Company Information for WANSDYKE SECURITY LIMITED
2ND FLOOR, 7 - 10 CHANDOS STREET, LONDON, W1G 9DQ,
|
Company Registration Number
04087743
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
WANSDYKE SECURITY LIMITED | |||
Legal Registered Office | |||
2ND FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ Other companies in RH1 | |||
| |||
Company Number | 04087743 | |
---|---|---|
Company ID Number | 04087743 | |
Date formed | 2000-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 17:04:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH LESLEY WAUDBY |
||
ADAM THOMAS COUNCELL |
||
CHARLES ANTONY LAWRENCE SKINNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL DRUMMOND CLARK |
Director | ||
PAUL SMITH |
Director | ||
HARVEY JACK SAMSON |
Director | ||
EDMUND WALTER MARSHALL |
Director | ||
LAURENCE TONY FORD |
Company Secretary | ||
KEVIN DAVID MAHONEY |
Director | ||
MICHAEL VINCENT |
Director | ||
GRAHAM JOHN BRAMHALL |
Company Secretary | ||
JOHN MINTON |
Director | ||
DAVID CRISPIN JAMES CORBETT |
Company Secretary | ||
TREVOR MICHAEL BROUGHTON |
Director | ||
NICHOLAS RICHARD NIELSEN CULLIS |
Company Secretary | ||
MICHAEL VINCENT |
Company Secretary | ||
NICHOLAS RICHARD NIELSEN CULLIS |
Company Secretary | ||
LESLIE ERNEST THOMAS ASHFORD |
Director | ||
NICHOLAS RICHARD NIELSEN CULLIS |
Director | ||
NEIL FREEMAN WILKINSON |
Director | ||
DAWN GREEN |
Company Secretary | ||
JONATHAN LEE HAMBLETON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORS GROUP LIMITED | Director | 2018-06-21 | CURRENT | 1987-10-26 | Active - Proposal to Strike off | |
OPTICAL RECORD SYSTEMS LIMITED | Director | 2018-06-21 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
ULTRAERASE LIMITED | Director | 2017-08-14 | CURRENT | 2012-03-12 | Active | |
ID SECURED LIMITED | Director | 2017-01-20 | CURRENT | 2002-05-27 | Active | |
RESTORE (SPUR) LIMITED | Director | 2015-12-08 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
A.A.R.M.S. LIMITED | Director | 2015-08-14 | CURRENT | 1999-08-02 | Dissolved 2017-12-12 | |
CRIMSON UK LTD | Director | 2015-08-14 | CURRENT | 2009-08-14 | Dissolved 2017-12-12 | |
ITP GROUP HOLDINGS LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-20 | Active | |
INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED | Director | 2015-07-03 | CURRENT | 1997-02-18 | Active | |
OFFICE GREEN LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-19 | Active | |
KEYMORR IMAGING SERVICES LIMITED | Director | 2014-10-07 | CURRENT | 1993-07-02 | Dissolved 2016-04-12 | |
PREVIEW SERVICES (UK) LTD | Director | 2014-10-07 | CURRENT | 2011-02-01 | Dissolved 2016-04-12 | |
RESTORE DIGITAL LIMITED | Director | 2014-10-07 | CURRENT | 2002-12-23 | Active | |
PAPERSAFE UK LIMITED | Director | 2014-06-23 | CURRENT | 2014-03-27 | Dissolved 2015-10-06 | |
FILEBASE LTD | Director | 2014-05-12 | CURRENT | 2009-07-10 | Dissolved 2016-12-06 | |
MAGNUM SECURE LIMITED | Director | 2014-04-17 | CURRENT | 2009-09-09 | Dissolved 2016-12-06 | |
MAGNUM DOCSTORE LIMITED | Director | 2014-04-17 | CURRENT | 1989-04-25 | Dissolved 2016-12-06 | |
RESTORE TECHNOLOGY LIMITED | Director | 2013-04-26 | CURRENT | 2001-04-17 | Active | |
ATIX LIMITED | Director | 2013-04-19 | CURRENT | 1997-03-26 | Dissolved 2014-06-24 | |
FILE AND DATA STORAGE LIMITED | Director | 2013-03-21 | CURRENT | 1996-11-07 | Dissolved 2016-12-06 | |
RESTORE SHRED LIMITED | Director | 2012-12-12 | CURRENT | 2011-07-04 | Active | |
DRAWLIN LIMITED | Director | 2012-10-01 | CURRENT | 2006-05-22 | Dissolved 2014-06-24 | |
CORPORATE PURCHASE AND FACILITIES LIMITED | Director | 2012-06-18 | CURRENT | 2007-03-29 | Dissolved 2014-03-18 | |
WANSDYKE 1 LIMITED | Director | 2012-06-18 | CURRENT | 2000-03-31 | Dissolved 2014-02-04 | |
INTERIOR CRAFTS LIMITED | Director | 2012-06-18 | CURRENT | 1991-02-08 | Dissolved 2014-03-18 | |
WANSDYKE 2 LIMITED | Director | 2012-06-18 | CURRENT | 1953-11-17 | Dissolved 2014-02-04 | |
RESTORE GROUP HOLDINGS LIMITED | Director | 2012-06-18 | CURRENT | 1992-04-13 | Dissolved 2014-01-28 | |
STAPLEDON HOLDINGS LIMITED | Director | 2012-06-18 | CURRENT | 2002-04-15 | Active - Proposal to Strike off | |
ANDERSON OFFICE MOVES LTD. | Director | 2012-06-18 | CURRENT | 2001-01-18 | Dissolved 2014-04-04 | |
DOCUMENT CONTROL SERVICES LIMITED | Director | 2012-06-18 | CURRENT | 1997-06-12 | Dissolved 2017-12-12 | |
RESTORE PLC | Director | 2012-06-18 | CURRENT | 2004-07-02 | Active | |
SARGENTS TRADING LIMITED | Director | 2012-06-18 | CURRENT | 2011-02-10 | Active - Proposal to Strike off | |
HARROW GREEN LIMITED | Director | 2012-06-18 | CURRENT | 1983-07-27 | Active | |
ORS GROUP LIMITED | Director | 2018-06-21 | CURRENT | 1987-10-26 | Active - Proposal to Strike off | |
OPTICAL RECORD SYSTEMS LIMITED | Director | 2018-06-21 | CURRENT | 2013-09-12 | Active - Proposal to Strike off | |
LOMBARD RECYCLING LIMITED | Director | 2017-09-08 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
DATA SHRED LIMITED | Director | 2017-09-08 | CURRENT | 2006-02-22 | Active | |
ULTRAERASE LIMITED | Director | 2017-08-14 | CURRENT | 2012-03-12 | Active | |
THE ITAD WORKS LIMITED | Director | 2017-02-17 | CURRENT | 2002-01-17 | Active - Proposal to Strike off | |
ID SECURED LIMITED | Director | 2017-01-20 | CURRENT | 2002-05-27 | Active | |
RESTORE DATASHRED LIMITED | Director | 2016-08-26 | CURRENT | 2016-01-26 | Active | |
MARLOWE PLC | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
DIAMOND RELOCATIONS LIMITED | Director | 2015-12-16 | CURRENT | 1990-07-23 | Active - Proposal to Strike off | |
RESTORE (SPUR) LIMITED | Director | 2015-12-08 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
A.A.R.M.S. LIMITED | Director | 2015-08-14 | CURRENT | 1999-08-02 | Dissolved 2017-12-12 | |
TAKEBACK LIMITED | Director | 2015-07-03 | CURRENT | 2000-07-03 | Active | |
ITP GROUP HOLDINGS LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-20 | Active | |
INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED | Director | 2015-07-03 | CURRENT | 1997-02-18 | Active | |
OFFICE GREEN LIMITED | Director | 2015-07-03 | CURRENT | 1999-05-19 | Active | |
KEYMORR IMAGING SERVICES LIMITED | Director | 2014-10-07 | CURRENT | 1993-07-02 | Dissolved 2016-04-12 | |
PREVIEW SERVICES (UK) LTD | Director | 2014-10-07 | CURRENT | 2011-02-01 | Dissolved 2016-04-12 | |
RESTORE DIGITAL LIMITED | Director | 2014-10-07 | CURRENT | 2002-12-23 | Active | |
PAPERSAFE UK LIMITED | Director | 2014-06-23 | CURRENT | 2014-03-27 | Dissolved 2015-10-06 | |
FILEBASE LTD | Director | 2014-05-12 | CURRENT | 2009-07-10 | Dissolved 2016-12-06 | |
MAGNUM SECURE LIMITED | Director | 2014-04-17 | CURRENT | 2009-09-09 | Dissolved 2016-12-06 | |
MAGNUM DOCSTORE LIMITED | Director | 2014-04-17 | CURRENT | 1989-04-25 | Dissolved 2016-12-06 | |
RESTORE TECHNOLOGY LIMITED | Director | 2013-04-26 | CURRENT | 2001-04-17 | Active | |
ATIX LIMITED | Director | 2013-04-19 | CURRENT | 1997-03-26 | Dissolved 2014-06-24 | |
FILE AND DATA STORAGE LIMITED | Director | 2013-03-21 | CURRENT | 1996-11-07 | Dissolved 2016-12-06 | |
SOUTH COAST TOOL HIRE LIMITED | Director | 2013-02-25 | CURRENT | 2013-02-25 | Active | |
DRAWLIN LIMITED | Director | 2012-10-01 | CURRENT | 2006-05-22 | Dissolved 2014-06-24 | |
CORPORATE PURCHASE AND FACILITIES LIMITED | Director | 2012-02-29 | CURRENT | 2007-03-29 | Dissolved 2014-03-18 | |
INTERIOR CRAFTS LIMITED | Director | 2012-02-29 | CURRENT | 1991-02-08 | Dissolved 2014-03-18 | |
ANDERSON OFFICE MOVES LTD. | Director | 2012-02-29 | CURRENT | 2001-01-18 | Dissolved 2014-04-04 | |
RELOCOM LIMITED | Director | 2012-02-29 | CURRENT | 1992-10-19 | Active - Proposal to Strike off | |
HARROW GREEN LIMITED | Director | 2012-02-29 | CURRENT | 1983-07-27 | Active | |
THOROUGHSHRED LIMITED | Director | 2011-10-10 | CURRENT | 2006-04-24 | Dissolved 2014-02-04 | |
RESTORE SHRED LIMITED | Director | 2011-07-04 | CURRENT | 2011-07-04 | Active | |
EDGE EQUIPMENT HIRE LIMITED | Director | 2011-03-22 | CURRENT | 2010-06-01 | Active | |
ALLIANCE TOOL HIRE LIMITED | Director | 2011-02-01 | CURRENT | 2010-11-17 | Active | |
WANSDYKE 1 LIMITED | Director | 2009-07-08 | CURRENT | 2000-03-31 | Dissolved 2014-02-04 | |
WANSDYKE 2 LIMITED | Director | 2009-07-08 | CURRENT | 1953-11-17 | Dissolved 2014-02-04 | |
RESTORE GROUP HOLDINGS LIMITED | Director | 2009-07-08 | CURRENT | 1992-04-13 | Dissolved 2014-01-28 | |
STAPLEDON HOLDINGS LIMITED | Director | 2009-07-08 | CURRENT | 2002-04-15 | Active - Proposal to Strike off | |
DOCUMENT CONTROL SERVICES LIMITED | Director | 2009-07-08 | CURRENT | 1997-06-12 | Dissolved 2017-12-12 | |
RESTORE PLC | Director | 2009-06-08 | CURRENT | 2004-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 26/04/24 FROM The Databank, Unit 5, Redhill Distribution Centre Salbrook Road Redhill RH1 5DY | ||
APPOINTMENT TERMINATED, DIRECTOR JAMESON HOPKINS | ||
Register inspection address changed from 5th Floor 15 - 19 Cavendish Place London W1G 0QE England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ | ||
Register inspection address changed from 2nd Floor 7 - 10 Chandos Street London W1G 9DQ England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ | ||
CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR CHARLES SKINNER | ||
APPOINTMENT TERMINATED, DIRECTOR NEIL JAMES RITCHIE | ||
DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK | ||
DIRECTOR APPOINTED MR JAMESON HOPKINS | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD BLIGH | ||
Termination of appointment of Sarah Lesley Waudby on 2023-03-20 | ||
Termination of appointment of Sarah Lesley Waudby on 2023-03-20 | ||
Appointment of Mr Christopher Fussell as company secretary on 2023-03-20 | ||
Appointment of Mr Christopher Fussell as company secretary on 2023-03-20 | ||
SECRETARY'S DETAILS CHNAGED FOR SARAH LESLEY WAUDBY on 2022-12-14 | ||
Director's details changed for Mr Charles Edward Bligh on 2022-12-14 | ||
Director's details changed for Mr Neil James Ritchie on 2022-12-14 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NEIL JAMES RITCHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SARAH LESLEY WAUDBY on 2019-05-21 | |
CH01 | Director's details changed for Mr Adam Thomas Councell on 2019-05-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD02 | Register inspection address changed from C/O Restore Plc 66 Grosvenor Street London W1K 3JL England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY LAWRENCE SKINNER | |
AP01 | DIRECTOR APPOINTED MR CHARLES BLIGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL CLARK | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19 | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 11/10/14 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 11/10/13 FULL LIST | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTONY LAWRENCE SKINNER / 19/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DRUMMOND CLARK / 12/12/2012 | |
AR01 | 11/10/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O RESTORE PLC MARBLE ARCH TOWER 55 BRYANSTON STREET LONDON W1H 7AA ENGLAND | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LESLEY WAUDBY / 11/10/2012 | |
AP01 | DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARVEY SAMSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/10/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR HARVEY JACK SAMSON | |
RES13 | APPROVAL OF GUARANTEE AND DEBENTURE 20/06/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND MARSHALL | |
AP01 | DIRECTOR APPOINTED PAUL SMITH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17 | |
AR01 | 11/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LESLEY WAUDBY / 30/10/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LESLEY WAUDBY / 30/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2010 FROM SECURITY VAULTS BROCKLEAZE NESTON CORSHAM WILTSHIRE SN13 9TL | |
AP03 | SECRETARY APPOINTED SARAH LESLEY WAUDBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURENCE FORD | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL DRUMMOND CLARK / 11/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL VINCENT | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN MAHONEY | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED CHARLES ANTONY LAWRENCE SKINNER | |
RES01 | ADOPT ARTICLES 22/12/2008 | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VINCENT / 10/02/2006 | |
288b | APPOINTMENT TERMINATED SECRETARY GRAHAM BRAMHALL | |
288a | SECRETARY APPOINTED LAURENCE TONY FORD |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 21 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 29TH JULY 2009, | Satisfied | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE & SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
ACCESSION DEED | Satisfied | ALLIED IRISH BANKS P.L.C AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (THE SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | JENNIFER JANE HENDERSON | |
DEBENTURE | Satisfied | JENNIFER ASHFORD | |
DEBENTURE | Satisfied | ALMA WILKINSON | |
DEBENTURE | Satisfied | THE TRUSTEE OF THE HEATHFIELD SETTLEMENT |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
Rents Payable |
London Borough of Lambeth | |
|
STORAGE AND ARCHIVING |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Herefordshire Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Worcestershire County Council | |
|
Rents Payable |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Herefordshire Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Herefordshire Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Herefordshire Council | |
|
|
London Borough of Lambeth | |
|
STORAGE SERVICES |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Herefordshire Council | |
|
|
London Borough of Lambeth | |
|
STORAGE SERVICES |
Herefordshire Council | |
|
|
Wiltshire Council | |
|
Equipment Hire |
Herefordshire Council | |
|
|
London Borough of Lambeth | |
|
STORAGE SERVICES |
Herefordshire Council | |
|
|
London Borough of Lambeth | |
|
STORAGE SERVICES |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Herefordshire Council | |
|
|
London Borough of Lambeth | |
|
STORAGE SERVICES |
Herefordshire Council | |
|
|
London Borough of Lambeth | |
|
STORAGE SERVICES |
London Borough of Lambeth | |
|
STORAGE SERVICES |
Herefordshire Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Herefordshire Council | |
|
|
London Borough of Lambeth | |
|
STORAGE SERVICES |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
London Borough of Lambeth | |
|
STORAGE SERVICES |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Herefordshire Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Herefordshire Council | |
|
|
London Borough of Lambeth | |
|
STORAGE SERVICES |
London Borough of Lambeth | |
|
STORAGE SERVICES |
Herefordshire Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Herefordshire Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
London Borough of Lambeth | |
|
STORAGE SERVICES |
Herefordshire Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Herefordshire Council | |
|
|
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
London Borough of Lambeth | |
|
STORAGE SERVICES |
Herefordshire Council | |
|
Supplies & Services |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
London Borough of Lambeth | |
|
STORAGE SERVICES |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Herefordshire Council | |
|
Supplies & Services |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
HAMPSHIRE COUNTY COUNCIL | |
|
Hired & Contracted Services |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Hampshire County Council | |
|
Other Hired & Contracted Servs |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Rents Payable |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Rents Payable |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Worcestershire County Council | |
|
Rents Payable |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Worcestershire County Council | |
|
Rents Payable |
London Borough of Lambeth | |
|
SERVICES |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Rents Payable |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Worcestershire County Council | |
|
Rents Payable |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Rents Payable |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Rents Payable |
Wiltshire Council | |
|
Premises Related Other Maintenance Costs |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Rents Payable |
Worcestershire County Council | |
|
Rents Payable |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |