Company NameGlobal Security International Limited
DirectorsRodney James Jones and Peter Beresford Dutfield
Company StatusDissolved
Company Number03990961
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameRodney James Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2000(same day as company formation)
RoleAccountant
Correspondence Address6 Station Road
Bere Ferrers
Yelverton
Devon
PL20 7EL
Director NamePeter Beresford Dutfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2000(3 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleConsultant
Correspondence Address9 New North Road
Exeter
Devon
EX4 4HF
Secretary NameAlan Tilley
NationalityBritish
StatusCurrent
Appointed17 June 2001(1 year, 1 month after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address74 Bourne Avenue
Laindon
Essex
SS15 6DY
Secretary NameAlan Colin Tilley
NationalityBritish
StatusResigned
Appointed11 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Haldon Road
Exeter
Devon
EX4 4DZ
Secretary NameChristopher John Hards
NationalityBritish
StatusResigned
Appointed15 September 2000(4 months, 1 week after company formation)
Appointment Duration9 months (resigned 17 June 2001)
RoleCompany Director
Correspondence Address1 Victoria Court
Lancing
West Sussex
BN15 8BE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£400
Cash£400

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

2 March 2004Dissolved (1 page)
2 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 August 2003Registered office changed on 12/08/03 from: 227 central park road london E6 3AF (1 page)
5 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2003Statement of affairs (5 pages)
5 August 2003Appointment of a voluntary liquidator (1 page)
12 February 2003Accounts made up to 31 May 2001 (1 page)
27 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
6 July 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000Secretary resigned (1 page)
12 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 6 station road bere ferrers yelverton devon PL20 7JT (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
11 May 2000Incorporation (17 pages)