SENSORMATIC LIMITED
SUNBURY ON THAMES SENSORMATIC HOLDINGS LIMITED

Hellopages » Surrey » Spelthorne » TW16 5DB

Company number 02722910
Status Active
Incorporation Date 15 June 1992
Company Type Private Limited Company
Address SECURITY HOUSE, THE SUMMIT HANWORTH ROAD, SUNBURY ON THAMES, MIDDLESEX, TW16 5DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 19 May 2017 with updates; Full accounts made up to 30 September 2016; Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017. The most likely internet sites of SENSORMATIC LIMITED are www.sensormatic.co.uk, and www.sensormatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Fulwell Rail Station is 2.9 miles; to Byfleet & New Haw Rail Station is 5.7 miles; to Chessington North Rail Station is 6.2 miles; to Brentford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sensormatic Limited is a Private Limited Company. The company registration number is 02722910. Sensormatic Limited has been working since 15 June 1992. The present status of the company is Active. The registered address of Sensormatic Limited is Security House The Summit Hanworth Road Sunbury On Thames Middlesex Tw16 5db. . BOWIE, Andrew is a Director of the company. SCHIESER, Peter is a Director of the company. Secretary ALPHONSUS, Anton Bernard has been resigned. Nominee Secretary CHATTERWAY, Dennis Alan has been resigned. Secretary CLARKE, Paul has been resigned. Secretary GALE, Philip Andrew has been resigned. Secretary MILNE, Gordon William has been resigned. Secretary SCOUSE, David has been resigned. Secretary WHEELER, Alison Margaret has been resigned. Director ALPHONSUS, Anton Bernard has been resigned. Director ASSAF, Ronald George has been resigned. Director BUCK, Charles Dawson has been resigned. Director BUFFETT, Thomas Vigus has been resigned. Director CLARKE, Paul has been resigned. Director DONAHUE, Thomas Francis has been resigned. Director FORMAN, James Dudley has been resigned. Director GALE, Philip Andrew has been resigned. Director KAYE, David Leo has been resigned. Director LINEBERGER, James Ewers has been resigned. Director MCNUTT, Alexander Samuel has been resigned. Director PARDUE, Michael Edward has been resigned. Director PIERCE, Garrett Edward has been resigned. Director ROBERTS, David Edward has been resigned. Director SARTOR, Paul has been resigned. Director SILVA-JAUREGUI, Antonio has been resigned. Director SMITH, John Patrick has been resigned. Director THOMPSON, Gregory Clyde has been resigned. Director WITTER, Gerd has been resigned. Nominee Director HACKWOOD SERVICE COMPANY has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOWIE, Andrew
Appointed Date: 11 January 2011
59 years old

Director
SCHIESER, Peter
Appointed Date: 28 June 2013
58 years old

Resigned Directors

Secretary
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 12 October 2001

Nominee Secretary
CHATTERWAY, Dennis Alan
Resigned: 15 June 1993
Appointed Date: 15 June 1992

Secretary
CLARKE, Paul
Resigned: 24 April 2001
Appointed Date: 02 October 2000

Secretary
GALE, Philip Andrew
Resigned: 15 October 2001
Appointed Date: 25 April 1997

Secretary
MILNE, Gordon William
Resigned: 30 April 1996
Appointed Date: 30 September 1992

Secretary
SCOUSE, David
Resigned: 03 September 1992
Appointed Date: 30 June 1992

Secretary
WHEELER, Alison Margaret
Resigned: 25 April 1997
Appointed Date: 18 March 1997

Director
ALPHONSUS, Anton Bernard
Resigned: 10 March 2017
Appointed Date: 08 August 2005
69 years old

Director
ASSAF, Ronald George
Resigned: 01 February 1998
Appointed Date: 30 June 1992
90 years old

Director
BUCK, Charles Dawson
Resigned: 12 January 1996
Appointed Date: 30 June 1992
79 years old

Director
BUFFETT, Thomas Vigus
Resigned: 18 October 1994
Appointed Date: 30 June 1992
89 years old

Director
CLARKE, Paul
Resigned: 15 October 2001
Appointed Date: 02 October 2000
71 years old

Director
DONAHUE, Thomas Francis
Resigned: 15 October 2001
Appointed Date: 16 June 2000
75 years old

Director
FORMAN, James Dudley
Resigned: 31 May 1997
Appointed Date: 02 September 1996
72 years old

Director
GALE, Philip Andrew
Resigned: 15 October 2001
Appointed Date: 25 April 1997
67 years old

Director
KAYE, David Leo
Resigned: 11 January 2011
Appointed Date: 08 August 2005
71 years old

Director
LINEBERGER, James Ewers
Resigned: 01 February 1998
Appointed Date: 30 June 1992
89 years old

Director
MCNUTT, Alexander Samuel
Resigned: 25 October 2005
Appointed Date: 12 October 2001
62 years old

Director
PARDUE, Michael Edward
Resigned: 30 June 1995
Appointed Date: 30 June 1992
75 years old

Director
PIERCE, Garrett Edward
Resigned: 04 August 2000
Appointed Date: 01 February 1998
81 years old

Director
ROBERTS, David Edward
Resigned: 20 May 2010
Appointed Date: 12 October 2001
59 years old

Director
SARTOR, Paul
Resigned: 07 January 2000
Appointed Date: 18 March 1997
76 years old

Director
SILVA-JAUREGUI, Antonio
Resigned: 31 December 1998
Appointed Date: 01 February 1998
70 years old

Director
SMITH, John Patrick
Resigned: 15 October 2001
Appointed Date: 07 January 2000
77 years old

Director
THOMPSON, Gregory Clyde
Resigned: 15 October 2001
Appointed Date: 11 December 2000
70 years old

Director
WITTER, Gerd
Resigned: 31 August 1997
Appointed Date: 02 September 1996
81 years old

Nominee Director
HACKWOOD SERVICE COMPANY
Resigned: 30 June 1992
Appointed Date: 15 June 1992

Persons With Significant Control

Johnson Controls International Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SENSORMATIC LIMITED Events

01 Jun 2017
Confirmation statement made on 19 May 2017 with updates
09 May 2017
Full accounts made up to 30 September 2016
05 Apr 2017
Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017
05 Apr 2017
Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017
16 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 137,035,002

...
... and 155 more events
22 Jul 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jul 1992
£ nc 100/15000000 30/06/92
22 Jul 1992
Registered office changed on 22/07/92 from: barrington house 59-67 gresham street london EC2V 7JA

29 Jun 1992
Company name changed hackremco (no.766) LIMITED\certificate issued on 29/06/92
15 Jun 1992
Incorporation

SENSORMATIC LIMITED Charges

13 January 1998
Deposit agreement to secure own liabilities
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The deposit and all such rights to the repayment thereof on…
24 March 1997
Deed of mortgage
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: Mont Blanc Receivables Financing Limited and Mbrf Trustee Limited
Description: The sensormatic r & m charged account balance and all and…