Company number 01381767
Status Active
Incorporation Date 2 August 1978
Company Type Private Limited Company
Address C/O ASSA ABLOY LIMITED PORTOBELLO, SCHOOL STREET, WILLENHALL, WEST MIDLANDS, WV13 3PW
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc
Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Neil James Martin as a secretary on 25 May 2016. The most likely internet sites of SECURISTYLE LIMITED are www.securistyle.co.uk, and www.securistyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Bloxwich North Rail Station is 3.5 miles; to Bilbrook Rail Station is 5.7 miles; to Cannock Rail Station is 7.3 miles; to Cradley Heath Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Securistyle Limited is a Private Limited Company.
The company registration number is 01381767. Securistyle Limited has been working since 02 August 1978.
The present status of the company is Active. The registered address of Securistyle Limited is C O Assa Abloy Limited Portobello School Street Willenhall West Midlands Wv13 3pw. . MARTIN, Neil James is a Secretary of the company. BROWNING, Christopher David is a Director of the company. TALBOT-COOPER, Allan David is a Director of the company. VANN, Neil Arthur is a Director of the company. Secretary BOSKETT, Richard John has been resigned. Secretary BROWNING, Christopher David has been resigned. Secretary PENTER, Graham has been resigned. Secretary STERN, Alex has been resigned. Director ALLEN, Eamon Joseph has been resigned. Director BAILEY, Claire Louise has been resigned. Director BOAST, David John has been resigned. Director BOSKETT, Richard John has been resigned. Director COOK, Paul Charles has been resigned. Director GREENSLADE, Robin Alastair has been resigned. Director HUTCHINSON, Nigel John has been resigned. Director LARGE, Andrew Christopher has been resigned. Director MCGUIRE, Vivian Francis has been resigned. Director MIDDLETON, John Linley has been resigned. Director O TIGHEANAIGH, Cormac has been resigned. Director SIMONSON, Claes Robert Harry has been resigned. Director THOMPSON, Nigel Maurice has been resigned. Director WALSH, David Anthony has been resigned. The company operates in "Manufacture of locks and hinges".
Current Directors
Resigned Directors
Secretary
STERN, Alex
Resigned: 30 August 2013
Appointed Date: 27 January 2012
Persons With Significant Control
Assa Abloy Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SECURISTYLE LIMITED Events
06 Feb 2017
Confirmation statement made on 3 February 2017 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
26 May 2016
Appointment of Mr Neil James Martin as a secretary on 25 May 2016
25 May 2016
Termination of appointment of Graham Penter as a secretary on 25 May 2016
26 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
...
... and 148 more events
15 May 1986
Full accounts made up to 31 December 1985
15 May 1986
Return made up to 20/03/86; full list of members
03 Nov 1979
Registered office changed
15 Sep 1978
Company name changed\certificate issued on 15/09/78
02 Aug 1978
Incorporation
14 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied
on 3 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 November 2003
Debenture
Delivered: 3 December 2003
Status: Satisfied
on 20 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Agent for Thebeneficiaries
Description: Fixed and floating charges over the undertaking and all…
31 March 2000
Composite guarantee and debenture
Delivered: 7 April 2000
Status: Satisfied
on 20 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
1 March 1984
Letter of set off
Delivered: 10 March 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums or sums for the time being standing to the credit…
14 March 1983
Mortgage debenture
Delivered: 30 March 1983
Status: Satisfied
Persons entitled: London Interstate Bank Limited
Description: And properties named on doc. M20. fixed and floating…
14 March 1983
Mortgage debenture
Delivered: 31 March 1983
Status: Satisfied
Persons entitled: Scandinavian Bank Limited
Description: Fixed and floating charges over the undertaking and all…
19 September 1980
Debenture
Delivered: 19 September 1980
Status: Satisfied
Persons entitled: Keyser Ullmann LTD
Description: Fixed & floating charge over undertaking and all property…