PHILTON FIRE & SECURITY LIMITED
WATFORD FIRST INERTIAL SYSTEMS LIMITED

Hellopages » Hertfordshire » Watford » WD24 5RR

Company number 00882141
Status Active
Incorporation Date 24 June 1966
Company Type Private Limited Company
Address 10 SHAKESPEARE INDUSTRIAL ESTATE, SHAKESPEARE STREET, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 5RR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Registered office address changed from 61 Lower Road Harrow Middlesex HA2 0DE to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on 1 November 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PHILTON FIRE & SECURITY LIMITED are www.philtonfiresecurity.co.uk, and www.philton-fire-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. The distance to to South Kenton Rail Station is 8.1 miles; to Sudbury Hill Harrow Rail Station is 8.3 miles; to Sudbury & Harrow Road Rail Station is 8.9 miles; to South Greenford Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Philton Fire Security Limited is a Private Limited Company. The company registration number is 00882141. Philton Fire Security Limited has been working since 24 June 1966. The present status of the company is Active. The registered address of Philton Fire Security Limited is 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire England Wd24 5rr. . SLOANE, Michael Francis is a Secretary of the company. COLYER, James is a Director of the company. JACOBS, Margaret Philomena is a Director of the company. KILL, Peter Maurice is a Director of the company. SLOANE, Michael Francis is a Director of the company. Secretary JACOBS, Margaret Philomena has been resigned. Director HUGO, Gerald Roy has been resigned. Director JACOBS, Anthony has been resigned. Director PARRY, Stephen George has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SLOANE, Michael Francis
Appointed Date: 16 May 2000

Director
COLYER, James
Appointed Date: 01 May 2007
61 years old

Director

Director
KILL, Peter Maurice
Appointed Date: 01 May 2007
63 years old

Director
SLOANE, Michael Francis
Appointed Date: 16 May 2000
70 years old

Resigned Directors

Secretary
JACOBS, Margaret Philomena
Resigned: 16 May 2000

Director
HUGO, Gerald Roy
Resigned: 28 April 2006
Appointed Date: 01 May 1996
81 years old

Director
JACOBS, Anthony
Resigned: 04 November 2007
86 years old

Director
PARRY, Stephen George
Resigned: 28 February 2001
Appointed Date: 16 May 2000
64 years old

Persons With Significant Control

Mrs Margaret Philomena Jacobs
Notified on: 14 December 2016
90 years old
Nature of control: Ownership of shares – 75% or more

PHILTON FIRE & SECURITY LIMITED Events

30 Jan 2017
Confirmation statement made on 14 December 2016 with updates
01 Nov 2016
Registered office address changed from 61 Lower Road Harrow Middlesex HA2 0DE to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on 1 November 2016
04 Apr 2016
Total exemption small company accounts made up to 30 April 2015
26 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

26 Apr 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 84 more events
27 May 1988
Full accounts made up to 30 April 1987

27 May 1988
Return made up to 10/12/87; full list of members

30 Jul 1987
Director resigned

11 Feb 1987
Full accounts made up to 30 April 1986

11 Feb 1987
Return made up to 12/12/86; full list of members

PHILTON FIRE & SECURITY LIMITED Charges

29 April 1991
Debenture
Delivered: 13 May 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1983
Debenture
Delivered: 6 July 1983
Status: Satisfied
Persons entitled: Heathshire Securities Limited
Description: Fixed & floating charge over undertaking and assets present…
27 August 1980
Mortgage debenture
Delivered: 5 September 1980
Status: Satisfied on 3 May 1991
Persons entitled: Messrs Coutts and Company
Description: A specific equitable charge over the company's estate or…