Company number 02590364
Status Active
Incorporation Date 11 March 1991
Company Type Private Limited Company
Address PACIFIC HOUSE, IMPERIAL WAY, READING, ENGLAND, RG2 0TD
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc
Since the company registration one hundred and twenty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Paul Simon Barter-Walsh as a secretary on 6 April 2017; Termination of appointment of Andrew Geoffrey Loges as a secretary on 6 April 2017. The most likely internet sites of ASSA ABLOY HOSPITALITY LIMITED are www.assaabloyhospitality.co.uk, and www.assa-abloy-hospitality.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Assa Abloy Hospitality Limited is a Private Limited Company.
The company registration number is 02590364. Assa Abloy Hospitality Limited has been working since 11 March 1991.
The present status of the company is Active. The registered address of Assa Abloy Hospitality Limited is Pacific House Imperial Way Reading England Rg2 0td. . BARTER-WALSH, Paul Simon is a Secretary of the company. HENON, Christian Jean Roland is a Director of the company. WITT, Howard Raymond is a Director of the company. Secretary CHUBB, George William has been resigned. Secretary CHUBB, Waltraud Dorothea has been resigned. Secretary CRYSTAL, Peter Maurice has been resigned. Secretary FORD, Keith Robert has been resigned. Secretary LOGES, Andrew Geoffrey has been resigned. Secretary MARSTON, Edward Pugh has been resigned. Secretary MURRAY, Frederick Alan has been resigned. Secretary PARJAN, Vijay has been resigned. Secretary ROKE, Timothy Charles has been resigned. Secretary WINDLE, Maureen Ann has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary LARPENT NEWTON & COMPANY LIMITED has been resigned. Director CHUBB, George William has been resigned. Director CHUBB, Val has been resigned. Director DUNHILL, Ian Gordon has been resigned. Director M R SYSTEMS LIMITED has been resigned. Director MAY, Stephen Peter, Dr has been resigned. Director METIVIER, Pascal has been resigned. Director MURRAY, Frederick Alan has been resigned. Director SELVARATNAM, Dr has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Security systems service activities".
Current Directors
Resigned Directors
Secretary
PARJAN, Vijay
Resigned: 30 July 1992
Appointed Date: 10 June 1991
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 24 May 1991
Appointed Date: 11 March 1991
Secretary
LARPENT NEWTON & COMPANY LIMITED
Resigned: 24 June 2002
Appointed Date: 20 May 1996
Director
CHUBB, Val
Resigned: 18 April 1996
Appointed Date: 13 October 1995
74 years old
Director
M R SYSTEMS LIMITED
Resigned: 30 July 2004
Appointed Date: 29 November 1995
Director
METIVIER, Pascal
Resigned: 20 April 2009
Appointed Date: 15 February 2006
57 years old
Director
SELVARATNAM, Dr
Resigned: 15 May 2006
Appointed Date: 30 July 2004
64 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 24 May 1991
Appointed Date: 11 March 1991
Persons With Significant Control
Assa Abloy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
ASSA ABLOY HOSPITALITY LIMITED Events
19 Apr 2017
Full accounts made up to 31 December 2016
06 Apr 2017
Appointment of Mr Paul Simon Barter-Walsh as a secretary on 6 April 2017
06 Apr 2017
Termination of appointment of Andrew Geoffrey Loges as a secretary on 6 April 2017
14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
14 Mar 2017
Termination of appointment of Ian Gordon Dunhill as a director on 14 March 2017
...
... and 118 more events
07 Jun 1991
Company name changed modulise LIMITED\certificate issued on 07/06/91
07 Jun 1991
Secretary resigned;new secretary appointed;director resigned
07 Jun 1991
Registered office changed on 07/06/91 from: 31 corsham street london N1 6DR
22 October 2002
Debenture
Delivered: 30 October 2002
Status: Satisfied
on 5 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1996
Fixed and floating charge
Delivered: 4 May 1996
Status: Satisfied
on 5 July 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1995
Mortgage debenture
Delivered: 9 October 1995
Status: Satisfied
on 5 July 2011
Persons entitled: M.R.Sentire Limited
Description: Fixed and floating charges over the undertaking and all…
3 March 1995
Deed of charge over credit balances
Delivered: 8 March 1995
Status: Satisfied
on 21 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with all…
30 November 1992
Deed of charge over credit balances
Delivered: 18 December 1992
Status: Satisfied
on 21 July 2004
Persons entitled: Barclays Bank PLC
Description: A fixed charge over all the deposit as defined on form 395…
5 July 1991
Debenture
Delivered: 15 July 1991
Status: Satisfied
on 21 July 2004
Persons entitled: Barclays Bank PLC
Description: See form 395 m 320C for full details. Fixed and floating…