FIRST SECURITY GROUP LIMITED

Level 12 The Shard, Level 12 The Shard,, London, SE1 9SG, England
StatusLIQUIDATION
Company No.03501642
CategoryPrivate Limited Company
Incorporated29 Jan 1998
Age26 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

FIRST SECURITY GROUP LIMITED is an liquidation private limited company with number 03501642. It was incorporated 26 years, 3 months, 18 days ago, on 29 January 1998. The company address is Level 12 The Shard, Level 12 The Shard,, London, SE1 9SG, England.



People

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 16 days

POUND, Stephanie Alison

Director

Company Secretary

ACTIVE

Assigned on 17 Nov 2016

Current time on role 7 years, 5 months, 29 days

WILLIAMS, Jeremy Mark

Director

Director

ACTIVE

Assigned on 07 Apr 2021

Current time on role 3 years, 1 month, 9 days

WOODS, Katherine

Director

Director

ACTIVE

Assigned on 30 Nov 2020

Current time on role 3 years, 5 months, 16 days

POUND, Stephanie Alison

Secretary

RESIGNED

Assigned on 01 Apr 2010

Resigned on 30 Nov 2020

Time on role 10 years, 7 months, 29 days

SHIPLEY, Stephen Robert

Secretary

Accountant

RESIGNED

Assigned on 14 Oct 2004

Resigned on 20 Jul 2006

Time on role 1 year, 9 months, 6 days

SWABY, Glenn

Secretary

Director

RESIGNED

Assigned on 20 Jul 2006

Resigned on 09 Jul 2007

Time on role 11 months, 20 days

SWABY, Glenn

Secretary

Director

RESIGNED

Assigned on 14 May 1998

Resigned on 14 Oct 2004

Time on role 6 years, 5 months

TOLLINTON, Andrew John

Secretary

RESIGNED

Assigned on 09 Jul 2007

Resigned on 01 Apr 2010

Time on role 2 years, 8 months, 23 days

DM COMPANY SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Jan 1998

Resigned on 14 May 1998

Time on role 3 months, 16 days

ASHDOWN, Simon Trayton

Director

Director

RESIGNED

Assigned on 01 Apr 2010

Resigned on 25 Nov 2011

Time on role 1 year, 7 months, 24 days

BUTLER, Richard John

Director

Finance Controller

RESIGNED

Assigned on 17 Nov 2016

Resigned on 30 Nov 2020

Time on role 4 years, 13 days

BYRNE, Antony Paul

Director

Managing Director

RESIGNED

Assigned on 18 Apr 2013

Resigned on 04 Jan 2016

Time on role 2 years, 8 months, 16 days

CORNWELL, Graham

Director

Director

RESIGNED

Assigned on 16 Jul 2007

Resigned on 08 Jul 2010

Time on role 2 years, 11 months, 23 days

CRUMP, Michael John

Director

Director

RESIGNED

Assigned on 16 Jul 2007

Resigned on 17 Sep 2010

Time on role 3 years, 2 months, 1 day

DANNAN, Stephen

Director

Commercial Director

RESIGNED

Assigned on 27 Feb 2012

Resigned on 18 Apr 2013

Time on role 1 year, 1 month, 20 days

FARROW, Roger William

Director

Director

RESIGNED

Assigned on 02 Apr 1998

Resigned on 14 May 2002

Time on role 4 years, 1 month, 12 days

FLANAGAN, Jeffrey Paul

Director

Managing Director

RESIGNED

Assigned on 17 Mar 2015

Resigned on 18 Nov 2016

Time on role 1 year, 8 months, 1 day

FOLEY, John Robert

Director

Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 20 Jul 2006

Time on role 1 year, 9 months, 6 days

LAWTON, David John

Director

Finance Director

RESIGNED

Assigned on 04 Jan 2016

Resigned on 18 Nov 2016

Time on role 10 months, 14 days

LEVINE, Jonathan Stephen

Director

Managing Director

RESIGNED

Assigned on 02 Apr 1998

Resigned on 06 Apr 2007

Time on role 9 years, 4 days

MELIZAN, Bruce Anthony

Director

Managing Director

RESIGNED

Assigned on 17 Jun 2010

Resigned on 25 Nov 2011

Time on role 1 year, 5 months, 8 days

MOORE, William Edmond

Director

Commercial Director

RESIGNED

Assigned on 23 Nov 2015

Resigned on 18 Nov 2016

Time on role 11 months, 25 days

MUNDELL, David John

Director

Director

RESIGNED

Assigned on 02 Apr 1998

Resigned on 01 Feb 2008

Time on role 9 years, 9 months, 29 days

PHILLIPS, Richard Louis

Director

Director

RESIGNED

Assigned on 28 Jul 2008

Resigned on 01 Apr 2010

Time on role 1 year, 8 months, 4 days

SANDERS, Antony

Director

Managing Director

RESIGNED

Assigned on 24 Nov 2011

Resigned on 04 Jan 2016

Time on role 4 years, 1 month, 10 days

SPENCER, Bernard William

Director

Director

RESIGNED

Assigned on 20 Jul 2006

Resigned on 03 Sep 2010

Time on role 4 years, 1 month, 14 days

SWABY, Glenn

Director

Director

RESIGNED

Assigned on 14 May 1998

Resigned on 09 Jul 2007

Time on role 9 years, 1 month, 26 days

UTTLEY, John Richard

Director

Accountant

RESIGNED

Assigned on 18 Jun 1998

Resigned on 03 Aug 2006

Time on role 8 years, 1 month, 15 days

WEATHERSON, Stuart

Director

Finance Director

RESIGNED

Assigned on 24 Nov 2011

Resigned on 24 Nov 2015

Time on role 4 years

25 NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 29 Jan 1998

Resigned on 02 Apr 1998

Time on role 2 months, 4 days


Some Companies

CONSTENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09350163
Status:ACTIVE
Category:Private Limited Company

J GILES LTD

PROSPECT HOUSE,YORK,YO10 3EB

Number:10550236
Status:ACTIVE
Category:Private Limited Company

RED DOT JEWELS LTD

201 MARSH ROAD,PINNER,HA5 5NE

Number:07851929
Status:ACTIVE
Category:Private Limited Company

SECRET GARDEN AQUATICS & HORTICULTURAL SUPPLIES LTD

10 SECOND DROVE,PETERBOROUGH,PE1 5XA

Number:11182344
Status:ACTIVE
Category:Private Limited Company

TBS G.B. TELEMATIC & BIOMEDICAL SERVICES LIMITED

CENTRAL HOUSE,SOUTHEND ON SEA,SS1 1AB

Number:05061290
Status:ACTIVE
Category:Private Limited Company

THORNFIELD GREEN MANAGEMENT COMPANY LIMITED

SUITE 1A VICTORIA HOUSE,FARNHAM,GU9 7QU

Number:02087897
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source