ALARM RESPONSE & KEYHOLDING LIMITED
NEWARK REMOTE VIDEO RESPONSE CENTRE LIMITED REMOTE VIDEO RECEIVING CENTRE LTD

Hellopages » Nottinghamshire » Newark and Sherwood » NG22 9FD
Company number 05599475
Status Active
Incorporation Date 21 October 2005
Company Type Private Limited Company
Address UNIT 26, SHERWOOD NETWORK CENTRE SHERWOOD ENERGY VILLAGE, OLLERTON, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG22 9FD
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Current accounting period shortened from 31 May 2017 to 30 November 2016; Appointment of Mr James John Smith as a director on 5 September 2016. The most likely internet sites of ALARM RESPONSE & KEYHOLDING LIMITED are www.alarmresponsekeyholding.co.uk, and www.alarm-response-keyholding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Retford Rail Station is 8.4 miles; to Worksop Rail Station is 9.2 miles; to Rolleston Rail Station is 10.2 miles; to Fiskerton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alarm Response Keyholding Limited is a Private Limited Company. The company registration number is 05599475. Alarm Response Keyholding Limited has been working since 21 October 2005. The present status of the company is Active. The registered address of Alarm Response Keyholding Limited is Unit 26 Sherwood Network Centre Sherwood Energy Village Ollerton Newark Nottinghamshire England Ng22 9fd. . HAIGH, Ashley is a Director of the company. SMITH, James John is a Director of the company. WITHNELL, Anne is a Director of the company. Secretary WITHNELL, Anne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary PREMIER BUSINESS ADVISERS LTD has been resigned. Secretary PREMIER BUSINESS SUPPORT SERVICES LIMITED has been resigned. Director JACKSON, Nigel Keith has been resigned. Director JACKSON, Nigel Keith has been resigned. Director SMITH, James John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. Director REMOTE VIDEO RESPONSE CENTRE LIMITED has been resigned. The company operates in "Security systems service activities".


Current Directors

Director
HAIGH, Ashley
Appointed Date: 01 February 2014
47 years old

Director
SMITH, James John
Appointed Date: 05 September 2016
60 years old

Director
WITHNELL, Anne
Appointed Date: 01 January 2015
60 years old

Resigned Directors

Secretary
WITHNELL, Anne
Resigned: 28 February 2006
Appointed Date: 21 October 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 October 2005
Appointed Date: 21 October 2005

Secretary
PREMIER BUSINESS ADVISERS LTD
Resigned: 01 May 2015
Appointed Date: 28 February 2006

Secretary
PREMIER BUSINESS SUPPORT SERVICES LIMITED
Resigned: 01 May 2015
Appointed Date: 01 May 2015

Director
JACKSON, Nigel Keith
Resigned: 01 January 2015
Appointed Date: 01 June 2010
70 years old

Director
JACKSON, Nigel Keith
Resigned: 01 June 2010
Appointed Date: 21 October 2005
70 years old

Director
SMITH, James John
Resigned: 31 December 2014
Appointed Date: 21 October 2014
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 October 2005
Appointed Date: 21 October 2005

Director
REMOTE VIDEO RESPONSE CENTRE LIMITED
Resigned: 01 June 2010
Appointed Date: 01 June 2010

ALARM RESPONSE & KEYHOLDING LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Oct 2016
Current accounting period shortened from 31 May 2017 to 30 November 2016
19 Oct 2016
Appointment of Mr James John Smith as a director on 5 September 2016
18 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100

18 Jul 2016
Registered office address changed from Vision House the Alpha Centre Armstrong Way Yate Bristol BS37 5NG to Unit 26, Sherwood Network Centre Sherwood Energy Village Ollerton Newark Nottinghamshire NG22 9FD on 18 July 2016
...
... and 49 more events
30 May 2006
Accounting reference date shortened from 31/10/06 to 28/02/06
30 May 2006
New secretary appointed
21 Oct 2005
Director resigned
21 Oct 2005
Secretary resigned
21 Oct 2005
Incorporation