SAFETY & HEALTH MANAGEMENT LIMITED

SAFETY & HEALTH MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSAFETY & HEALTH MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02554523
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SAFETY & HEALTH MANAGEMENT LIMITED?

    • (9305) /

    Where is SAFETY & HEALTH MANAGEMENT LIMITED located?

    Registered Office Address
    c/o SECRETARIAT SERVICES LIMITED 17 MONKS BROOK INDUSTRIAL ESTATE
    School Close
    Chandlers Ford
    SO53 4RA Eastleigh
    Undeliverable Registered Office AddressNo

    What were the previous names of SAFETY & HEALTH MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVIS FACILITIES LIMITEDApr 30, 1996Apr 30, 1996
    SAFETY & HEALTH MANAGEMENT LIMITEDJul 01, 1991Jul 01, 1991
    SHELFCO (NO. 565) LIMITEDNov 01, 1990Nov 01, 1990

    What are the latest accounts for SAFETY & HEALTH MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for SAFETY & HEALTH MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Secretariat Services Limited on May 16, 2011

    3 pagesCH04

    Director's details changed for Directorate Services Limited on May 16, 2011

    3 pagesCH02

    Registered office address changed from Meridian House the Crescent York North Yorkshire YO24 1AW on May 27, 2011

    2 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2010

    Statement of capital on Oct 08, 2010

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2009

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    2 pagesAA

    legacy

    1 pages288c

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts made up to Mar 31, 2006

    2 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2005

    2 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages353

    legacy

    1 pages288c

    Who are the officers of SAFETY & HEALTH MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SECRETARIAT SERVICES LIMITED
    c/o C/O Directorate Services Limited
    School Close
    SO53 4RA Chandlers Ford
    C/O 17 Monks Brook Industrial Estate
    Eastleigh
    Secretary
    c/o C/O Directorate Services Limited
    School Close
    SO53 4RA Chandlers Ford
    C/O 17 Monks Brook Industrial Estate
    Eastleigh
    70053320013
    AKINLADE, Mark Adeyemi Asagba
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    Director
    The Haven
    Woodview Close
    KT21 1HA Ashtead
    Surrey
    EnglandBritish116740230002
    DIRECTORATE SERVICES LIMITED
    c/o Secretariat Services Limited 17 Monks Brook Industrial Estate
    Chandlers Ford
    SO53 4RA Eastleigh
    School Close
    Director
    c/o Secretariat Services Limited 17 Monks Brook Industrial Estate
    Chandlers Ford
    SO53 4RA Eastleigh
    School Close
    103992880001
    BUTTERY, Alison Tracey
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    Secretary
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    British61671200001
    CHITTOCK, Ann Patricia
    44 Juniper Road
    Boreham
    CM3 3DX Chelmsford
    Essex
    Secretary
    44 Juniper Road
    Boreham
    CM3 3DX Chelmsford
    Essex
    British7343320001
    CONWAY, Brigid Teresa
    7 Regina Court
    Gloucester Road
    TW11 0NX Teddington
    Middlesex
    Secretary
    7 Regina Court
    Gloucester Road
    TW11 0NX Teddington
    Middlesex
    British30639800003
    KINGDON, Patricia Ann
    76 Whitworth Road
    NN1 4HJ Northampton
    Secretary
    76 Whitworth Road
    NN1 4HJ Northampton
    British53054840001
    MILNER, Paul George
    25 Cascade Avenue
    N10 3PT London
    Secretary
    25 Cascade Avenue
    N10 3PT London
    British52531230004
    ROSS, John Howard
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    Secretary
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    British2826100001
    ROSS, John Howard
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    Secretary
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    British2826100001
    CARR, Ian
    8 Sheering Lower Road
    CM21 9LF Sawbridgeworth
    Hertfordshire
    Director
    8 Sheering Lower Road
    CM21 9LF Sawbridgeworth
    Hertfordshire
    EnglandBritish41545670001
    FREEBORN, David Michael
    Kettridges
    Wood End
    CB11 3SN Widdington
    Essex
    Director
    Kettridges
    Wood End
    CB11 3SN Widdington
    Essex
    British41022930001
    HARE, Walter Robert
    The Old Stables
    Sacombe Green
    SG12 0JQ Ware
    Herts
    Director
    The Old Stables
    Sacombe Green
    SG12 0JQ Ware
    Herts
    British14455940001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    KENDALL, Robert William
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    Director
    44 Moreland Drive
    SL9 8BD Gerrards Cross
    Buckinghamshire
    EnglandBritish20374510001
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritish146249130001
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    ORD, Russell
    22 Hammond End
    Farnham Common
    SL2 3LG Slough
    Berkshire
    Director
    22 Hammond End
    Farnham Common
    SL2 3LG Slough
    Berkshire
    British10256130001
    RAE, Alistair Kynoch
    45 Lilyville Road
    SW6 5DP London
    Director
    45 Lilyville Road
    SW6 5DP London
    United KingdomBritish53806830002
    ROSS, John Howard
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    Director
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    British2826100001
    SHAW, Geoffrey Robert
    27 St Johns Road
    IG10 1RZ Loughton
    Essex
    Director
    27 St Johns Road
    IG10 1RZ Loughton
    Essex
    EnglandBritish50765930002

    Does SAFETY & HEALTH MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 07, 1994
    Delivered On Nov 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 24, 1994Registration of a charge (395)
    • Oct 19, 1996Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0