This company is commonly known as Stanley Security Solutions Operations Limited. The company was founded 64 years ago and was given the registration number 00658166. The firm's registered office is in SWINDON. You can find them at Stanley House, Bramble Road, Swindon, Wilts. This company's SIC code is 99999 - Dormant Company.
Name | : | STANLEY SECURITY SOLUTIONS OPERATIONS LIMITED |
---|---|---|
Company Number | : | 00658166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1960 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanley House, Bramble Road, Swindon, Wilts, SN2 8ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Red Lion St, London, United Kingdom, WC1R 4PS | Corporate Secretary | 22 July 2022 | Active |
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX | Director | 01 February 2023 | Active |
Cobra House, Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom, MK17 8LX | Director | 01 February 2023 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 01 November 2016 | Active |
5 Halland Road, Cheltenham, GL53 0DJ | Secretary | 20 September 1999 | Active |
Stanley U.K. Holding Ltd., 3 Europa View, Sheffield Business Park, Sheffield, England, S9 1XH | Secretary | 31 October 2013 | Active |
3, Europa Court, Sheffield Business Park, Sheffield, England, S9 1XE | Secretary | 01 March 2010 | Active |
8 Pulteney Avenue, Bath, BA2 4HH | Secretary | 29 July 2004 | Active |
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ | Secretary | - | Active |
Oakfield Cottage, Upper Minety, Malmesbury, SN16 9PY | Director | 01 October 1997 | Active |
Shepherds Farm, Oil Mill Lane, Clyst St. Mary, Exeter, EX5 1AG | Director | 09 November 1999 | Active |
Orchard House, Barton St.David, Somerton, TA11 6BP | Director | - | Active |
Stanley House, Bramble Road, Swindon, SN2 8ER | Director | 01 September 2011 | Active |
14 Erleigh Drive, Chippenham, SN15 2NQ | Director | 01 January 2005 | Active |
Linwood 6 Lower Linden Road, Clevedon, BS21 7SU | Director | 01 October 1997 | Active |
Stanley House, Bramble Road, Swindon, SN2 8ER | Director | 01 September 2011 | Active |
31 Devonshire Road, Heaton, Bolton, BL1 4PG | Director | 01 October 1998 | Active |
Stanley House, Bramble Road, Swindon, SN2 8ER | Director | 10 December 2004 | Active |
The Forge, Meysey Hampton, GL7 5JS | Director | 01 October 1998 | Active |
26 Mayflower Avenue, Pennsylvania, Exeter, EX4 5DS | Director | 01 October 1997 | Active |
26 Mayflower Avenue, Pennsylvania, Exeter, EX4 5DS | Director | - | Active |
The Mistral Lower Busker Farm, Busker Lane Scissett, Huddersfield, HD8 9JU | Director | 27 August 2004 | Active |
3 Greenacre, Rockbeare, Exeter, EX5 2UJ | Director | - | Active |
Stanley Security Solutions - Europe Limited, Stanley House, Bramble Road, Swindon, Wiltshire, United Kingdom, SN2 8ER | Director | 01 November 2016 | Active |
15 Avenue Wansart, Brussels, Belgium, FOREIGN | Director | 19 October 2007 | Active |
64 All Hallows Road, Preston, Paignton, TQ3 1DX | Director | - | Active |
7 Rectory Road, Frampton Cotterell, Bristol, BS36 2BN | Director | 09 November 1999 | Active |
7 Rectory Road, Frampton Cotterell, Bristol, BS36 2BN | Director | 20 December 1995 | Active |
The Well Cottage, 61 Caps Lane, Cholsey, OX10 9HQ | Director | 20 December 1995 | Active |
Southdown, Roundway, Devizes, Devizes, SN10 2HY | Director | 01 October 1997 | Active |
270, Bath Road, Slough, United Kingdom, SL1 4DX | Director | 31 July 2017 | Active |
12 Betchworth Way, Tytherington Macclesfield, SK10 2PA | Director | 22 October 2001 | Active |
Allenwood Wood Lane South, Adlington, Macclesfield, SK10 4PJ | Director | 01 October 1998 | Active |
The Four Winds 54 Middle Stoke, Limpley Stoke, Bath, BA2 7GG | Director | 09 November 1999 | Active |
7 Meadowfield, Whaley Bridge, High Peak, SK23 7AX | Director | 01 October 1998 | Active |
Securitas Services Holding Uk Limited | ||
Notified on | : | 22 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 24, Old Queen Street, London, United Kingdom, SW1H 9HP |
Nature of control | : |
|
Stanley Security Solutions - Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 270, Bath Road, Slough, United Kingdom, SL1 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-09-29 | Dissolution | Dissolution application strike off company. | Download |
2023-07-20 | Capital | Legacy. | Download |
2023-07-20 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-20 | Insolvency | Legacy. | Download |
2023-07-20 | Resolution | Resolution. | Download |
2023-06-08 | Officers | Change person director company with change date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Address | Change sail address company with old address new address. | Download |
2023-03-16 | Address | Move registers to registered office company with new address. | Download |
2023-03-15 | Change of name | Certificate change of name company. | Download |
2023-03-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Officers | Change corporate secretary company with change date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Officers | Appoint corporate secretary company with name date. | Download |
2022-07-26 | Officers | Termination secretary company with name termination date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-06 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Officers | Change person director company with change date. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.