KAC ALARM COMPANY LIMITED

Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks
StatusACTIVE
Company No.01205354
CategoryPrivate Limited Company
Incorporated27 Mar 1975
Age49 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

KAC ALARM COMPANY LIMITED is an active private limited company with number 01205354. It was incorporated 49 years, 1 month, 22 days ago, on 27 March 1975. The company address is Honeywell House Honeywell House, Bracknell, RG12 1EB, Berks.



People

JUGGINS, David

Director

Contracts Manager

ACTIVE

Assigned on 29 Jun 2023

Current time on role 10 months, 19 days

HART, Jennifer

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1998

Time on role 25 years, 5 months, 17 days

WILSON, David

Secretary

Director

RESIGNED

Assigned on 01 Dec 1998

Resigned on 21 Jun 2000

Time on role 1 year, 6 months, 20 days

EPS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Jun 2000

Resigned on 30 Jun 2008

Time on role 8 years, 9 days

SISEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 30 Jun 2008

Resigned on 29 Jan 2016

Time on role 7 years, 6 months, 29 days

ERKILIC, Mehmet

Director

Director

RESIGNED

Assigned on 13 Dec 2016

Resigned on 31 Jan 2018

Time on role 1 year, 1 month, 18 days

HAKANSON, John William

Director

Company Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 31 May 2013

Time on role 12 years, 11 months, 30 days

HART, Jennifer

Director

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1998

Time on role 25 years, 5 months, 17 days

HARVEY, David Charles

Director

Director

RESIGNED

Assigned on 21 Jun 2000

Resigned on 17 Nov 2003

Time on role 3 years, 4 months, 26 days

JUTHA, Piyush Jayantilal Kanji

Director

Director

RESIGNED

Assigned on 09 Feb 2017

Resigned on 18 Dec 2019

Time on role 2 years, 10 months, 9 days

MAYLEBEN, Daniel

Director

Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 01 Apr 2002

Time on role 1 year, 10 months

MCNAMARA, Russull John

Director

Site Leader

RESIGNED

Assigned on 28 Oct 2013

Resigned on 31 Dec 2019

Time on role 6 years, 2 months, 3 days

O'HAGAN, Robert

Director

Director

RESIGNED

Assigned on 09 Feb 2017

Resigned on 01 Feb 2020

Time on role 2 years, 11 months, 20 days

REID, Kathleen Alexandra

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jun 2000

Time on role 23 years, 11 months, 16 days

REID, Ronald James

Director

Director & Engineer

RESIGNED

Assigned on

Resigned on 01 Jun 2000

Time on role 23 years, 11 months, 16 days

RICHARDS, Allan

Director

Director

RESIGNED

Assigned on 09 Feb 2017

Resigned on 26 Oct 2018

Time on role 1 year, 8 months, 17 days

SLIPETSKA, Olga

Director

Emea Corporate Legal Manager

RESIGNED

Assigned on 29 Apr 2022

Resigned on 29 Jun 2023

Time on role 1 year, 2 months

WAINWRIGHT, Mark

Director

Site Leader

RESIGNED

Assigned on 01 Feb 2020

Resigned on 29 Apr 2022

Time on role 2 years, 2 months, 28 days

WILSON, David

Director

Company Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 30 Sep 2016

Time on role 19 years, 5 months, 29 days


Some Companies

ABEO INVESTMENTS LIMITED

REGINA HOUSE,LONDON,NW3 5JS

Number:11673994
Status:ACTIVE
Category:Private Limited Company

DATA CHEF LIMITED

FLAT 70, TRIDENT POINT,HARROW,HA1 4FS

Number:10059351
Status:ACTIVE
Category:Private Limited Company

GRIFFON HOMES (AIR BALLOON) LIMITED

85 WHITELADIES ROAD,BRISTOL,BS8 2NT

Number:08875264
Status:ACTIVE
Category:Private Limited Company

K3 FAMILY HOLDINGS LTD

YODEN HOUSE,PETERLEE,SR8 1AL

Number:10503048
Status:ACTIVE
Category:Private Limited Company

MANIA WORLD LIMITED

22-28 WILLOW STREET,LANCASHIRE,BB5 1LP

Number:06346926
Status:ACTIVE
Category:Private Limited Company

SIRONA MEDICAL NURSING LIMITED

214 GRANGEWOOD HOUSE,LOUGHTON,IG10 3TZ

Number:10099717
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source