Company NameAegis Security Services Limited
Company StatusConverted / Closed
Company Number05539206
CategoryConverted/Closed
Incorporation Date17 August 2005(18 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusCurrent
Appointed21 September 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Mike Austin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(2 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Heron Close
Steeton
Keighley
West Yorkshire
BD20 6UN
Director NameMr Robert Jackson Murray Hill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2008(2 years, 6 months after company formation)
Appointment Duration16 years, 2 months
RoleGeneral Manager
Correspondence Address3 Hillcrest Road
Thornton
Bradford
West Yorkshire
BD13 3PQ
Director NameMr Michael John Pinder
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(3 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address266 Fleet Lane
St Helens
WA9 2RU
Director NameMr Nicholas Andrew Eyre
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindgather
Hargate Drive Hale
Altrincham
Cheshire
WA15 0NL
Director NameMr Iain Alasdair Albert Macleod
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(1 month after company formation)
Appointment Duration2 years (resigned 05 October 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address11 St Brannock Road
Cheadle Hulme
Stockport
SK8 7LA
Director NameMs Julia Catherine Rogers
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(1 month after company formation)
Appointment Duration2 years (resigned 10 October 2007)
RoleGeneral Manager
Correspondence AddressWhitworth Cottage
Whitworth Square
Whitworth
Lancashire
OL12 8PY
Director NameAndrew James Peacock
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 18 November 2008)
RoleManaging Director, Aegis Secur
Correspondence Address18 Woolley Avenue
Poynton
Cheshire
SK12 1XU
Director NameMr Graham Edward Tillet
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2009)
RoleAccountant
Correspondence Address4 Campsey Ash
Widnes
Cheshire
WA8 9GP
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at 1Co-operative Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£12,817,000
Gross Profit£294,000
Net Worth£335,000
Cash£1,769,000
Current Liabilities£1,491,000

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

20 November 2009Forms b&z to convert to i&ps (2 pages)
20 November 2009Resolutions
  • RES13 ‐ Convert to i&ps 30/09/2009
(1 page)
29 October 2009Appointment of Mr Michael John Pinder as a director (1 page)
18 August 2009Return made up to 17/08/09; full list of members (3 pages)
10 August 2009Full accounts made up to 10 January 2009 (19 pages)
10 June 2009Appointment terminated director andrew peacock (1 page)
10 June 2009Appointment terminated director graham tillet (1 page)
10 November 2008Full accounts made up to 12 January 2008 (18 pages)
3 September 2008Return made up to 17/08/08; full list of members (4 pages)
20 March 2008Director appointed mr mike austin (1 page)
20 March 2008Director appointed mr robert jackson murray hill (1 page)
19 March 2008Director appointed mr graham edward tillet (1 page)
3 March 2008Appointment terminated director julia rogers (1 page)
3 March 2008Appointment terminated director iain macleod (1 page)
23 August 2007Return made up to 17/08/07; full list of members (2 pages)
3 August 2007Director resigned (1 page)
25 June 2007Full accounts made up to 13 January 2007 (18 pages)
6 November 2006Secretary's particulars changed (1 page)
21 August 2006Return made up to 17/08/06; full list of members (3 pages)
28 June 2006Secretary's particulars changed (1 page)
26 April 2006Accounting reference date extended from 11/01/06 to 11/01/07 (1 page)
9 January 2006New director appointed (1 page)
21 November 2005Accounting reference date shortened from 14/01/06 to 11/01/06 (1 page)
31 October 2005Accounting reference date shortened from 31/08/06 to 14/01/06 (1 page)
24 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005New director appointed (1 page)
10 October 2005New director appointed (1 page)
10 October 2005Director resigned (1 page)
17 August 2005Incorporation (18 pages)