Sitesecure Limited COBHAM


Sitesecure started in year 1986 as Private Limited Company with registration number 02043313. The Sitesecure company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Cobham at Berkeley House. Postal code: KT11 1JG.

The firm has 2 directors, namely Richard S., Robert P.. Of them, Robert P. has been with the company the longest, being appointed on 11 August 2004 and Richard S. has been with the company for the least time - from 13 April 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sitesecure Limited Address / Contact

Office Address Berkeley House
Office Address2 19 Portsmouth Road
Town Cobham
Post code KT11 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02043313
Date of Incorporation Mon, 4th Aug 1986
Industry Dormant Company
End of financial Year 30th April
Company age 38 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 13 April 2015

Robert P.

Position: Director

Appointed: 11 August 2004

Jared C.

Position: Secretary

Appointed: 04 May 2018

Resigned: 21 October 2019

Gemma P.

Position: Secretary

Appointed: 08 August 2016

Resigned: 04 May 2018

David L.

Position: Director

Appointed: 21 December 2015

Resigned: 31 July 2020

Elaine D.

Position: Secretary

Appointed: 03 March 2014

Resigned: 08 August 2016

Benjamin M.

Position: Director

Appointed: 16 December 2011

Resigned: 21 December 2015

Alastair B.

Position: Secretary

Appointed: 16 December 2011

Resigned: 03 March 2014

Nicolas S.

Position: Director

Appointed: 05 November 2009

Resigned: 23 September 2015

Richard S.

Position: Secretary

Appointed: 02 February 2009

Resigned: 16 December 2011

Alexandra D.

Position: Secretary

Appointed: 30 July 2008

Resigned: 02 February 2009

Robert P.

Position: Secretary

Appointed: 15 February 2008

Resigned: 30 July 2008

Anthony F.

Position: Secretary

Appointed: 20 January 2006

Resigned: 15 February 2008

Anthony P.

Position: Director

Appointed: 11 August 2004

Resigned: 26 June 2020

Elizabeth T.

Position: Secretary

Appointed: 01 February 2004

Resigned: 30 September 2005

Richard S.

Position: Director

Appointed: 09 September 2002

Resigned: 16 December 2011

Anthony F.

Position: Director

Appointed: 30 July 1999

Resigned: 09 September 2002

Claire P.

Position: Secretary

Appointed: 16 September 1996

Resigned: 17 October 2003

Roger L.

Position: Secretary

Appointed: 16 February 1996

Resigned: 30 August 1996

Alexander M.

Position: Secretary

Appointed: 13 June 1995

Resigned: 16 February 1996

Graham R.

Position: Director

Appointed: 01 May 1994

Resigned: 31 January 1999

Alexander M.

Position: Director

Appointed: 01 May 1994

Resigned: 30 July 1999

Anthony M.

Position: Secretary

Appointed: 01 February 1993

Resigned: 13 June 1995

Roger L.

Position: Director

Appointed: 01 February 1993

Resigned: 31 July 2007

Anthony P.

Position: Director

Appointed: 01 February 1993

Resigned: 01 May 1994

Paul R.

Position: Director

Appointed: 01 February 1993

Resigned: 01 May 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is The Berkeley Group Plc from Cobham, United Kingdom. This PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Berkeley Group Plc

Berkeley House 19 Portsmouth Road, Cobham, Surrey, KT11 1JG, United Kingdom

Legal authority England & Wales
Legal form Public Company Limited By Shares
Country registered England & Wales
Place registered Companies House, Cardiff
Registration number 01454064
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/04/30
filed on: 20th, January 2024
Free Download (1 page)

Company search

Advertisements