MERCURY SECURITY MANAGEMENT LIMITED
LISBURN

Company number NI054346
Status Active
Incorporation Date 15 March 2005
Company Type Private Limited Company
Address MERCURY SECURITY MANAGEMENT LIMITED, MERCURY HOUSE, 7 PORTMAN BUSINESS PARK, LISBURN, COUNTY ANTRIM, BT28 2XF
Home Country United Kingdom
Nature of Business 80100 - Private security activities, 80200 - Security systems service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 750,749 . The most likely internet sites of MERCURY SECURITY MANAGEMENT LIMITED are www.mercurysecuritymanagement.co.uk, and www.mercury-security-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Mercury Security Management Limited is a Private Limited Company. The company registration number is NI054346. Mercury Security Management Limited has been working since 15 March 2005. The present status of the company is Active. The registered address of Mercury Security Management Limited is Mercury Security Management Limited Mercury House 7 Portman Business Park Lisburn County Antrim Bt28 2xf. . CULLEN, Francis William is a Secretary of the company. CULLEN, Francis William is a Director of the company. CULLEN, Liam Patrick is a Director of the company. EMMOTT, Christopher William is a Director of the company. O'BRIEN, Eoin Gerard is a Director of the company. Secretary CULLEN, Margaret has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CULLEN, Frank has been resigned. Director MCGOWAN, Paul Patrick has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
CULLEN, Francis William
Appointed Date: 30 November 2010

Director
CULLEN, Francis William
Appointed Date: 30 November 2010
45 years old

Director
CULLEN, Liam Patrick
Appointed Date: 30 November 2010
38 years old

Director
EMMOTT, Christopher William
Appointed Date: 25 March 2011
48 years old

Director
O'BRIEN, Eoin Gerard
Appointed Date: 24 April 2015
47 years old

Resigned Directors

Secretary
CULLEN, Margaret
Resigned: 30 November 2010
Appointed Date: 15 March 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 15 March 2005
Appointed Date: 15 March 2005

Director
CULLEN, Frank
Resigned: 30 November 2010
Appointed Date: 15 March 2005
69 years old

Director
MCGOWAN, Paul Patrick
Resigned: 06 January 2016
Appointed Date: 25 March 2011
64 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 15 March 2005
Appointed Date: 15 March 2005

Persons With Significant Control

Amcomri Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERCURY SECURITY MANAGEMENT LIMITED Events

18 Jan 2017
Confirmation statement made on 13 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 750,749

07 Jan 2016
Termination of appointment of Paul Patrick Mcgowan as a director on 6 January 2016
11 Dec 2015
Statement of capital following an allotment of shares on 12 November 2014
  • GBP 750,749

...
... and 49 more events
29 Jan 2006
Change in sit reg add
23 Nov 2005
Change of dirs/sec
23 Nov 2005
Change of dirs/sec
23 Nov 2005
Change in sit reg add
15 Mar 2005
Incorporation

MERCURY SECURITY MANAGEMENT LIMITED Charges

13 March 2013
Charge by way of debenture
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
25 March 2011
Debenture
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Amcomri Investments Limited
Description: Fixed and floating charge over the undertaking and all…
15 March 2011
Floating charge
Delivered: 23 March 2011
Status: Satisfied on 3 July 2014
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
15 March 2011
Fixed charge over all book debts
Delivered: 23 March 2011
Status: Satisfied on 3 July 2014
Persons entitled: Northern Bank Limited
Description: All book debts and other debts now and from time to time…