FIRE & SECURITY (GROUP) LIMITED
LONDON ELVERE LTD

Hellopages » Greater London » Westminster » SW1X 7HN

Company number 05792132
Status Active
Incorporation Date 24 April 2006
Company Type Private Limited Company
Address MARLOWE PLC, 20 GROSVENOR PLACE, LONDON, ENGLAND, SW1X 7HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registration of charge 057921320006, created on 26 October 2016; Registration of charge 057921320005, created on 8 September 2016; Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016. The most likely internet sites of FIRE & SECURITY (GROUP) LIMITED are www.firesecuritygroup.co.uk, and www.fire-security-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fire Security Group Limited is a Private Limited Company. The company registration number is 05792132. Fire Security Group Limited has been working since 24 April 2006. The present status of the company is Active. The registered address of Fire Security Group Limited is Marlowe Plc 20 Grosvenor Place London England Sw1x 7hn. . DACRE, Alexander Peter is a Director of the company. JACKSON, Nigel Keith is a Director of the company. O'NEILL, Derek is a Director of the company. RICHARDSON, Paul is a Director of the company. WARDLE, Anna is a Director of the company. Secretary SMITH, James John has been resigned. Secretary WITHNELL, Anne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary PREMIER BUSINESS ADVISERS LTD has been resigned. Director JACKSON, Anne has been resigned. Director JACKSON, Jennifer Amy has been resigned. Director LEE, Richard Elliot Michael has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director PREMIER BUSINESS ADVISERS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DACRE, Alexander Peter
Appointed Date: 01 April 2016
38 years old

Director
JACKSON, Nigel Keith
Appointed Date: 01 May 2006
70 years old

Director
O'NEILL, Derek
Appointed Date: 01 April 2016
62 years old

Director
RICHARDSON, Paul
Appointed Date: 22 December 2014
52 years old

Director
WARDLE, Anna
Appointed Date: 02 April 2015
57 years old

Resigned Directors

Secretary
SMITH, James John
Resigned: 31 March 2015
Appointed Date: 10 April 2013

Secretary
WITHNELL, Anne
Resigned: 31 May 2006
Appointed Date: 01 May 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 May 2006
Appointed Date: 24 April 2006

Secretary
PREMIER BUSINESS ADVISERS LTD
Resigned: 10 April 2013
Appointed Date: 31 May 2006

Director
JACKSON, Anne
Resigned: 01 June 2015
Appointed Date: 05 October 2011
60 years old

Director
JACKSON, Jennifer Amy
Resigned: 01 April 2016
Appointed Date: 01 June 2014
36 years old

Director
LEE, Richard Elliot Michael
Resigned: 01 April 2016
Appointed Date: 02 April 2015
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 May 2006
Appointed Date: 24 April 2006

Director
PREMIER BUSINESS ADVISERS LIMITED
Resigned: 01 June 2014
Appointed Date: 05 October 2011

Persons With Significant Control

Marlowe 2016 Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FIRE & SECURITY (GROUP) LIMITED Events

31 Oct 2016
Registration of charge 057921320006, created on 26 October 2016
15 Sep 2016
Registration of charge 057921320005, created on 8 September 2016
17 Aug 2016
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016
15 Aug 2016
Group of companies' accounts made up to 31 March 2016
09 Aug 2016
Registered office address changed from Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS England to 20 Grosvenor Place London SW1X 7HN on 9 August 2016
...
... and 71 more events
23 Jun 2006
New director appointed
24 May 2006
Registered office changed on 24/05/06 from: 39A leicester road salford manchester M7 4AS
23 May 2006
Secretary resigned
23 May 2006
Director resigned
24 Apr 2006
Incorporation

FIRE & SECURITY (GROUP) LIMITED Charges

26 October 2016
Charge code 0579 2132 0006
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 September 2016
Charge code 0579 2132 0005
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
9 June 2016
Charge code 0579 2132 0004
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2016
Charge code 0579 2132 0003
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC (The "Lender")
Description: Contains fixed charge…
14 April 2016
Charge code 0579 2132 0002
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 April 2016
Charge code 0579 2132 0001
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…