SECURIKEY LIMITED
ALDERSHOT CHARELL TWO LIMITED

Hellopages » Hampshire » Rushmoor » GU12 4UH
Company number 04137284
Status Active
Incorporation Date 8 January 2001
Company Type Private Limited Company
Address 5 SPRINGLAKES ESTATE, DEADBROOK LANE, ALDERSHOT, HAMPSHIRE, GU12 4UH
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 8 January 2017 with updates; Termination of appointment of Robert Victor White as a director on 4 May 2016. The most likely internet sites of SECURIKEY LIMITED are www.securikey.co.uk, and www.securikey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Ash Vale Rail Station is 1.4 miles; to Blackwater Rail Station is 5.6 miles; to Bentley (Hants) Rail Station is 7.6 miles; to Bagshot Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Securikey Limited is a Private Limited Company. The company registration number is 04137284. Securikey Limited has been working since 08 January 2001. The present status of the company is Active. The registered address of Securikey Limited is 5 Springlakes Estate Deadbrook Lane Aldershot Hampshire Gu12 4uh. . SCOTT, Elizabeth Mary is a Secretary of the company. CASSADY, Jeremy David is a Director of the company. SCOTT, Elizabeth Mary is a Director of the company. SMITH, Ian Edward is a Director of the company. TURNBULL, Simon March is a Director of the company. Secretary WHITE, Robert Victor has been resigned. Director WHITE, Robert Victor has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
SCOTT, Elizabeth Mary
Appointed Date: 02 May 2007

Director
CASSADY, Jeremy David
Appointed Date: 29 January 2001
59 years old

Director
SCOTT, Elizabeth Mary
Appointed Date: 29 January 2001
70 years old

Director
SMITH, Ian Edward
Appointed Date: 01 August 2001
63 years old

Director
TURNBULL, Simon March
Appointed Date: 08 January 2001
76 years old

Resigned Directors

Secretary
WHITE, Robert Victor
Resigned: 02 May 2007
Appointed Date: 08 January 2001

Director
WHITE, Robert Victor
Resigned: 04 May 2016
Appointed Date: 29 January 2001
83 years old

Persons With Significant Control

Harbour Security Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SECURIKEY LIMITED Events

16 Jan 2017
Accounts for a small company made up to 30 September 2016
09 Jan 2017
Confirmation statement made on 8 January 2017 with updates
05 May 2016
Termination of appointment of Robert Victor White as a director on 4 May 2016
25 Jan 2016
Accounts for a small company made up to 30 September 2015
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,318.523

...
... and 50 more events
05 Feb 2001
Ad 29/01/01-29/01/01 £ si [email protected]=1304 £ ic 1/1305
01 Feb 2001
New director appointed
01 Feb 2001
New director appointed
01 Feb 2001
New director appointed
08 Jan 2001
Incorporation

SECURIKEY LIMITED Charges

29 September 2005
Debenture
Delivered: 6 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 2001
Mortgage debenture
Delivered: 8 February 2001
Status: Satisfied on 25 September 2004
Persons entitled: Turnbull Scott & Co. Limited
Description: Fixed and floating charge over all the assets of the…