THE SURVEILLANCE GROUP LIMITED
WORCESTER

Hellopages » Worcestershire » Wychavon » WR5 2RX

Company number 04246863
Status Active
Incorporation Date 5 July 2001
Company Type Private Limited Company
Address BROOK COURT WHITTINGTON ROAD, WHITTINGTON, WORCESTER, WR5 2RX
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of THE SURVEILLANCE GROUP LIMITED are www.thesurveillancegroup.co.uk, and www.the-surveillance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The Surveillance Group Limited is a Private Limited Company. The company registration number is 04246863. The Surveillance Group Limited has been working since 05 July 2001. The present status of the company is Active. The registered address of The Surveillance Group Limited is Brook Court Whittington Road Whittington Worcester Wr5 2rx. . DOUGLAS, Valerie Ann is a Secretary of the company. YOUNG, Timothy Craig is a Director of the company. Secretary PARSONS, Michael Walter has been resigned. Secretary POTTER, Mark Anthony has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PARSONS, Michael Walter has been resigned. Director PARSONS, Micheal Walter has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
DOUGLAS, Valerie Ann
Appointed Date: 19 December 2007

Director
YOUNG, Timothy Craig
Appointed Date: 05 July 2001
59 years old

Resigned Directors

Secretary
PARSONS, Michael Walter
Resigned: 19 December 2007
Appointed Date: 06 October 2005

Secretary
POTTER, Mark Anthony
Resigned: 05 October 2005
Appointed Date: 05 July 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Director
PARSONS, Michael Walter
Resigned: 13 May 2002
Appointed Date: 05 July 2001
69 years old

Director
PARSONS, Micheal Walter
Resigned: 19 December 2007
Appointed Date: 06 April 2006
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 05 July 2001
Appointed Date: 05 July 2001

Persons With Significant Control

Mr Timothy Craig Young
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

THE SURVEILLANCE GROUP LIMITED Events

20 Feb 2017
Total exemption small company accounts made up to 31 July 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 July 2015
10 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100

13 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 59 more events
13 Jul 2001
Registered office changed on 13/07/01 from: bridge house 181 queen victoria stree london EC4V 4DZ
13 Jul 2001
New secretary appointed
13 Jul 2001
Secretary resigned
13 Jul 2001
Director resigned
05 Jul 2001
Incorporation

THE SURVEILLANCE GROUP LIMITED Charges

7 August 2014
Charge code 0424 6863 0006
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
7 August 2014
Charge code 0424 6863 0005
Delivered: 7 August 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
17 November 2010
Debenture
Delivered: 20 November 2010
Status: Satisfied on 17 June 2014
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
19 December 2007
Debenture
Delivered: 27 December 2007
Status: Satisfied on 17 June 2014
Persons entitled: Liquidity Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
19 December 2007
Debenture
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 2006
All assets debenture deed
Delivered: 3 August 2006
Status: Satisfied on 9 January 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…