SECURITY WATCHDOG LIMITED

4 officers / 15 resignations

BLAKE, Adam Joseph

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
March 1987
Appointed on
16 December 2021
Nationality
British
Occupation
Director

TODD, Francesca Anne

Correspondence address
65 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 August 2019
Resigned on
10 December 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode EC2V 7NQ £17,866,000

CAPITA CORPORATE DIRECTOR LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Director
Appointed on
29 May 2015
Nationality
OTHER

CAPITA GROUP SECRETARY LIMITED

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role ACTIVE
Secretary
Appointed on
29 May 2015
Nationality
OTHER

COWAN, JAMES

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
March 1974
Appointed on
26 January 2017
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

BAKER, CHRISTOPHER FRANCIS HENRY

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
14 November 2016
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

MCBRINN, WILLIAM STEPHEN

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
November 1968
Appointed on
1 September 2016
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

RADFORD, Jamie Leigh

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
November 1975
Appointed on
3 September 2015
Resigned on
1 September 2016
Nationality
British
Occupation
Director

RODGERSON, Craig Hilton

Correspondence address
17 Rochester Row, London, United Kingdom, SW1P 1QT
Role RESIGNED
director
Date of birth
May 1964
Appointed on
29 May 2015
Resigned on
14 November 2016
Nationality
British
Occupation
Director

COLLIER, MICHAEL PATRICK

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
March 1975
Appointed on
29 May 2015
Resigned on
3 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

MASSEY, SEAN ALFRED

Correspondence address
17 ROCHESTER ROW, LONDON, UNITED KINGDOM, SW1P 1QT
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
29 May 2015
Resigned on
27 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

MAYNARD, STEFAN JOHN

Correspondence address
30 BERNERS STREET, LONDON, ENGLAND, W1T 3LR
Role RESIGNED
Director
Date of birth
July 1972
Appointed on
29 May 2015
Resigned on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

LASSEN, RUPERT COCHRANE

Correspondence address
CHURCHWARD HOUSE FIRE FLY AVENUE, SWINDON, WILTSHIRE, SN2 2EY
Role RESIGNED
Director
Date of birth
October 1982
Appointed on
1 January 2012
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
SALES MANAGER

POST, MICHAEL JAMES

Correspondence address
CHURCHWARD HOUSE FIRE FLY AVENUE, SWINDON, WILTSHIRE, UNITED KINGDOM, SN2 2EY
Role RESIGNED
Director
Date of birth
December 1978
Appointed on
12 April 2006
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

SCOTT, NICOLA MARIE

Correspondence address
6 STENNESS CLOSE, SPARCELLS, SWINDON, SN5 5FN
Role RESIGNED
Secretary
Appointed on
22 January 2001
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY & OFFICE MAN

Average house price in the postcode SN5 5FN £294,000

HAMON, PETER JAMES

Correspondence address
12 HICKMAN CLOSE, GREATWORTH, OXFORDSHIRE, OX17 2FA
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
18 January 1999
Resigned on
30 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 2FA £516,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
18 January 1999
Resigned on
18 January 1999

Average house price in the postcode NW8 8EP £749,000

NUTTER, MARK JOHN PAUL

Correspondence address
CHURCHWARD HOUSE FIRE FLY AVENUE, SWINDON, WILTSHIRE, UNITED KINGDOM, SN2 2EY
Role RESIGNED
Director
Date of birth
July 1971
Appointed on
18 January 1999
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

NUTTER, MARK JOHN PAUL

Correspondence address
85 ABBEY ROAD, BRISTOL, AVON, BS9 3QL
Role RESIGNED
Secretary
Appointed on
18 January 1999
Resigned on
1 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS9 3QL £677,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company