NEWMARK SECURITY PLC
LONDON NEWMARK TECHNOLOGY GROUP PLC

Hellopages » Greater London » Westminster » W1G 0EF

Company number 03339998
Status Active
Incorporation Date 25 March 1997
Company Type Public Limited Company
Address 91 WIMPOLE STREET, LONDON, ENGLAND, W1G 0EF
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Registered office address changed from 91 91 Wimpole Street Lodon W1G 0EF England to 91 Wimpole Street London W1G 0EF on 20 December 2016; Director's details changed for Michel Rapoport on 5 December 2016; Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 91 Wimpole Street Lodon W1G 0EF on 19 December 2016. The most likely internet sites of NEWMARK SECURITY PLC are www.newmarksecurity.co.uk, and www.newmark-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Newmark Security Plc is a Public Limited Company. The company registration number is 03339998. Newmark Security Plc has been working since 25 March 1997. The present status of the company is Active. The registered address of Newmark Security Plc is 91 Wimpole Street London England W1g 0ef. . BEECRAFT, Brian Gordon is a Secretary of the company. BEECRAFT, Brian Gordon is a Director of the company. DWEK, Marie-Claire is a Director of the company. DWEK, Maurice is a Director of the company. RAPOPORT, Michel is a Director of the company. WADDINGTON, Robert is a Director of the company. Secretary FOOT, Stephen Andrew has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BLETHYN, Derek John Edward has been resigned. Director DAVID, Myrddin Idwyll has been resigned. Director FOOT, Stephen Andrew has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director ISHAG, David has been resigned. Director MEDLAM, John William Nicholas has been resigned. Director RAJWAN, Sasson has been resigned. Director REID, Alexander Stuart has been resigned. Director VELDHOEN, Meeuwis has been resigned. Director HALLMARK SECRETARIES LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
BEECRAFT, Brian Gordon
Appointed Date: 05 June 1998

Director
BEECRAFT, Brian Gordon
Appointed Date: 05 June 1998
74 years old

Director
DWEK, Marie-Claire
Appointed Date: 01 May 2012
61 years old

Director
DWEK, Maurice
Appointed Date: 03 April 1997
86 years old

Director
RAPOPORT, Michel
Appointed Date: 22 March 2001
83 years old

Director
WADDINGTON, Robert
Appointed Date: 01 May 2012
83 years old

Resigned Directors

Secretary
FOOT, Stephen Andrew
Resigned: 05 June 1998
Appointed Date: 25 March 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Director
BLETHYN, Derek John Edward
Resigned: 11 September 2013
Appointed Date: 28 January 2010
73 years old

Director
DAVID, Myrddin Idwyll
Resigned: 06 September 2000
Appointed Date: 03 April 1997
92 years old

Director
FOOT, Stephen Andrew
Resigned: 05 June 1998
Appointed Date: 25 March 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Director
ISHAG, David
Resigned: 01 May 2012
Appointed Date: 28 January 2010
66 years old

Director
MEDLAM, John William Nicholas
Resigned: 15 July 2013
Appointed Date: 01 May 2009
78 years old

Director
RAJWAN, Sasson
Resigned: 28 August 2003
Appointed Date: 25 March 1997
70 years old

Director
REID, Alexander Stuart
Resigned: 05 October 2009
Appointed Date: 03 April 1997
77 years old

Director
VELDHOEN, Meeuwis
Resigned: 30 September 1999
Appointed Date: 29 December 1997
85 years old

Director
HALLMARK SECRETARIES LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

NEWMARK SECURITY PLC Events

20 Dec 2016
Registered office address changed from 91 91 Wimpole Street Lodon W1G 0EF England to 91 Wimpole Street London W1G 0EF on 20 December 2016
19 Dec 2016
Director's details changed for Michel Rapoport on 5 December 2016
19 Dec 2016
Registered office address changed from 58 Grosvenor Street London W1K 3JB to 91 91 Wimpole Street Lodon W1G 0EF on 19 December 2016
17 Oct 2016
Group of companies' accounts made up to 30 April 2016
21 Apr 2016
Statement of capital following an allotment of shares on 30 September 2015
  • GBP 4,687,323.16

...
... and 131 more events
03 Apr 1997
New director appointed
03 Apr 1997
New secretary appointed
01 Apr 1997
Secretary resigned;director resigned
01 Apr 1997
Director resigned
25 Mar 1997
Incorporation

NEWMARK SECURITY PLC Charges

25 November 2011
Debenture
Delivered: 10 December 2011
Status: Satisfied on 9 November 2013
Persons entitled: Bahia Assets Inc
Description: All the assets property and undertaking for the time being.
17 October 2005
Debenture
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2004
Debenture
Delivered: 11 March 2004
Status: Satisfied on 23 January 2007
Persons entitled: R.K. Harrison & Co., Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
18 September 2001
Debenture
Delivered: 20 September 2001
Status: Satisfied on 17 August 2002
Persons entitled: Gmac Commercial Credit Limited
Description: Fixed and floating charges over the undertaking and all…
25 February 2000
Debenture
Delivered: 3 March 2000
Status: Satisfied on 19 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…