IDENTRUST IDENTITIES LIMITED
WOKING ASSA ABLOY MANAGEMENT SERVICES LIMITED GRORUD INTERNATIONAL LIMITED

Hellopages » Surrey » Woking » GU21 5BH
Company number 01526540
Status Active
Incorporation Date 5 November 1980
Company Type Private Limited Company
Address DUKES COURT, DUKE STREET, WOKING, UNITED KINGDOM, GU21 5BH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Appointment of Mr. Rodney Glass as a director on 10 October 2016; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Anthony Michael Ball as a director on 18 July 2016. The most likely internet sites of IDENTRUST IDENTITIES LIMITED are www.identrustidentities.co.uk, and www.identrust-identities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.5 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Identrust Identities Limited is a Private Limited Company. The company registration number is 01526540. Identrust Identities Limited has been working since 05 November 1980. The present status of the company is Active. The registered address of Identrust Identities Limited is Dukes Court Duke Street Woking United Kingdom Gu21 5bh. . CRUMLEY, Laura is a Director of the company. GLASS, Rodney is a Director of the company. Secretary BAILEY, Claire Louise has been resigned. Secretary D'ARCY, David has been resigned. Secretary MASON, Philip John has been resigned. Secretary PENTER, Graham has been resigned. Secretary STERN, Alexander Paul has been resigned. Secretary WAKEMAN, Martyn Gordon David has been resigned. Director ANGELL-HANSEN, Tor has been resigned. Director BAILEY, Claire Louise has been resigned. Director BALL, Anthony Michael has been resigned. Director BRATZ, Bjor Olaf has been resigned. Director BRATZ, Jens Halvard has been resigned. Director BRATZ, Ragnvald has been resigned. Director BROWNING, Christopher David has been resigned. Director D'ARCY, David has been resigned. Director JOHANSSON, Hans has been resigned. Director MIDDLETON, John Linley has been resigned. Director MONSTER, Bjorn has been resigned. Director NORCOTT, Geoffrey has been resigned. Director RINGNES, Per Ellef has been resigned. Director SANDOY, Karl Halvard has been resigned. Director SASSE, Justin Andrew has been resigned. Director SODERGREN, Carl Ulf has been resigned. Director VANN, Neil Arthur has been resigned. Director VON SYDOW, Patrik Christian has been resigned. Director WAKEMAN, Martyn Gordon David has been resigned. Director WENDEL, Karen Jensen has been resigned. Director WIESENFELD, Itzhak has been resigned. Director ASSA ABLOY LIMITED has been resigned. The company operates in "Non-trading company".


identrust identities Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CRUMLEY, Laura
Appointed Date: 19 February 2016
64 years old

Director
GLASS, Rodney
Appointed Date: 10 October 2016
56 years old

Resigned Directors

Secretary
BAILEY, Claire Louise
Resigned: 31 March 2013
Appointed Date: 16 May 2005

Secretary
D'ARCY, David
Resigned: 31 October 1996

Secretary
MASON, Philip John
Resigned: 19 April 2002
Appointed Date: 30 September 1997

Secretary
PENTER, Graham
Resigned: 05 March 2015
Appointed Date: 11 December 2013

Secretary
STERN, Alexander Paul
Resigned: 30 August 2013
Appointed Date: 01 April 2013

Secretary
WAKEMAN, Martyn Gordon David
Resigned: 16 May 2005
Appointed Date: 19 April 2002

Director
ANGELL-HANSEN, Tor
Resigned: 31 October 1996
Appointed Date: 20 March 1996
85 years old

Director
BAILEY, Claire Louise
Resigned: 31 March 2013
Appointed Date: 22 October 2012
57 years old

Director
BALL, Anthony Michael
Resigned: 18 July 2016
Appointed Date: 04 March 2016
59 years old

Director
BRATZ, Bjor Olaf
Resigned: 15 April 1994
95 years old

Director
BRATZ, Jens Halvard
Resigned: 15 April 1994
105 years old

Director
BRATZ, Ragnvald
Resigned: 20 March 1996
78 years old

Director
BROWNING, Christopher David
Resigned: 05 March 2015
Appointed Date: 01 April 2013
60 years old

Director
D'ARCY, David
Resigned: 31 October 1996
83 years old

Director
JOHANSSON, Hans
Resigned: 14 January 2005
Appointed Date: 09 July 2004
70 years old

Director
MIDDLETON, John Linley
Resigned: 30 June 2014
Appointed Date: 05 March 2009
70 years old

Director
MONSTER, Bjorn
Resigned: 17 May 2002
Appointed Date: 15 April 1994
74 years old

Director
NORCOTT, Geoffrey
Resigned: 09 July 2004
Appointed Date: 19 April 2002
78 years old

Director
RINGNES, Per Ellef
Resigned: 31 October 1996
Appointed Date: 20 March 1996
77 years old

Director
SANDOY, Karl Halvard
Resigned: 15 April 1994
90 years old

Director
SASSE, Justin Andrew
Resigned: 22 October 2012
Appointed Date: 24 October 2005
58 years old

Director
SODERGREN, Carl Ulf
Resigned: 17 December 2009
Appointed Date: 03 February 2005
73 years old

Director
VANN, Neil Arthur
Resigned: 05 March 2015
Appointed Date: 01 July 2014
54 years old

Director
VON SYDOW, Patrik Christian
Resigned: 31 January 2009
Appointed Date: 03 January 2007
64 years old

Director
WAKEMAN, Martyn Gordon David
Resigned: 26 May 2006
Appointed Date: 28 October 2002
70 years old

Director
WENDEL, Karen Jensen
Resigned: 19 February 2016
Appointed Date: 05 March 2015
67 years old

Director
WIESENFELD, Itzhak
Resigned: 22 October 2012
Appointed Date: 23 June 2004
67 years old

Director
ASSA ABLOY LIMITED
Resigned: 28 October 2002
Appointed Date: 18 April 2002

IDENTRUST IDENTITIES LIMITED Events

20 Oct 2016
Appointment of Mr. Rodney Glass as a director on 10 October 2016
17 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Jul 2016
Termination of appointment of Anthony Michael Ball as a director on 18 July 2016
23 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000

22 Mar 2016
Appointment of Mr. Anthony Michael Ball as a director on 4 March 2016
...
... and 150 more events
15 Jun 1987
Return made up to 23/12/86; full list of members

14 Feb 1987
Director's particulars changed

02 Feb 1987
Company name changed grorud international (sales) lim ited\certificate issued on 02/02/87

30 Oct 1986
Accounts for a medium company made up to 31 December 1985

16 Oct 1986
Secretary's particulars changed;director's particulars changed

IDENTRUST IDENTITIES LIMITED Charges

27 January 1992
Supplemental group cross guarantee indemnity and debenture
Delivered: 14 February 1992
Status: Satisfied on 17 January 2012
Persons entitled: Den Norske Bank As
Description: See form 3952 ref M148. Fixed and floating charges over the…
27 January 1992
Den norske bank as
Delivered: 28 January 1992
Status: Satisfied on 17 January 2012
Persons entitled: Den Norske Bank As
Description: See form 395 ref M496C. Fixed and floating charges over the…
28 February 1991
Group cross guarantee indemnity and debenture
Delivered: 8 March 1991
Status: Satisfied on 17 January 2012
Persons entitled: Den Norsen Bank as London Branch.
Description: Fixed and floating charges over the undertaking and all…
16 December 1988
Guarantee & debenture
Delivered: 3 January 1989
Status: Satisfied on 17 January 2012
Persons entitled: Bergen Bank a/S
Description: Fixed and floating charges over the undertaking and all…
28 April 1988
Guarantee and debenture
Delivered: 17 May 1988
Status: Satisfied on 21 April 1989
Persons entitled: Bergen Bank
Description: Fixed and floating charges over the undertaking and all…
7 September 1981
Fixed and floating charge
Delivered: 15 September 1981
Status: Satisfied on 4 January 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts due owing to…