UNDERWATER SECURITY CONSULTANTS LIMITED
VICTORIA EMBANKMENT

Hellopages » Greater London » Westminster » WC2R 2PN
Company number 01184587
Status Active
Incorporation Date 19 September 1974
Company Type Private Limited Company
Address H Q S WELLINGTON, TEMPLE STAIRS, VICTORIA EMBANKMENT, LONDON, WC2R 2PN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c., 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of UNDERWATER SECURITY CONSULTANTS LIMITED are www.underwatersecurityconsultants.co.uk, and www.underwater-security-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Underwater Security Consultants Limited is a Private Limited Company. The company registration number is 01184587. Underwater Security Consultants Limited has been working since 19 September 1974. The present status of the company is Active. The registered address of Underwater Security Consultants Limited is H Q S Wellington Temple Stairs Victoria Embankment London Wc2r 2pn. . STILL, Barbara is a Secretary of the company. AUSTEN, Christopher James is a Director of the company. SHAW, Graham John Arthur is a Director of the company. Secretary BRUEN, Francis has been resigned. Secretary FAYED, Ahmed has been resigned. Secretary MORTIMER, Roger has been resigned. Secretary MURRAY, Richard Thomas Congreve has been resigned. Secretary STILL, Barbara has been resigned. Secretary SZULC, Dorota has been resigned. Director ADAMS, Elliott Paul has been resigned. Director ASHCROFT, Christopher has been resigned. Director BRUEN, Francis has been resigned. Director BRUEN, Francis has been resigned. Director EDWARDS, Simon Richard Peter has been resigned. Director ELLISON, Christopher Vaughan has been resigned. Director JONES, Richard Llewelyn Philipps has been resigned. Director LOVELL SMITH, Anthony has been resigned. Director LOVELL SMITH, Mary Odeyne has been resigned. Director LYONS, Christopher Peter has been resigned. Director MORTIMER, Roger has been resigned. Director REEVE, Ashley has been resigned. Director REEVE, Robert George James has been resigned. Director SINCLAIR, Paul William has been resigned. Director STILL, Barbara has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
STILL, Barbara
Appointed Date: 16 April 2015

Director
AUSTEN, Christopher James
Appointed Date: 17 November 1999
73 years old

Director
SHAW, Graham John Arthur
Appointed Date: 06 July 1995
91 years old

Resigned Directors

Secretary
BRUEN, Francis
Resigned: 01 September 2003

Secretary
FAYED, Ahmed
Resigned: 15 April 2015
Appointed Date: 30 November 2011

Secretary
MORTIMER, Roger
Resigned: 31 May 2008
Appointed Date: 01 September 2003

Secretary
MURRAY, Richard Thomas Congreve
Resigned: 20 September 2011
Appointed Date: 20 April 2010

Secretary
STILL, Barbara
Resigned: 08 June 2009
Appointed Date: 01 June 2008

Secretary
SZULC, Dorota
Resigned: 20 September 2011
Appointed Date: 08 June 2009

Director
ADAMS, Elliott Paul
Resigned: 24 March 2009
Appointed Date: 16 March 2009
49 years old

Director
ASHCROFT, Christopher
Resigned: 30 June 2011
Appointed Date: 01 June 2008
64 years old

Director
BRUEN, Francis
Resigned: 01 September 2003
Appointed Date: 01 May 1996
107 years old

Director
BRUEN, Francis
Resigned: 21 May 1993
107 years old

Director
EDWARDS, Simon Richard Peter
Resigned: 17 September 2001
Appointed Date: 01 April 1997
70 years old

Director
ELLISON, Christopher Vaughan
Resigned: 20 December 2007
Appointed Date: 18 January 2005
81 years old

Director
JONES, Richard Llewelyn Philipps
Resigned: 21 July 2006
Appointed Date: 31 December 2003
83 years old

Director
LOVELL SMITH, Anthony
Resigned: 17 April 1996
92 years old

Director
LOVELL SMITH, Mary Odeyne
Resigned: 19 July 2004
89 years old

Director
LYONS, Christopher Peter
Resigned: 15 November 2006
Appointed Date: 31 December 2003
74 years old

Director
MORTIMER, Roger
Resigned: 31 May 2008
Appointed Date: 01 November 2001
84 years old

Director
REEVE, Ashley
Resigned: 01 May 2008
Appointed Date: 21 July 2005
66 years old

Director
REEVE, Robert George James
Resigned: 09 November 2004
Appointed Date: 31 December 2003
74 years old

Director
SINCLAIR, Paul William
Resigned: 25 May 2005
Appointed Date: 22 December 2003
69 years old

Director
STILL, Barbara
Resigned: 04 May 2010
Appointed Date: 18 January 2005
74 years old

Persons With Significant Control

Mr Graham John Arthur Shaw Obe
Notified on: 1 May 2016
91 years old
Nature of control: Right to appoint and remove directors

UNDERWATER SECURITY CONSULTANTS LIMITED Events

22 Mar 2017
Confirmation statement made on 31 December 2016 with updates
02 Mar 2017
Total exemption small company accounts made up to 31 December 2015
31 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
14 Mar 2016
Full accounts made up to 31 December 2014
...
... and 132 more events
01 Jan 1987
Company name changed underwater security consultants LIMITED\certificate issued on 01/01/87
12 May 1986
Full accounts made up to 31 March 1985

15 Jul 1975
Company name changed\certificate issued on 15/07/75
19 Sep 1974
Incorporation
19 Sep 1974
Certificate of incorporation

UNDERWATER SECURITY CONSULTANTS LIMITED Charges

5 September 2011
Security agreement
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Scott Luard
Description: Fixed and floating charge over the undertaking and all…
23 November 2009
Accession deed
Delivered: 4 December 2009
Status: Satisfied on 13 September 2011
Persons entitled: Westlb Ag
Description: Bank account(s) - name of charger: - underwater security…
30 April 2009
Rent deposit deed
Delivered: 16 May 2009
Status: Outstanding
Persons entitled: Beaufort Nelson Loane
Description: Its interest in the account and the deposit fund see image…
17 March 2004
Charge over cash deposit
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums together with all interest and other amounts…
14 August 2003
Debenture
Delivered: 22 August 2003
Status: Satisfied on 23 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 December 2000
Mortgage debenture
Delivered: 28 December 2000
Status: Satisfied on 23 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…