This company is commonly known as Public Safety Unlimited. The company was founded 23 years ago and was given the registration number 04172302. The firm's registered office is in LEEDS. You can find them at Unit 1 Green Park, Coal Road, Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PUBLIC SAFETY UNLIMITED |
---|---|---|
Company Number | : | 04172302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 March 2001 |
End of financial year | : | 31 December 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Green Park, Coal Road, Leeds, United Kingdom, LS14 1FB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Heath Court, Warmsworth, Doncaster, England, DN4 9GE | Secretary | 09 August 2016 | Active |
Unit 1, Green Park, Coal Road, Leeds, United Kingdom, LS14 1FB | Director | 27 March 2014 | Active |
Unit 1, Green Park, Coal Road, Leeds, United Kingdom, LS14 1FB | Director | 14 June 2017 | Active |
Lancaster House, Moorfield Business Park, Moorfield Road, Leeds, England, LS19 7YA | Secretary | 22 November 2011 | Active |
Britax Pmg, Bessingby Industrial Estate, Bessingby Way, Bridlington, England, YO16 4SJ | Secretary | 27 March 2014 | Active |
1 Victoria Square, Birmingham, B1 1BD | Secretary | 05 March 2001 | Active |
16, Lancaster House, Moorfield Business Park Moorfield Road, Yeadon, Leeds, United Kingdom, LS19 7YA | Corporate Secretary | 03 April 2007 | Active |
Seton House, Warwick Technology Park, Gallows Hill, Warwick, CV34 6DE | Corporate Secretary | 05 March 2001 | Active |
Westmorland House Westmorland Road, Maidenhead, SL6 4HB | Director | 03 April 2007 | Active |
Unit 1, Green Park, Coal Road, Leeds, United Kingdom, LS14 1FB | Director | 15 April 2015 | Active |
Jacknett Barn, 1820 Warwick Road Knowle, Solihull, B93 0DX | Director | 05 March 2001 | Active |
Moor Cottage, Eversley Centre, Hook, RG27 0NB | Director | 15 May 2001 | Active |
Moor Cottage, Eversley Centre, Hook, RG27 0NB | Director | 05 March 2001 | Active |
Sherwood, Boughmore Road, Sidmouth, United Kingdom, EX10 8SH | Director | 30 April 2010 | Active |
Sherwood House, Boughmore Road, Sidmouth, England, EX10 8SH | Director | 30 April 2010 | Active |
Britax Pmg, Bessingby Industrial Estate, Bridlington, England, YO16 4SJ | Director | 08 August 2014 | Active |
Lancaster House, Moorfield Business Park, Moorfield Road, Leeds, England, LS19 7YA | Director | 20 January 2011 | Active |
Britax Pmg, Bessingby Industrial Estate, Bessingby Way, Bridlington, England, YO16 4SJ | Director | 27 March 2014 | Active |
Victoria House 27 Victoria Road, Bidford On Avon, B50 4AS | Director | 05 March 2001 | Active |
Lancaster House, Moorfield Business Park, Moorfield Road, Leeds, England, LS19 7YA | Director | 17 July 2011 | Active |
Lancaster House, Moorfield Business Park, Moorfield Road, Leeds, England, LS19 7YA | Director | 20 January 2011 | Active |
Blackmore Grange, Blackmore End, Hanley Swan, WR8 0EE | Director | 16 May 2002 | Active |
7 Southend Avenue, Darlington, DL3 7HL | Director | 03 April 2007 | Active |
1 Victoria Square, Birmingham, B1 1BD | Director | 05 March 2001 | Active |
1 Victoria Square, Birmingham, B1 1BD | Director | 05 March 2001 | Active |
Joanna Berwind Creamer | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 5, Hog Island Road, Philadelphia, United States, PA 19193 |
Nature of control | : |
|
Jessica Berwind Brummett | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 5, Hog Island Road, Philadelphia, United States, PA 19193 |
Nature of control | : |
|
Arthur Solmssen R.G. Jr. | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 5, Hog Island Road, Philadelphia, United States, PA 19193 |
Nature of control | : |
|
Richard Paul Wild | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 5, Hog Island Road, Philadelphia, United States, PA 19193 |
Nature of control | : |
|
James Dwight Berwind | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 5, Hog Island Road, Philadelphia, United States, PA 19193 |
Nature of control | : |
|
Charles Graham Berwind Ii | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 5, Hog Island Road, Philadelphia, United States, PA 19193 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-01-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-27 | Resolution | Resolution. | Download |
2017-10-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Officers | Termination director company with name termination date. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-04-04 | Address | Change registered office address company with date old address new address. | Download |
2016-08-09 | Officers | Termination secretary company with name termination date. | Download |
2016-08-09 | Officers | Appoint person secretary company with name date. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Accounts | Accounts with accounts type group. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Address | Change registered office address company with date old address new address. | Download |
2015-10-23 | Accounts | Accounts with accounts type group. | Download |
2015-04-24 | Officers | Termination director company with name termination date. | Download |
2015-04-15 | Officers | Appoint person director company with name date. | Download |
2015-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-22 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.