This company is commonly known as The Security Institute. The company was founded 24 years ago and was given the registration number 03961350. The firm's registered office is in CALDECOTE. You can find them at Unit 1, The Courtyard, Caldecote, Warwickshire. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | THE SECURITY INSTITUTE |
---|---|---|
Company Number | : | 03961350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, The Courtyard, Caldecote, Warwickshire, CV10 0AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Secretary | 05 July 2007 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 21 October 2022 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 17 April 2018 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 18 April 2023 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 17 April 2018 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 01 October 2023 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 25 April 2017 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 18 April 2023 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 30 April 2019 | Active |
11 Loveday Road, Ealing, London, W13 9JT | Secretary | 25 May 2006 | Active |
4 The Street, Watford, WD4 9BH | Secretary | 14 February 2005 | Active |
26 Broadway, Wilburton, Ely, CB6 3RT | Secretary | 17 May 2000 | Active |
64, Wellstead Way, Hedge End, Southampton, Uk, SO30 2LE | Director | 31 July 2009 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 21 February 2018 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 27 November 2020 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 25 May 2018 | Active |
Windsor House, 42-50 Victoria Street, London, England, SW1H 0TL | Director | 23 September 2013 | Active |
Transport For London, 42 - 50 Victoria Street, London, United Kingdom, SW1H 0TL | Director | 03 May 2012 | Active |
5 Medway Close, Woosehill, Wokingham, RG41 3TP | Director | 12 April 2007 | Active |
37 Glebe Road, Stanmore, HA7 4EJ | Director | 17 February 2006 | Active |
36, Beach Road, Southsea, PO5 2JH | Director | 01 January 2008 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 18 April 2023 | Active |
Unit 1, The Courtyard, Caldecote, CV10 0AS | Director | 25 April 2017 | Active |
4th Floor Cottons Centre, Cottons Lane, London, SE1 2QG | Director | 17 May 2000 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 21 April 2021 | Active |
28a Austins Mead, Bovingdon, HP3 0JU | Director | 11 December 2003 | Active |
25, Baden Road, Brighton, BN2 4DP | Director | 02 March 2009 | Active |
Poplar Cottage 6 Village Street, Harvington, Evesham, WR11 8NQ | Director | 12 April 2007 | Active |
Burgundy House, 6 Snellings Road, Hersham, Walton-On-Thames, England, KT12 5JH | Director | 26 March 2013 | Active |
1 The Gables, Chestnut Walk, Worcester, WR1 1PR | Director | 25 May 2006 | Active |
School House, Blo Norton Road, South Lopham, United Kingdom, IP22 2HT | Director | 04 March 2010 | Active |
Unit 1, The Courtyard, Caldecote, CV10 0AS | Director | 25 April 2017 | Active |
Unit 1, The Courtyard, Caldecote, CV10 0AS | Director | 22 June 2011 | Active |
Mira Technology Park, Technology Centre Nw05, Watling Street, Nuneaton, England, CV10 0TU | Director | 07 May 2021 | Active |
Pinto Cottage, Surrey Gardens, Effingham, KT24 5HF | Director | 12 April 2007 | Active |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.