INTERSERVE SECURITY (FIRST) LIMITED
LONDON FIRST SECURITY (GUARDS) LIMITED


Company number 02053619
Status Active
Incorporation Date 9 September 1986
Company Type Private Limited Company
Address CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, SE1 8RT
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-01 ; Full accounts made up to 31 December 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 50,002 . The most likely internet sites of INTERSERVE SECURITY (FIRST) LIMITED are www.interservesecurityfirst.co.uk, and www.interserve-security-first.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Interserve Security First Limited is a Private Limited Company. The company registration number is 02053619. Interserve Security First Limited has been working since 09 September 1986. The present status of the company is Active. The registered address of Interserve Security First Limited is Capital Tower 91 Waterloo Road London Se1 8rt. . POUND, Stephanie Alison is a Secretary of the company. FLANAGAN, Jeffrey Paul is a Director of the company. LAWTON, David John is a Director of the company. MOORE, William Edmond is a Director of the company. Secretary HOW, David has been resigned. Secretary NINEBERG, Dorian Grant has been resigned. Secretary SHIPLEY, Stephen Robert has been resigned. Secretary SWABY, Glenn has been resigned. Secretary SWABY, Glenn has been resigned. Secretary TOLLINTON, Andrew John has been resigned. Director ASHDOWN, Simon Trayton has been resigned. Director BRENTNALL, Trevor Alan has been resigned. Director BYRNE, Antony Paul has been resigned. Director COONEY, Simon Francis has been resigned. Director CORNWELL, Graham has been resigned. Director CRUMP, Michael John has been resigned. Director DANNAN, Stephen has been resigned. Director FARROW, Roger William has been resigned. Director FOLEY, John Robert has been resigned. Director LEVINE, Jonathan Stephen has been resigned. Director MELIZAN, Bruce Anthony has been resigned. Director MUNDELL, David John has been resigned. Director NINEBERG, Dorian Grant has been resigned. Director PHILLIPS, Richard Louis has been resigned. Director PURNELL, John Francis has been resigned. Director RANDALL, Martin Keith has been resigned. Director SANDERS, Antony has been resigned. Director SPENCER, Bernard William has been resigned. Director SWABY, Glenn has been resigned. Director WEATHERSON, Stuart has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
POUND, Stephanie Alison
Appointed Date: 01 April 2010

Director
FLANAGAN, Jeffrey Paul
Appointed Date: 31 December 2015
65 years old

Director
LAWTON, David John
Appointed Date: 04 January 2016
50 years old

Director
MOORE, William Edmond
Appointed Date: 23 November 2015
63 years old

Resigned Directors

Secretary
HOW, David
Resigned: 01 May 1998
Appointed Date: 19 July 1994

Secretary
NINEBERG, Dorian Grant
Resigned: 19 July 1994

Secretary
SHIPLEY, Stephen Robert
Resigned: 20 July 2006
Appointed Date: 14 October 2004

Secretary
SWABY, Glenn
Resigned: 09 July 2007
Appointed Date: 20 July 2006

Secretary
SWABY, Glenn
Resigned: 14 October 2004
Appointed Date: 01 May 1998

Secretary
TOLLINTON, Andrew John
Resigned: 01 April 2010
Appointed Date: 09 July 2007

Director
ASHDOWN, Simon Trayton
Resigned: 25 November 2011
Appointed Date: 01 April 2010
56 years old

Director
BRENTNALL, Trevor Alan
Resigned: 01 May 1998
Appointed Date: 19 July 1994
78 years old

Director
BYRNE, Antony Paul
Resigned: 04 January 2016
Appointed Date: 18 April 2013
61 years old

Director
COONEY, Simon Francis
Resigned: 03 July 1995
69 years old

Director
CORNWELL, Graham
Resigned: 08 July 2010
Appointed Date: 01 March 2007
69 years old

Director
CRUMP, Michael John
Resigned: 17 September 2010
Appointed Date: 16 July 2007
67 years old

Director
DANNAN, Stephen
Resigned: 18 April 2013
Appointed Date: 27 February 2012
48 years old

Director
FARROW, Roger William
Resigned: 14 May 2002
80 years old

Director
FOLEY, John Robert
Resigned: 20 July 2006
Appointed Date: 14 October 2004
69 years old

Director
LEVINE, Jonathan Stephen
Resigned: 06 April 2007
Appointed Date: 01 October 1996
73 years old

Director
MELIZAN, Bruce Anthony
Resigned: 25 November 2011
Appointed Date: 17 June 2010
58 years old

Director
MUNDELL, David John
Resigned: 01 February 2008
Appointed Date: 01 May 1998
68 years old

Director
NINEBERG, Dorian Grant
Resigned: 15 July 1997
66 years old

Director
PHILLIPS, Richard Louis
Resigned: 01 April 2010
Appointed Date: 28 July 2008
73 years old

Director
PURNELL, John Francis
Resigned: 16 March 2011
Appointed Date: 16 March 2009
78 years old

Director
RANDALL, Martin Keith
Resigned: 01 May 1998
Appointed Date: 01 August 1994
66 years old

Director
SANDERS, Antony
Resigned: 04 January 2016
Appointed Date: 24 November 2011
71 years old

Director
SPENCER, Bernard William
Resigned: 03 September 2010
Appointed Date: 20 July 2006
64 years old

Director
SWABY, Glenn
Resigned: 09 July 2007
Appointed Date: 14 May 1998
69 years old

Director
WEATHERSON, Stuart
Resigned: 24 November 2015
Appointed Date: 24 November 2011
65 years old

INTERSERVE SECURITY (FIRST) LIMITED Events

01 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01

22 Sep 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 50,002

05 Jan 2016
Termination of appointment of Antony Sanders as a director on 4 January 2016
05 Jan 2016
Termination of appointment of Antony Paul Byrne as a director on 4 January 2016
...
... and 181 more events
27 Jan 1987
Company name changed shield guards LIMITED\certificate issued on 27/01/87
21 Jan 1987
Accounting reference date notified as 31/03

22 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Sep 1986
Registered office changed on 10/09/86 from: 124-128 city road london EC1V 2NJ

09 Sep 1986
Certificate of Incorporation

INTERSERVE SECURITY (FIRST) LIMITED Charges

14 October 2004
Guarantee & debenture
Delivered: 27 October 2004
Status: Satisfied on 2 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2001
Rent deposit deed
Delivered: 3 November 2001
Status: Satisfied on 3 March 2007
Persons entitled: Colebrook Estates Limited
Description: A deposit of £60,974.00 together with all further monies…
1 May 1998
Composite guarantee and debenture
Delivered: 16 May 1998
Status: Satisfied on 21 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H 58 and 59 myddleton square london. Fixed and floating…
1 May 1998
Debenture
Delivered: 11 May 1998
Status: Satisfied on 21 October 2004
Persons entitled: 3I Plcas Security Trustee for Itself and for the Investors (As Defined)
Description: Fixed and floating charges over the undertaking and all…
24 October 1997
A composite guarantee and debenture
Delivered: 7 November 1997
Status: Satisfied on 19 May 1998
Persons entitled: Hsbc Investment Bank Plcas Security Trustee for the Beneficiaries on the Terms and Conditions Set Out in the Guarantee and Debenture
Description: By way of first fixed charge its real property; all its…
26 June 1995
Fixed and floating charge
Delivered: 30 June 1995
Status: Satisfied on 29 May 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 1993
Legal charge
Delivered: 23 November 1993
Status: Satisfied on 16 July 1994
Persons entitled: Ucb Bank PLC
Description: 1).F/h land and premises k/a 100,king street hammersmith…
12 November 1993
Deed of assignment
Delivered: 23 November 1993
Status: Satisfied on 16 July 1994
Persons entitled: Ucb Bank PLC
Description: The benefit of all rents and other sums payable under the…
18 May 1987
Debenture
Delivered: 27 May 1987
Status: Satisfied on 5 July 1995
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…