SECURISTYLE LIMITED
WILLENHALL

Hellopages » West Midlands » Walsall » WV13 3PW

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

Secretary
MARTIN, Neil James
Appointed Date: 25 May 2016

Director
BROWNING, Christopher David
Appointed Date: 01 January 2006
60 years old

Director
TALBOT-COOPER, Allan David
Appointed Date: 27 January 2012
56 years old

Director
VANN, Neil Arthur
Appointed Date: 01 July 2014
54 years old

Resigned Directors

Secretary
BOSKETT, Richard John
Resigned: 31 December 2005

Secretary
BROWNING, Christopher David
Resigned: 27 January 2012
Appointed Date: 01 January 2006

Secretary
PENTER, Graham
Resigned: 25 May 2016
Appointed Date: 11 December 2013

Secretary
STERN, Alex
Resigned: 30 August 2013
Appointed Date: 27 January 2012

Director
ALLEN, Eamon Joseph
Resigned: 18 November 2003
Appointed Date: 31 March 2000
71 years old

Director
BAILEY, Claire Louise
Resigned: 31 March 2013
Appointed Date: 27 January 2012
57 years old

Director
BOAST, David John
Resigned: 31 March 2000
79 years old

Director
BOSKETT, Richard John
Resigned: 31 December 2005
82 years old

Director
COOK, Paul Charles
Resigned: 27 January 2013
76 years old

Director
GREENSLADE, Robin Alastair
Resigned: 31 March 2000
79 years old

Director
HUTCHINSON, Nigel John
Resigned: 31 December 2012
Appointed Date: 27 January 2012
56 years old

Director
LARGE, Andrew Christopher
Resigned: 27 January 2012
Appointed Date: 11 November 1997
71 years old

Director
MCGUIRE, Vivian Francis
Resigned: 18 November 2003
Appointed Date: 13 April 2000
67 years old

Director
MIDDLETON, John Linley
Resigned: 30 June 2014
Appointed Date: 27 January 2012
69 years old

Director
O TIGHEANAIGH, Cormac
Resigned: 13 April 2000
Appointed Date: 31 March 2000
57 years old

Director
SIMONSON, Claes Robert Harry
Resigned: 01 July 1994
84 years old

Director
THOMPSON, Nigel Maurice
Resigned: 15 February 2010
80 years old

Director
WALSH, David Anthony
Resigned: 27 January 2012
Appointed Date: 01 April 2010
54 years old

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
  • GBP 1,000

...
... 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

SECURISTYLE LIMITED Charges

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…