SECOM PLC
KENLEY

Hellopages » Greater London » Croydon » CR8 5JF

Company number 02585807
Status Active
Incorporation Date 26 February 1991
Company Type Public Limited Company
Address SECOM HOUSE, 52 GODSTONE ROAD, KENLEY, SURREY, CR8 5JF
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016; Appointment of Richard David Cross as a secretary on 31 December 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of SECOM PLC are www.secom.co.uk, and www.secom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Secom Plc is a Public Limited Company. The company registration number is 02585807. Secom Plc has been working since 26 February 1991. The present status of the company is Active. The registered address of Secom Plc is Secom House 52 Godstone Road Kenley Surrey Cr8 5jf. . CROSS, Richard David is a Secretary of the company. BLAKE, Alan is a Director of the company. SATO, Sadahiro is a Director of the company. TAKEZAWA, Minoru is a Director of the company. WEAVER, Paul Arnold is a Director of the company. Secretary GAY, Trevor has been resigned. Secretary SIMPSON, Paul Michael has been resigned. Secretary TERRY, Steven Paul has been resigned. Director BLAKE, Alan has been resigned. Director GAY, Trevor has been resigned. Director GOVER, Alan David has been resigned. Director INGRAM, Michael has been resigned. Director ISHIKAWA, Hiroshi has been resigned. Director IWANO, Zenichi has been resigned. Director NARADATE, Naoyuki has been resigned. Director OBATA, Fumio has been resigned. Director POWNALL, John has been resigned. Director SASAKI, Nobuyaki has been resigned. Director SATO, Koichi has been resigned. Director SIMPSON, Paul Michael has been resigned. Director TERRY, Steven Paul has been resigned. Director TOMONO, Hiro has been resigned. Director UCHIDA, Junichi has been resigned. Director WHITE, John Albert has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
CROSS, Richard David
Appointed Date: 31 December 2016

Director
BLAKE, Alan
Appointed Date: 05 October 2011
59 years old

Director
SATO, Sadahiro
Appointed Date: 01 April 2016
65 years old

Director
TAKEZAWA, Minoru
Appointed Date: 11 September 2001
62 years old

Director
WEAVER, Paul Arnold
Appointed Date: 01 January 2016
56 years old

Resigned Directors

Secretary
GAY, Trevor
Resigned: 05 June 2000
Appointed Date: 05 November 1997

Secretary
SIMPSON, Paul Michael
Resigned: 31 December 2016
Appointed Date: 04 September 2000

Secretary
TERRY, Steven Paul
Resigned: 05 November 1997

Director
BLAKE, Alan
Resigned: 12 September 2011
Appointed Date: 01 January 2011
59 years old

Director
GAY, Trevor
Resigned: 05 June 2000
Appointed Date: 01 May 1999
60 years old

Director
GOVER, Alan David
Resigned: 27 March 2015
Appointed Date: 22 May 1997
76 years old

Director
INGRAM, Michael
Resigned: 08 September 1994
74 years old

Director
ISHIKAWA, Hiroshi
Resigned: 01 April 2016
Appointed Date: 01 January 2014
69 years old

Director
IWANO, Zenichi
Resigned: 31 December 1997
84 years old

Director
NARADATE, Naoyuki
Resigned: 18 October 2001
Appointed Date: 19 September 1997
65 years old

Director
OBATA, Fumio
Resigned: 01 February 2012
Appointed Date: 01 October 2010
79 years old

Director
POWNALL, John
Resigned: 31 May 2001
Appointed Date: 08 September 1994
72 years old

Director
SASAKI, Nobuyaki
Resigned: 01 October 2010
84 years old

Director
SATO, Koichi
Resigned: 01 January 2014
Appointed Date: 01 February 2012
72 years old

Director
SIMPSON, Paul Michael
Resigned: 03 December 2016
Appointed Date: 30 May 2001
68 years old

Director
TERRY, Steven Paul
Resigned: 17 October 1997
Appointed Date: 01 June 1994
62 years old

Director
TOMONO, Hiro
Resigned: 19 September 1997
Appointed Date: 17 February 1995
62 years old

Director
UCHIDA, Junichi
Resigned: 06 January 1995
69 years old

Director
WHITE, John Albert
Resigned: 01 January 2012
Appointed Date: 01 September 1993
78 years old

Persons With Significant Control

Mr Minoru Takezawa
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

SECOM PLC Events

10 Jan 2017
Termination of appointment of Paul Michael Simpson as a secretary on 31 December 2016
10 Jan 2017
Appointment of Richard David Cross as a secretary on 31 December 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Termination of appointment of Paul Michael Simpson as a director on 3 December 2016
20 Apr 2016
Appointment of Sadahiro Sato as a director on 1 April 2016
...
... and 157 more events
15 Mar 1991
Nc inc already adjusted 01/03/91

15 Mar 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Mar 1991
Accounting reference date notified as 31/12

11 Mar 1991
Company name changed optionstrong public LIMITED comp any\certificate issued on 12/03/91
26 Feb 1991
Incorporation

SECOM PLC Charges

26 July 2000
Deposit deed
Delivered: 9 August 2000
Status: Satisfied on 10 November 2008
Persons entitled: Danfoss Limited
Description: £10,939.25 or such other sums and interest.
17 March 1999
Deed of rental deposit
Delivered: 22 March 1999
Status: Satisfied on 10 November 2008
Persons entitled: Amec Properties Limited
Description: All of the company's interest in the interest-earning…
9 April 1998
Legal mortgage
Delivered: 16 April 1998
Status: Satisfied on 21 August 2002
Persons entitled: Midland Bank PLC
Description: 56 godstone road and catwalk and fire escape south of…
9 April 1998
Legal mortgage
Delivered: 16 April 1998
Status: Satisfied on 21 August 2002
Persons entitled: Midland Bank PLC
Description: 44,46 and 48 godstone road kanley surrey f/H. With the…
9 April 1998
Legal mortgage
Delivered: 16 April 1998
Status: Satisfied on 21 August 2002
Persons entitled: Midland Bank PLC
Description: 44,46 and 48 godstone road kenley surrey f/H. With the…
9 April 1998
Legal mortgage
Delivered: 16 April 1998
Status: Satisfied on 21 August 2002
Persons entitled: Midland Bank PLC
Description: 54 godstone road kenley surrey freehold. With the benefit…
9 April 1998
Legal mortgage
Delivered: 16 April 1998
Status: Satisfied on 21 August 2002
Persons entitled: Midland Bank PLC
Description: Property at 52 godstone road croydon surrey freehold. With…
9 August 1991
Fixed and floating charge
Delivered: 13 August 1991
Status: Satisfied on 21 August 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…