Safetynet Group HOUNSLOW


Safetynet Group was officially closed on 2020-10-27. Safetynet Group was a private unlimited company that was located at Unit B Heathrow Corporate Park, Green Lane, Hounslow, TW4 6ER, Middlesex. The company (formally formed on 1999-01-14) was run by 2 directors.
Director Patrick M. who was appointed on 31 July 2019.
Director Terrence A. who was appointed on 31 July 2019.

The company was categorised as "dormant company" (99999). As stated in the official information, there was a name alteration on 1999-02-03 and their previous name was Project Sapphire. The most recent confirmation statement was sent on 2020-01-14 and last time the statutory accounts were sent was on 31 December 2018. 2016-01-14 is the date of the latest annual return.

Safetynet Group Address / Contact

Office Address Unit B Heathrow Corporate Park
Office Address2 Green Lane
Town Hounslow
Post code TW4 6ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 03698427
Date of Incorporation Thu, 14th Jan 1999
Date of Dissolution Tue, 27th Oct 2020
Industry Dormant Company
End of financial Year 31st December
Company age 21 years old
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 25th Feb 2021
Last confirmation statement dated Tue, 14th Jan 2020

Company staff

Patrick M.

Position: Director

Appointed: 31 July 2019

Terrence A.

Position: Director

Appointed: 31 July 2019

Michael T.

Position: Director

Appointed: 21 February 2018

Resigned: 31 July 2019

Susan L.

Position: Director

Appointed: 10 November 2017

Resigned: 31 July 2019

Charles Q.

Position: Director

Appointed: 25 September 2017

Resigned: 21 February 2018

Eric E.

Position: Director

Appointed: 27 January 2017

Resigned: 10 November 2017

Edward M.

Position: Director

Appointed: 04 November 2015

Resigned: 27 January 2017

Robert S.

Position: Director

Appointed: 30 June 2011

Resigned: 04 November 2015

Gavin L.

Position: Secretary

Appointed: 16 February 2005

Resigned: 24 June 2011

Michael M.

Position: Director

Appointed: 18 July 2002

Resigned: 05 January 2005

Michael R.

Position: Director

Appointed: 18 July 2002

Resigned: 30 June 2011

Keith T.

Position: Director

Appointed: 18 July 2002

Resigned: 25 September 2017

Neal R.

Position: Director

Appointed: 21 January 2002

Resigned: 08 May 2005

Garry G.

Position: Director

Appointed: 13 September 2001

Resigned: 21 January 2002

Anthony S.

Position: Secretary

Appointed: 19 January 2001

Resigned: 16 February 2005

Peter M.

Position: Director

Appointed: 26 July 2000

Resigned: 02 August 2002

Peter J.

Position: Secretary

Appointed: 26 July 2000

Resigned: 19 January 2001

Peter J.

Position: Director

Appointed: 26 July 2000

Resigned: 13 September 2001

Roderick R.

Position: Director

Appointed: 28 April 2000

Resigned: 26 July 2000

Julie L.

Position: Director

Appointed: 17 October 1999

Resigned: 26 July 2000

George M.

Position: Director

Appointed: 07 June 1999

Resigned: 26 July 2000

Timothy D.

Position: Director

Appointed: 12 February 1999

Resigned: 17 October 1999

Michael J.

Position: Director

Appointed: 12 February 1999

Resigned: 26 July 2000

Martin C.

Position: Director

Appointed: 03 February 1999

Resigned: 26 July 2000

Martin C.

Position: Secretary

Appointed: 03 February 1999

Resigned: 26 July 2000

Simon M.

Position: Director

Appointed: 03 February 1999

Resigned: 07 June 1999

Philip L.

Position: Director

Appointed: 03 February 1999

Resigned: 28 April 2000

Michael B.

Position: Director

Appointed: 03 February 1999

Resigned: 26 July 2000

Paul B.

Position: Director

Appointed: 03 February 1999

Resigned: 26 July 2000

Bibi A.

Position: Secretary

Appointed: 14 January 1999

Resigned: 03 February 1999

Brian C.

Position: Director

Appointed: 14 January 1999

Resigned: 03 February 1999

People with significant control

Safetynet International Limited

Unit B, Heathrow Corporate Park Green Lane, Hounslow, Middlesex, TW4 6ER, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sungard Availability Services (Dr) Limited

Unit B, Heathrow Corporate Park Green Lane, Hounslow, Middlesex, TW4 6ER, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Project Sapphire February 3, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2018-12-31
filed on: 30th, September 2019
Free Download (5 pages)

Company search

Advertisements