HALL & KAY FIRE SERVICES LIMITED
LONDON SFS FIRE SERVICES LIMITED STAVELEY FIRE SERVICES LIMITED NEWCO 3 PRECIS NO. 5 LIMITED

Hellopages » Greater London » Westminster » W1B 5NH

Company number 05211559
Status Active
Incorporation Date 20 August 2004
Company Type Private Limited Company
Address 30 WARWICK STREET, LONDON, W1B 5NH
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2016-10-01 ; Change of name notice; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of HALL & KAY FIRE SERVICES LIMITED are www.hallkayfireservices.co.uk, and www.hall-kay-fire-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Hall Kay Fire Services Limited is a Private Limited Company. The company registration number is 05211559. Hall Kay Fire Services Limited has been working since 20 August 2004. The present status of the company is Active. The registered address of Hall Kay Fire Services Limited is 30 Warwick Street London W1b 5nh. . GODBEE, James is a Secretary of the company. SALMONS, Paul is a Secretary of the company. WEBSTER, Richard is a Secretary of the company. DOWNIE, Peter James is a Director of the company. GLASTONBURY, Bryan is a Director of the company. KAPILA, Yashdeep is a Director of the company. KENNY, Anthony Edward is a Director of the company. PEARSON, Anthony is a Director of the company. QUILLISH, Simon Andrew is a Director of the company. SALMONS, Paul is a Director of the company. Secretary PEARSON, Anthony has been resigned. Secretary RUSSELL, James Richard has been resigned. Secretary SADLER, Robert William has been resigned. Secretary SLOSS, Robert John has been resigned. Secretary TIERNEY, Declan John has been resigned. Secretary WAGSTAFF, George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRENNAN, Anthony has been resigned. Director BUCKHOUT, Scott Allen has been resigned. Director FAVRE BULLY, Jean Louis has been resigned. Director FORBES, Craig Alexander has been resigned. Director GEBERT, Michael William has been resigned. Director GLEAVE, Clinton John Raymond has been resigned. Director HARVEY, Lindsay Eric has been resigned. Director LINDROTH, Brian Harlowe has been resigned. Director LINDROTH, Juan Harlowe has been resigned. Director MAUGUY, Philippe has been resigned. Director MOGOLLON, Juan has been resigned. Director MURPHY, Adrian has been resigned. Director OTTEN, Bart has been resigned. Director PEARSON, Anthony has been resigned. Director QUILLISH, Simon Andrew has been resigned. Director QUILLISH, Simon Andrew has been resigned. Director ROOKS, Simon Neal has been resigned. Director RUE, Alain has been resigned. Director RUSSELL, James Richard has been resigned. Director TARN, Nicholas James has been resigned. Director TODD, Richard Laurence has been resigned. Director CHUBB MANAGEMENT SERVICES LTD has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
GODBEE, James
Appointed Date: 31 July 2016

Secretary
SALMONS, Paul
Appointed Date: 28 November 2014

Secretary
WEBSTER, Richard
Appointed Date: 31 July 2016

Director
DOWNIE, Peter James
Appointed Date: 31 July 2016
57 years old

Director
GLASTONBURY, Bryan
Appointed Date: 28 November 2014
72 years old

Director
KAPILA, Yashdeep
Appointed Date: 31 July 2016
58 years old

Director
KENNY, Anthony Edward
Appointed Date: 28 November 2014
64 years old

Director
PEARSON, Anthony
Appointed Date: 26 March 2015
70 years old

Director
QUILLISH, Simon Andrew
Appointed Date: 20 March 2015
65 years old

Director
SALMONS, Paul
Appointed Date: 28 November 2014
62 years old

Resigned Directors

Secretary
PEARSON, Anthony
Resigned: 25 October 2005
Appointed Date: 19 September 2005

Secretary
RUSSELL, James Richard
Resigned: 18 April 2005
Appointed Date: 20 August 2004

Secretary
SADLER, Robert William
Resigned: 18 May 2009
Appointed Date: 08 March 2007

Secretary
SLOSS, Robert John
Resigned: 28 November 2014
Appointed Date: 18 May 2009

Secretary
TIERNEY, Declan John
Resigned: 19 September 2005
Appointed Date: 18 April 2005

Secretary
WAGSTAFF, George
Resigned: 08 March 2007
Appointed Date: 25 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 August 2004
Appointed Date: 20 August 2004

Director
BRENNAN, Anthony
Resigned: 28 November 2014
Appointed Date: 30 July 2012
58 years old

Director
BUCKHOUT, Scott Allen
Resigned: 09 July 2009
Appointed Date: 23 November 2007
59 years old

Director
FAVRE BULLY, Jean Louis
Resigned: 09 July 2009
Appointed Date: 23 November 2007
64 years old

Director
FORBES, Craig Alexander
Resigned: 28 November 2014
Appointed Date: 13 March 2014
61 years old

Director
GEBERT, Michael William
Resigned: 23 November 2007
Appointed Date: 08 March 2007
66 years old

Director
GLEAVE, Clinton John Raymond
Resigned: 19 September 2005
Appointed Date: 20 August 2004
78 years old

Director
HARVEY, Lindsay Eric
Resigned: 28 November 2014
Appointed Date: 13 March 2014
72 years old

Director
LINDROTH, Brian Harlowe
Resigned: 01 November 2011
Appointed Date: 09 July 2009
73 years old

Director
LINDROTH, Juan Harlowe
Resigned: 18 August 2009
Appointed Date: 09 July 2009
64 years old

Director
MAUGUY, Philippe
Resigned: 23 November 2007
Appointed Date: 08 March 2007
65 years old

Director
MOGOLLON, Juan
Resigned: 06 November 2009
Appointed Date: 09 July 2009
64 years old

Director
MURPHY, Adrian
Resigned: 13 March 2014
Appointed Date: 20 November 2012
57 years old

Director
OTTEN, Bart
Resigned: 10 April 2013
Appointed Date: 01 November 2011
62 years old

Director
PEARSON, Anthony
Resigned: 08 March 2007
Appointed Date: 19 September 2005
70 years old

Director
QUILLISH, Simon Andrew
Resigned: 28 November 2014
Appointed Date: 13 March 2014
65 years old

Director
QUILLISH, Simon Andrew
Resigned: 13 January 2010
Appointed Date: 19 September 2005
65 years old

Director
ROOKS, Simon Neal
Resigned: 20 November 2012
Appointed Date: 01 July 2011
57 years old

Director
RUE, Alain
Resigned: 13 March 2014
Appointed Date: 10 April 2013
62 years old

Director
RUSSELL, James Richard
Resigned: 19 September 2005
Appointed Date: 20 August 2004
71 years old

Director
TARN, Nicholas James
Resigned: 28 September 2005
Appointed Date: 20 August 2004
60 years old

Director
TODD, Richard Laurence
Resigned: 19 September 2005
Appointed Date: 18 April 2005
76 years old

Director
CHUBB MANAGEMENT SERVICES LTD
Resigned: 28 November 2014
Appointed Date: 06 November 2009

Persons With Significant Control

Hall And Kay Fire Holdings Limited
Notified on: 6 June 2016
Nature of control: Ownership of shares – 75% or more

HALL & KAY FIRE SERVICES LIMITED Events

24 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-01

24 Jan 2017
Change of name notice
21 Dec 2016
Confirmation statement made on 16 October 2016 with updates
09 Dec 2016
Registered office address changed from Sterling Park Clapgate Lane Woodgate Valley Birmingham West Midlands B32 3BU to 30 Warwick Street London W1B 5NH on 9 December 2016
02 Nov 2016
Appointment of Mr Yashdeep Kapila as a director on 31 July 2016
...
... and 111 more events
09 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Jan 2005
Company name changed newco 3 precis no. 5 LIMITED\certificate issued on 13/01/05
14 Oct 2004
Accounting reference date extended from 31/08/05 to 31/12/05
20 Aug 2004
Secretary resigned
20 Aug 2004
Incorporation

HALL & KAY FIRE SERVICES LIMITED Charges

19 September 2005
Guarantee & debenture
Delivered: 6 October 2005
Status: Satisfied on 13 March 2007
Persons entitled: Simon Quillish (As Security Trustee) on Behalf of the Investors
Description: Fixed and floating charges over the undertaking and all…
19 September 2005
Guarantee & debenture
Delivered: 24 September 2005
Status: Satisfied on 13 March 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 2005
Guarantee & debenture
Delivered: 23 September 2005
Status: Satisfied on 13 March 2007
Persons entitled: Barclays Uquoted Investments Limited
Description: Fixed and floating charges over the undertaking and all…
19 September 2005
Guarantee & debenture
Delivered: 23 September 2005
Status: Satisfied on 13 March 2007
Persons entitled: Barclays Unquoted Investments Limited
Description: Fixed and floating charges over the undertaking and all…