About

Registered Number: 01366219
Date of Incorporation: 03/05/1978 (45 years and 11 months ago)
Company Status: Active
Registered Address: 59 Albert Road North, Reigate, Surrey, RH2 9EL

 

Based in Surrey, Fone - Alarm Installations Ltd was established in 1978, it's status at Companies House is "Active". There are 8 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREASEY, Michael 05 February 2001 - 1
HORNER, John 27 February 1998 - 1
WASSON, Stephen William 01 August 2014 - 1
DESBOROUGH, Gordon Stewart N/A 05 February 2001 1
HAZELL, John Arnold 27 February 1998 31 July 2014 1
HOWELL, Robert Henry N/A 27 February 1998 1
Secretary Name Appointed Resigned Total Appointments
DRAKE, James Paul 05 February 2001 19 May 2017 1
HOWELL, Jean Magaret N/A 27 February 1998 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AA - Annual Accounts 21 February 2020
PSC04 - N/A 31 October 2019
CH01 - Change of particulars for director 31 October 2019
PSC04 - N/A 31 October 2019
CH01 - Change of particulars for director 31 October 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 23 August 2017
TM02 - Termination of appointment of secretary 05 June 2017
RP04CS01 - N/A 20 January 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 15 December 2015
RESOLUTIONS - N/A 23 October 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 03 January 2015
RESOLUTIONS - N/A 03 September 2014
SH06 - Notice of cancellation of shares 03 September 2014
SH03 - Return of purchase of own shares 03 September 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 31 July 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 14 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 16 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
363a - Annual Return 07 September 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 15 March 2005
287 - Change in situation or address of Registered Office 07 December 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 24 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 30 July 2001
169 - Return by a company purchasing its own shares 12 June 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
RESOLUTIONS - N/A 05 January 2001
RESOLUTIONS - N/A 05 January 2001
123 - Notice of increase in nominal capital 05 January 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 10 August 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 28 July 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
AA - Annual Accounts 16 September 1997
363s - Annual Return 31 July 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 13 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1996
AA - Annual Accounts 07 September 1995
363s - Annual Return 25 July 1995
AA - Annual Accounts 07 September 1994
363s - Annual Return 29 July 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 29 July 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 28 August 1992
AA - Annual Accounts 14 August 1991
363b - Annual Return 14 August 1991
395 - Particulars of a mortgage or charge 22 October 1990
395 - Particulars of a mortgage or charge 10 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1990
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 06 September 1989
363 - Annual Return 06 September 1989
RESOLUTIONS - N/A 26 May 1989
RESOLUTIONS - N/A 26 May 1989
123 - Notice of increase in nominal capital 26 May 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1989
287 - Change in situation or address of Registered Office 08 May 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 21 August 1986
363 - Annual Return 21 August 1986
288 - N/A 13 August 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 October 1990 Outstanding

N/A

Debenture 03 September 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.