ARROWE SECURITY SYSTEMS LIMITED
WIRRAL ARROWE SECURITY SERVICES LIMITED

Hellopages » Merseyside » Wirral » CH49 0AB

Company number 04310679
Status Active
Incorporation Date 25 October 2001
Company Type Private Limited Company
Address CERTAX ACCOUNTING WIRRAL, OFFICE 47 BIG PADLOCK OFFICES, CHAMPIONS BUSINESS PARK ,, ARROWE BROOK ROAD, WIRRAL, MERSEYSIDE, CH49 0AB
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registration of charge 043106790005, created on 13 December 2016; Confirmation statement made on 22 November 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of ARROWE SECURITY SYSTEMS LIMITED are www.arrowesecuritysystems.co.uk, and www.arrowe-security-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Brunswick Rail Station is 5.1 miles; to Bank Hall Rail Station is 6.3 miles; to Seaforth & Litherland Rail Station is 7.3 miles; to Flint Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arrowe Security Systems Limited is a Private Limited Company. The company registration number is 04310679. Arrowe Security Systems Limited has been working since 25 October 2001. The present status of the company is Active. The registered address of Arrowe Security Systems Limited is Certax Accounting Wirral Office 47 Big Padlock Offices Champions Business Park Arrowe Brook Road Wirral Merseyside Ch49 0ab. . DAVIES, Heather Yvonne is a Secretary of the company. BETTLEY, Philip Roy is a Director of the company. SMITH, Leonard Nicholas Mark is a Director of the company. Secretary SMITH, Leonard Nicholas Mark has been resigned. Nominee Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
DAVIES, Heather Yvonne
Appointed Date: 12 August 2002

Director
BETTLEY, Philip Roy
Appointed Date: 25 October 2001
69 years old

Director
SMITH, Leonard Nicholas Mark
Appointed Date: 25 October 2001
67 years old

Resigned Directors

Secretary
SMITH, Leonard Nicholas Mark
Resigned: 12 August 2002
Appointed Date: 25 October 2001

Nominee Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 25 October 2001
Appointed Date: 25 October 2001

Nominee Director
AVIS, Christine Susan
Resigned: 25 October 2001
Appointed Date: 25 October 2001
61 years old

Persons With Significant Control

Mr Philip Roy Bettley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leonard Nicholas Mark Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARROWE SECURITY SYSTEMS LIMITED Events

29 Dec 2016
Registration of charge 043106790005, created on 13 December 2016
06 Dec 2016
Confirmation statement made on 22 November 2016 with updates
06 Dec 2016
Satisfaction of charge 1 in full
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Apr 2016
Registration of charge 043106790004, created on 21 April 2016
...
... and 48 more events
13 Nov 2001
Registered office changed on 13/11/01 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU
13 Nov 2001
Director resigned
13 Nov 2001
Secretary resigned
30 Oct 2001
Company name changed arrowe security services LIMITED\certificate issued on 30/10/01
25 Oct 2001
Incorporation

ARROWE SECURITY SYSTEMS LIMITED Charges

13 December 2016
Charge code 0431 0679 0005
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
21 April 2016
Charge code 0431 0679 0004
Delivered: 22 April 2016
Status: Outstanding
Persons entitled: Nwf (Micro Loands) LP
Description: Contains fixed charge…
24 June 2014
Charge code 0431 0679 0003
Delivered: 30 June 2014
Status: Outstanding
Persons entitled: Small Business Loans Limited
Description: Contains fixed charge…
28 March 2008
All assets debenture
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 2002
Debenture deed
Delivered: 1 March 2002
Status: Satisfied on 6 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…