFFORD, MANCHESTER, M16 0RJ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 11 January 2017 with updates; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of SPECIAL PROJECTS SECURITY LIMITED are www.specialprojectssecurity.co.uk, and www.special-projects-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Special Projects Security Limited is a Private Limited Company. The company registration number is 02459316. Special Projects Security Limited has been working since 12 January 1990. The present status of the company is Active. The registered address of Special Projects Security Limited is Unit 13a 13b United Trading Estate Old Trafford Manchester M16 0rj. . KIRKLAND, Darrell Henry is a Director of the company. Secretary GRIFFIN, Vicky has been resigned. Secretary HACKNEY, Stephen Peter has been resigned. Secretary HACKNEY, Stephen Peter has been resigned. Secretary HALLIGAN, Michael James has been resigned. Secretary KELLY, Mark has been resigned. Secretary LIGHTBURN, Trevor has been resigned. Secretary MCKEAN, Gerard Stephen has been resigned. Secretary WEBSTER, Stanley has been resigned. Director HACKNEY, Stephen Peter has been resigned. Director HALLIGAN, Michael James has been resigned. Director KELLY, Michael Thomas has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
KIRKLAND, Darrell Henry
Appointed Date: 10 September 2002
65 years old

Resigned Directors

Secretary
GRIFFIN, Vicky
Resigned: 30 March 2007
Appointed Date: 06 November 2006

Secretary
HACKNEY, Stephen Peter
Resigned: 06 November 2006
Appointed Date: 10 September 2002

Secretary
HACKNEY, Stephen Peter
Resigned: 14 September 2001
Appointed Date: 05 May 1993

Secretary
HALLIGAN, Michael James
Resigned: 27 April 2010
Appointed Date: 15 January 2009

Secretary
KELLY, Mark
Resigned: 10 September 2002
Appointed Date: 14 September 2001

Secretary
LIGHTBURN, Trevor
Resigned: 05 May 1993

Secretary
MCKEAN, Gerard Stephen
Resigned: 15 January 2009
Appointed Date: 16 May 2007

Secretary
WEBSTER, Stanley
Resigned: 16 May 2007
Appointed Date: 31 March 2007

Director
HACKNEY, Stephen Peter
Resigned: 06 November 2006
Appointed Date: 10 September 2002
70 years old

Director
HALLIGAN, Michael James
Resigned: 27 April 2010
Appointed Date: 10 September 2002
68 years old

Director
KELLY, Michael Thomas
Resigned: 10 September 2002
77 years old

Persons With Significant Control

Mr Darrell Henry Kirkland
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Controlled Event Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPECIAL PROJECTS SECURITY LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Feb 2017
Confirmation statement made on 11 January 2017 with updates
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

11 Dec 2015
Total exemption small company accounts made up to 31 May 2015
16 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 86 more events
17 Apr 1990
Company name changed stylemain LIMITED\certificate issued on 18/04/90

10 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Apr 1990
Nc dec already adjusted 19/03/90

04 Apr 1990
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

12 Jan 1990
Incorporation

SPECIAL PROJECTS SECURITY LIMITED Charges

5 March 2004
Debenture
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 1995
Single debenture
Delivered: 27 December 1995
Status: Satisfied on 8 November 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…