TAILORED FIRE & SECURITY (MANCHESTER) LIMITED
TRAFFORD PARK

Hellopages » Greater Manchester » Trafford » M17 1JX
Company number 05238431
Status Active
Incorporation Date 22 September 2004
Company Type Private Limited Company
Address UNIT 1 FIFTH STREET, THE VILLAGE, TRAFFORD PARK, MANCHESTER, M17 1JX
Home Country United Kingdom
Nature of Business 84250 - Fire service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 052384310003 in full. The most likely internet sites of TAILORED FIRE & SECURITY (MANCHESTER) LIMITED are www.tailoredfiresecuritymanchester.co.uk, and www.tailored-fire-security-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Tailored Fire Security Manchester Limited is a Private Limited Company. The company registration number is 05238431. Tailored Fire Security Manchester Limited has been working since 22 September 2004. The present status of the company is Active. The registered address of Tailored Fire Security Manchester Limited is Unit 1 Fifth Street The Village Trafford Park Manchester M17 1jx. . WHITTLE, Zoe Clare is a Secretary of the company. HIGGINBOTTOM, Martin is a Director of the company. ROBINSON, Terence Lawrence, Director is a Director of the company. WHITTLE, Anthony Ernest is a Director of the company. Secretary WHITTLE, Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director WHITTLE, Anthony Ernest has been resigned. Director WHITTLE, Zoe Clare has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Fire service activities".


Current Directors

Secretary
WHITTLE, Zoe Clare
Appointed Date: 22 September 2004

Director
HIGGINBOTTOM, Martin
Appointed Date: 01 January 2005
69 years old

Director
ROBINSON, Terence Lawrence, Director
Appointed Date: 31 December 2009
62 years old

Director
WHITTLE, Anthony Ernest
Appointed Date: 16 December 2009
55 years old

Resigned Directors

Secretary
WHITTLE, Anthony
Resigned: 22 September 2008
Appointed Date: 22 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 September 2004
Appointed Date: 22 September 2004

Director
WHITTLE, Anthony Ernest
Resigned: 01 January 2009
Appointed Date: 22 September 2004
55 years old

Director
WHITTLE, Zoe Clare
Resigned: 31 December 2010
Appointed Date: 01 January 2009
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 September 2004
Appointed Date: 22 September 2004

Persons With Significant Control

Tailored Fire & Security Group Limited
Notified on: 22 September 2016
Nature of control: Ownership of shares – 75% or more

TAILORED FIRE & SECURITY (MANCHESTER) LIMITED Events

22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Satisfaction of charge 052384310003 in full
05 Jan 2016
Registration of charge 052384310004, created on 23 December 2015
20 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

...
... and 48 more events
01 Nov 2004
Secretary resigned
01 Nov 2004
Director resigned
01 Nov 2004
New secretary appointed
01 Nov 2004
New director appointed
22 Sep 2004
Incorporation

TAILORED FIRE & SECURITY (MANCHESTER) LIMITED Charges

23 December 2015
Charge code 0523 8431 0004
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
22 July 2015
Charge code 0523 8431 0003
Delivered: 28 July 2015
Status: Satisfied on 22 March 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 July 2006
Debenture
Delivered: 29 July 2006
Status: Satisfied on 1 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 June 2005
Guarantee & debenture
Delivered: 22 June 2005
Status: Satisfied on 17 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…