CSS TOTAL SECURITY LIMITED
WHITELY COUNTY ACCESS SYSTEMS LIMITED

Hellopages » Hampshire » Winchester » PO15 7FT

Company number 02432869
Status Active
Incorporation Date 16 October 1989
Company Type Private Limited Company
Address UNIT 6 FULCRUM, 4 SOLENT WAY, WHITELY, FAREHAM, PO15 7FT
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Natalie Sarah Fiorentino as a director on 27 February 2017; Termination of appointment of Natalie Sarah Fiorentino as a secretary on 27 February 2017; Audit exemption subsidiary accounts made up to 30 June 2016. The most likely internet sites of CSS TOTAL SECURITY LIMITED are www.csstotalsecurity.co.uk, and www.css-total-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Fareham Rail Station is 3.2 miles; to St Denys Rail Station is 6.6 miles; to Ryde Pier Head Rail Station is 10.4 miles; to Shawford Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Css Total Security Limited is a Private Limited Company. The company registration number is 02432869. Css Total Security Limited has been working since 16 October 1989. The present status of the company is Active. The registered address of Css Total Security Limited is Unit 6 Fulcrum 4 Solent Way Whitely Fareham Po15 7ft. . ANDREEVA, Teodora Angelova is a Director of the company. FIORENTINO, Roberto Michele is a Director of the company. MORLEY, Sebastian Jake Finch is a Director of the company. ROBINSON, Clive is a Director of the company. Secretary CONN, Gina Lucia has been resigned. Secretary FIORENTINO, Natalie Sarah has been resigned. Director ANSCOMBE, Nicholas has been resigned. Director CONN, Gina Lucia has been resigned. Director COOK, Thomas Robert has been resigned. Director DUNION, James Leslie has been resigned. Director FIORENTINO, Natalie Sarah has been resigned. Director HESLOP, Ronald Robert James has been resigned. Director JEARY, Paul Roger has been resigned. Director JUETT, Richard Anthony has been resigned. Director MARLOW, Elizabeth Alexandra Clare has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
ANDREEVA, Teodora Angelova
Appointed Date: 18 December 2015
44 years old

Director

Director
MORLEY, Sebastian Jake Finch
Appointed Date: 27 March 2012
56 years old

Director
ROBINSON, Clive
Appointed Date: 01 January 2011
65 years old

Resigned Directors

Secretary
CONN, Gina Lucia
Resigned: 01 October 1993

Secretary
FIORENTINO, Natalie Sarah
Resigned: 27 February 2017

Director
ANSCOMBE, Nicholas
Resigned: 22 September 2009
Appointed Date: 24 May 2009
56 years old

Director
CONN, Gina Lucia
Resigned: 08 November 1994
63 years old

Director
COOK, Thomas Robert
Resigned: 19 October 2015
Appointed Date: 01 May 2015
38 years old

Director
DUNION, James Leslie
Resigned: 28 June 2012
Appointed Date: 27 March 2012
64 years old

Director
FIORENTINO, Natalie Sarah
Resigned: 27 February 2017
Appointed Date: 30 June 2005
54 years old

Director
HESLOP, Ronald Robert James
Resigned: 29 April 2015
Appointed Date: 01 February 2009
47 years old

Director
JEARY, Paul Roger
Resigned: 14 October 2009
Appointed Date: 24 May 2009
52 years old

Director
JUETT, Richard Anthony
Resigned: 15 November 2013
Appointed Date: 09 August 2012
61 years old

Director
MARLOW, Elizabeth Alexandra Clare
Resigned: 03 June 2011
Appointed Date: 01 February 2009
73 years old

Persons With Significant Control

Croma Security Solutions Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CSS TOTAL SECURITY LIMITED Events

27 Feb 2017
Termination of appointment of Natalie Sarah Fiorentino as a director on 27 February 2017
27 Feb 2017
Termination of appointment of Natalie Sarah Fiorentino as a secretary on 27 February 2017
06 Feb 2017
Audit exemption subsidiary accounts made up to 30 June 2016
06 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
06 Feb 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
...
... and 99 more events
06 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Nov 1989
Company name changed openroute LIMITED\certificate issued on 23/11/89
16 Nov 1989
Registered office changed on 16/11/89 from: classic house, 174-180 old street, london, EC1V 9BP

16 Nov 1989
Registered office changed on 16/11/89 from: classic house 174-180 old street london EC1V 9BP
16 Oct 1989
Incorporation

CSS TOTAL SECURITY LIMITED Charges

2 February 2011
Legal charge
Delivered: 17 February 2011
Status: Satisfied on 2 August 2011
Persons entitled: M W Trustees Limited, Roberto Michele & Natalie Sarah Fiorentino
Description: The shares held in the capital of the company.
2 March 2000
Mortgage debenture
Delivered: 10 March 2000
Status: Satisfied on 2 August 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…