About

Registered Number: 05475289
Date of Incorporation: 08/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Executive Management Security Ltd was registered on 08 June 2005, it's status is listed as "Active". There are 2 directors listed as Gallagher, Donna Marie, Stevens, Harley Rona for this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Harley Rona 15 August 2014 15 November 2016 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, Donna Marie 24 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 26 March 2020
CH03 - Change of particulars for secretary 18 March 2020
PSC04 - N/A 18 March 2020
CH01 - Change of particulars for director 18 March 2020
AD01 - Change of registered office address 18 March 2020
CS01 - N/A 01 July 2019
PSC04 - N/A 01 July 2019
CH03 - Change of particulars for secretary 01 July 2019
CH01 - Change of particulars for director 01 July 2019
CH01 - Change of particulars for director 01 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 06 April 2018
AA01 - Change of accounting reference date 29 March 2018
PSC01 - N/A 24 July 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 30 March 2017
TM01 - Termination of appointment of director 15 November 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 31 March 2015
SH01 - Return of Allotment of shares 19 November 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 10 June 2014
CH01 - Change of particulars for director 10 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 20 July 2010
SH01 - Return of Allotment of shares 19 May 2010
AA - Annual Accounts 19 March 2010
CH03 - Change of particulars for secretary 17 March 2010
CH01 - Change of particulars for director 11 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.