Having been setup in 1997, Senator Security Services Ltd has its registered office in Loughton, Essex. This organisation has 5 directors listed at Companies House. We don't currently know the number of employees at Senator Security Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYAN, Robert | 20 July 2010 | - | 1 |
COLLEY, Kevin Reginald | 01 February 2001 | 28 March 2002 | 1 |
SANDILANDS, John Howard | 31 July 1997 | 17 November 1998 | 1 |
WINN, Derek George Frederick | 01 June 2002 | 20 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GLASS, Sheila | 31 July 1997 | 17 March 2005 | 1 |
Document Type | Date | |
---|---|---|
LIQ10 - N/A | 05 December 2017 | |
LIQ03 - N/A | 30 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 November 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 July 2016 | |
LIQ MISC OC - N/A | 16 June 2016 | |
4.40 - N/A | 16 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 27 November 2015 | |
F10.2 - N/A | 21 April 2015 | |
AD01 - Change of registered office address | 01 October 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 October 2014 | |
2.24B - N/A | 18 September 2014 | |
2.34B - N/A | 18 September 2014 | |
2.23B - N/A | 30 June 2014 | |
2.16B - N/A | 27 May 2014 | |
2.17B - N/A | 22 May 2014 | |
AD01 - Change of registered office address | 17 April 2014 | |
2.12B - N/A | 16 April 2014 | |
MR01 - N/A | 22 March 2014 | |
TM01 - Termination of appointment of director | 18 December 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 11 September 2013 | |
TM01 - Termination of appointment of director | 11 September 2013 | |
TM01 - Termination of appointment of director | 05 August 2013 | |
AP01 - Appointment of director | 21 May 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 01 August 2012 | |
CH01 - Change of particulars for director | 01 August 2012 | |
CH01 - Change of particulars for director | 01 August 2012 | |
CH03 - Change of particulars for secretary | 01 August 2012 | |
AP01 - Appointment of director | 18 October 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AA - Annual Accounts | 09 June 2011 | |
TM01 - Termination of appointment of director | 04 January 2011 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AP01 - Appointment of director | 06 August 2010 | |
AP01 - Appointment of director | 21 July 2010 | |
AD01 - Change of registered office address | 17 June 2010 | |
MG01 - Particulars of a mortgage or charge | 14 October 2009 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 13 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 August 2008 | |
AA - Annual Accounts | 01 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2008 | |
RESOLUTIONS - N/A | 26 March 2008 | |
RESOLUTIONS - N/A | 26 March 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 March 2008 | |
288b - Notice of resignation of directors or secretaries | 26 March 2008 | |
AUD - Auditor's letter of resignation | 19 December 2007 | |
395 - Particulars of a mortgage or charge | 17 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 06 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2007 | |
AA - Annual Accounts | 05 November 2006 | |
288b - Notice of resignation of directors or secretaries | 02 October 2006 | |
363a - Annual Return | 31 August 2006 | |
288a - Notice of appointment of directors or secretaries | 24 April 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2005 | |
363a - Annual Return | 02 September 2005 | |
287 - Change in situation or address of Registered Office | 02 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2005 | |
288b - Notice of resignation of directors or secretaries | 13 May 2005 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
AA - Annual Accounts | 05 May 2005 | |
AA - Annual Accounts | 05 May 2005 | |
225 - Change of Accounting Reference Date | 05 May 2005 | |
287 - Change in situation or address of Registered Office | 08 December 2004 | |
363s - Annual Return | 12 October 2004 | |
287 - Change in situation or address of Registered Office | 18 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 March 2004 | |
AA - Annual Accounts | 22 October 2003 | |
RESOLUTIONS - N/A | 09 September 2003 | |
128(4) - Notice of assignment of name or new name to any class of shares | 09 September 2003 | |
363s - Annual Return | 31 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 2003 | |
363s - Annual Return | 13 December 2002 | |
AA - Annual Accounts | 25 September 2002 | |
AA - Annual Accounts | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 02 September 2002 | |
225 - Change of Accounting Reference Date | 02 September 2002 | |
287 - Change in situation or address of Registered Office | 14 July 2002 | |
AUD - Auditor's letter of resignation | 02 July 2002 | |
288b - Notice of resignation of directors or secretaries | 18 April 2002 | |
225 - Change of Accounting Reference Date | 31 October 2001 | |
395 - Particulars of a mortgage or charge | 01 September 2001 | |
363s - Annual Return | 03 August 2001 | |
AA - Annual Accounts | 31 May 2001 | |
288a - Notice of appointment of directors or secretaries | 07 March 2001 | |
363s - Annual Return | 25 August 2000 | |
AA - Annual Accounts | 02 June 2000 | |
287 - Change in situation or address of Registered Office | 22 February 2000 | |
395 - Particulars of a mortgage or charge | 26 October 1999 | |
363s - Annual Return | 17 August 1999 | |
395 - Particulars of a mortgage or charge | 26 July 1999 | |
AA - Annual Accounts | 02 December 1998 | |
363s - Annual Return | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 03 April 1998 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
RESOLUTIONS - N/A | 08 September 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 September 1997 | |
287 - Change in situation or address of Registered Office | 08 September 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 1997 | |
288b - Notice of resignation of directors or secretaries | 07 August 1997 | |
288b - Notice of resignation of directors or secretaries | 07 August 1997 | |
287 - Change in situation or address of Registered Office | 07 August 1997 | |
NEWINC - New incorporation documents | 31 July 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 March 2014 | Outstanding |
N/A |
Debenture | 06 October 2009 | Outstanding |
N/A |
Debenture | 12 December 2007 | Outstanding |
N/A |
All assets debenture | 30 August 2001 | Fully Satisfied |
N/A |
Debenture deed | 20 October 1999 | Fully Satisfied |
N/A |
Debenture | 05 July 1999 | Fully Satisfied |
N/A |