Founded in 1984, Force 3 Security Ltd are based in Bristol. The companies directors are listed as Bridgen-page, Catherine Anne, Evans, Sandra Anne, Hall, Jean Lesley, Hall, Terence Michael Edward, Roxborough, James in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIDGEN-PAGE, Catherine Anne | 01 January 2014 | - | 1 |
EVANS, Sandra Anne | 01 July 1996 | 11 February 2002 | 1 |
HALL, Jean Lesley | N/A | 01 December 2004 | 1 |
HALL, Terence Michael Edward | N/A | 01 December 2004 | 1 |
ROXBOROUGH, James | 18 August 2009 | 31 May 2011 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 04 September 2018 | |
RESOLUTIONS - N/A | 30 August 2018 | |
LIQ02 - N/A | 30 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 August 2018 | |
AA - Annual Accounts | 27 April 2018 | |
AD01 - Change of registered office address | 15 March 2018 | |
CS01 - N/A | 15 January 2018 | |
SH01 - Return of Allotment of shares | 22 November 2017 | |
RESOLUTIONS - N/A | 21 November 2017 | |
TM01 - Termination of appointment of director | 24 August 2017 | |
TM02 - Termination of appointment of secretary | 24 August 2017 | |
AA - Annual Accounts | 26 April 2017 | |
CS01 - N/A | 29 December 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AP01 - Appointment of director | 29 March 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 12 January 2015 | |
MR04 - N/A | 04 June 2014 | |
AA - Annual Accounts | 08 April 2014 | |
MR01 - N/A | 25 February 2014 | |
MR01 - N/A | 21 February 2014 | |
AP01 - Appointment of director | 21 January 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 04 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2012 | |
AA - Annual Accounts | 09 March 2012 | |
MG01 - Particulars of a mortgage or charge | 08 February 2012 | |
AR01 - Annual Return | 06 January 2012 | |
TM01 - Termination of appointment of director | 03 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 April 2011 | |
AA - Annual Accounts | 11 April 2011 | |
MG01 - Particulars of a mortgage or charge | 12 February 2011 | |
AR01 - Annual Return | 09 February 2011 | |
TM01 - Termination of appointment of director | 04 February 2011 | |
AR01 - Annual Return | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 18 March 2010 | |
288a - Notice of appointment of directors or secretaries | 20 August 2009 | |
288b - Notice of resignation of directors or secretaries | 06 April 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363a - Annual Return | 13 January 2009 | |
363a - Annual Return | 05 January 2009 | |
RESOLUTIONS - N/A | 23 April 2008 | |
AA - Annual Accounts | 22 April 2008 | |
AA - Annual Accounts | 04 April 2007 | |
363s - Annual Return | 29 January 2007 | |
AA - Annual Accounts | 30 May 2006 | |
288a - Notice of appointment of directors or secretaries | 22 March 2006 | |
287 - Change in situation or address of Registered Office | 13 March 2006 | |
363a - Annual Return | 02 February 2006 | |
287 - Change in situation or address of Registered Office | 30 September 2005 | |
363s - Annual Return | 19 January 2005 | |
395 - Particulars of a mortgage or charge | 06 January 2005 | |
RESOLUTIONS - N/A | 10 December 2004 | |
RESOLUTIONS - N/A | 10 December 2004 | |
288b - Notice of resignation of directors or secretaries | 10 December 2004 | |
288b - Notice of resignation of directors or secretaries | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 December 2004 | |
MEM/ARTS - N/A | 10 December 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2004 | |
395 - Particulars of a mortgage or charge | 03 December 2004 | |
AA - Annual Accounts | 22 November 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 13 November 2003 | |
AA - Annual Accounts | 08 March 2003 | |
287 - Change in situation or address of Registered Office | 24 January 2003 | |
363s - Annual Return | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 19 February 2002 | |
363s - Annual Return | 28 January 2002 | |
AA - Annual Accounts | 28 January 2002 | |
287 - Change in situation or address of Registered Office | 15 June 2001 | |
363s - Annual Return | 05 January 2001 | |
AA - Annual Accounts | 19 December 2000 | |
395 - Particulars of a mortgage or charge | 03 October 2000 | |
AA - Annual Accounts | 08 March 2000 | |
363s - Annual Return | 25 January 2000 | |
288a - Notice of appointment of directors or secretaries | 10 August 1999 | |
AA - Annual Accounts | 10 March 1999 | |
363s - Annual Return | 26 January 1999 | |
AA - Annual Accounts | 20 January 1998 | |
363s - Annual Return | 13 January 1998 | |
AA - Annual Accounts | 21 March 1997 | |
363s - Annual Return | 17 January 1997 | |
288 - N/A | 24 June 1996 | |
AA - Annual Accounts | 10 January 1996 | |
363s - Annual Return | 10 January 1996 | |
AA - Annual Accounts | 11 April 1995 | |
287 - Change in situation or address of Registered Office | 30 March 1995 | |
363s - Annual Return | 22 January 1995 | |
AA - Annual Accounts | 06 June 1994 | |
363s - Annual Return | 02 February 1994 | |
363s - Annual Return | 28 January 1993 | |
AA - Annual Accounts | 15 January 1993 | |
AA - Annual Accounts | 23 March 1992 | |
363s - Annual Return | 06 February 1992 | |
AA - Annual Accounts | 26 February 1991 | |
363a - Annual Return | 05 February 1991 | |
AA - Annual Accounts | 22 May 1990 | |
363 - Annual Return | 30 January 1990 | |
AA - Annual Accounts | 13 June 1989 | |
363 - Annual Return | 13 June 1989 | |
287 - Change in situation or address of Registered Office | 17 June 1988 | |
363 - Annual Return | 25 May 1988 | |
MEM/ARTS - N/A | 10 September 1987 | |
RESOLUTIONS - N/A | 18 August 1987 | |
CERTNM - Change of name certificate | 30 July 1987 | |
AA - Annual Accounts | 28 November 1986 | |
363 - Annual Return | 28 November 1986 | |
MISC - Miscellaneous document | 28 February 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 February 2014 | Outstanding |
N/A |
A registered charge | 19 February 2014 | Outstanding |
N/A |
Debenture | 01 February 2012 | Fully Satisfied |
N/A |
All assets debenture (including qualifying floating charge) | 11 February 2011 | Fully Satisfied |
N/A |
Fixed and floating charge | 23 December 2004 | Fully Satisfied |
N/A |
Debenture | 01 December 2004 | Fully Satisfied |
N/A |
Debenture | 26 September 2000 | Fully Satisfied |
N/A |