ALLEGION (UK) LIMITED
BIRMINGHAM INGERSOLL RAND SECURITY TECHNOLOGIES LIMITED IR SECURITY & SAFETY LIMITED INGERSOLL-RAND ARCHITECTURAL HARDWARE GROUP LIMITED NEWMAN TONKS GROUP LIMITED

Hellopages » West Midlands » Birmingham » B6 5RQ

Company number 00029131
Status Active
Incorporation Date 13 June 1889
Company Type Private Limited Company
Address 35 ROCKY LANE, ASTON, BIRMINGHAM, ENGLAND, B6 5RQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from Bescot Crescent Walsall West Midlands WS1 4DL to 35 Rocky Lane Aston Birmingham B6 5RQ on 9 August 2016. The most likely internet sites of ALLEGION (UK) LIMITED are www.allegionuk.co.uk, and www.allegion-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-six years and four months. The distance to to Birmingham New Street Rail Station is 1.5 miles; to Blake Street Rail Station is 7.6 miles; to Bloxwich Rail Station is 10 miles; to Bloxwich North Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allegion Uk Limited is a Private Limited Company. The company registration number is 00029131. Allegion Uk Limited has been working since 13 June 1889. The present status of the company is Active. The registered address of Allegion Uk Limited is 35 Rocky Lane Aston Birmingham England B6 5rq. . DOHERTY, Niamh is a Secretary of the company. CRAMPTON, Christopher John is a Director of the company. STANLEY, John Derek is a Director of the company. Secretary CRISTEA, Mihaela has been resigned. Secretary FUSELIER, Frank Anthony has been resigned. Secretary MAY, Denis Christopher has been resigned. Secretary MORAN, Gerald Terence has been resigned. Secretary SANTORO, Barbara Ann has been resigned. Director BUCKETT, Cecil John has been resigned. Director BYRNE, Charles has been resigned. Director ELLIOTT, Brent has been resigned. Director FRANKLAND, Timothy Cecil has been resigned. Director GAHAN, Geoffery David has been resigned. Director HEEGER, Roland Joachim has been resigned. Director HELLER, Ronald Gary has been resigned. Director HILTON, Kevin has been resigned. Director HUGHES, Christopher Wyndham has been resigned. Director JELLISON, Brian Dennis has been resigned. Director KEEGAN, Nicholas Francis has been resigned. Director MARES, Patrick August Kamiel has been resigned. Director POTTER, Julian Neil has been resigned. Director POTTER, Julian Neil has been resigned. Director ROGERS, Douglas Ernest has been resigned. Director STOCK, Michael John has been resigned. Director SYLVESTER, David has been resigned. Director THOMPSON, John Stephen has been resigned. Director TRAPNELL, David Arnold has been resigned. Director WHITWORTH, David Alexander has been resigned. Director WILLIAMS, James Francis has been resigned. Director WOOD, Ian Philip has been resigned. Director WRIGHTSON, Charles Mark Garmondsway, Sir has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DOHERTY, Niamh
Appointed Date: 30 November 2013

Director
CRAMPTON, Christopher John
Appointed Date: 04 April 2005
60 years old

Director
STANLEY, John Derek
Appointed Date: 19 December 2003
52 years old

Resigned Directors

Secretary
CRISTEA, Mihaela
Resigned: 30 November 2013
Appointed Date: 12 January 2011

Secretary
FUSELIER, Frank Anthony
Resigned: 12 January 2011
Appointed Date: 01 March 2005

Secretary
MAY, Denis Christopher
Resigned: 12 January 2011

Secretary
MORAN, Gerald Terence
Resigned: 12 January 2011
Appointed Date: 01 March 2005

Secretary
SANTORO, Barbara Ann
Resigned: 12 January 2011
Appointed Date: 01 March 2005

Director
BUCKETT, Cecil John
Resigned: 28 March 1993
85 years old

Director
BYRNE, Charles
Resigned: 03 June 2005
Appointed Date: 02 March 2003
57 years old

Director
ELLIOTT, Brent
Resigned: 31 December 2001
Appointed Date: 15 April 1997
67 years old

Director
FRANKLAND, Timothy Cecil
Resigned: 15 April 1997
93 years old

Director
GAHAN, Geoffery David
Resigned: 31 July 1997
81 years old

Director
HEEGER, Roland Joachim
Resigned: 19 December 2003
Appointed Date: 02 March 2003
63 years old

Director
HELLER, Ronald Gary
Resigned: 31 December 2001
Appointed Date: 15 April 1997
79 years old

Director
HILTON, Kevin
Resigned: 19 December 2003
Appointed Date: 15 April 1999
66 years old

Director
HUGHES, Christopher Wyndham
Resigned: 15 April 1997
Appointed Date: 01 October 1995
83 years old

Director
JELLISON, Brian Dennis
Resigned: 31 December 2001
Appointed Date: 15 April 1997
80 years old

Director
KEEGAN, Nicholas Francis
Resigned: 31 May 1997
70 years old

Director
MARES, Patrick August Kamiel
Resigned: 01 August 2013
Appointed Date: 12 January 2011
62 years old

Director
POTTER, Julian Neil
Resigned: 31 December 2006
Appointed Date: 01 February 2005
60 years old

Director
POTTER, Julian Neil
Resigned: 19 December 2003
Appointed Date: 02 March 2003
60 years old

Director
ROGERS, Douglas Ernest
Resigned: 01 October 1995
89 years old

Director
STOCK, Michael John
Resigned: 31 August 2006
Appointed Date: 11 December 2000
60 years old

Director
SYLVESTER, David
Resigned: 01 June 1999
Appointed Date: 23 January 1998
67 years old

Director
THOMPSON, John Stephen
Resigned: 31 July 1997
Appointed Date: 01 October 1995
77 years old

Director
TRAPNELL, David Arnold
Resigned: 15 April 1997
Appointed Date: 10 April 1996
80 years old

Director
WHITWORTH, David Alexander
Resigned: 26 March 1998
93 years old

Director
WILLIAMS, James Francis
Resigned: 25 September 1992
93 years old

Director
WOOD, Ian Philip
Resigned: 12 June 2002
Appointed Date: 01 June 1999
76 years old

Director
WRIGHTSON, Charles Mark Garmondsway, Sir
Resigned: 15 April 1997
Appointed Date: 17 May 1993
74 years old

Persons With Significant Control

Allegion Investments (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLEGION (UK) LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Registered office address changed from Bescot Crescent Walsall West Midlands WS1 4DL to 35 Rocky Lane Aston Birmingham B6 5RQ on 9 August 2016
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 6,048,720

21 Sep 2015
Full accounts made up to 31 December 2014
...
... and 240 more events
26 Oct 1989
Statement of affairs

09 Oct 1989
Particulars of contract relating to shares

09 Oct 1989
Particulars of contract relating to shares

09 Oct 1989
Particulars of contract relating to shares

05 Oct 1989
Wd 02/10/89 ad 07/09/89--------- premium £ si [email protected]