Allegion (uk) Limited

Activities of head offices

Contacts of Allegion (uk) Limited: address, phone, fax, email, website, working hours

Address: 35 Rocky Lane Aston B6 5RQ Birmingham

Phone: +44-1478 3183807 +44-1478 3183807

Fax: +44-1478 3183807 +44-1478 3183807

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Allegion (uk) Limited"? - Send email to us!

Allegion (uk) Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Allegion (uk) Limited.

Registration data Allegion (uk) Limited

Register date: 1889-06-13
Register number: 00029131
Capital: 707,000 GBP
Sales per year: Less 849,000,000 GBP
Employees: Less 10
Credit rating: Negative
Main type of company: Foreign
Type of company: Private Limited Company

Get full report from global database of The UK for Allegion (uk) Limited

Addition activities kind of Allegion (uk) Limited

514699. Fish and seafoods, nec
17210200. Commercial painting
17310403. Fire detection and burglar alarm systems specialization
22580303. Netting, knit
24310106. Door trim, wood
36999907. Lead-in wires, electric lamp
39140407. Silverware, silver plated
39990000. Manufacturing industries, nec
41730000. Bus terminal and service facilities
51599908. Semen, bovine

Owner, director, manager of Allegion (uk) Limited

Secretary - Niamh Doherty. Address: Iveagh Court, Harcourt Road, Dublin 2, Ireland. DoB:

Director - Christopher John Crampton. Address: 6 Oxford Road, Moseley, Birmingham, West Midlands, B13 9EH. DoB: November 1964, British

Director - John Derek Stanley. Address: Willow Barn, Barthomley, Crewe, Cheshire, CW2 5PQ. DoB: March 1973, British

Secretary - Mihaela Cristea. Address: Lakeview Drive, Airside Business Park, Swords, Co. Dublin, Ireland. DoB:

Director - Patrick Mares. Address: Lenneke Marelaan 6,, 1932 St-Stevens-Woluwe, Brussels, Belgium. DoB: November 1962, Belgian

Secretary - Gerald Terence Moran. Address: 155 Chestnut Ridge Road, Montvale, New Jersey, 07645-0455, United States Of America. DoB:

Secretary - Frank Anthony Fuselier. Address: 155 Chestnut Ridge Road, Montvale, New Jersey 0764504, United States Of America. DoB:

Secretary - Barbara Ann Santoro. Address: 155 Chestnut Ridge Road, Montvale, New Jersey, 07645-0455, United States Of America. DoB:

Director - Julian Neil Potter. Address: 12 Old Oak Drive, Silverstone, Towcester, Northampton, NN12 8DN. DoB: September 1965, British

Director - Roland Heeger. Address: Sterrewegel 5, Sterrebeek, 1933, Belgium. DoB: May 1962, German

Director - Charles Byrne. Address: 26, Loomsway,, Irby,, Wirral, Merseyside, CH61 4UD. DoB: May 1968, British

Director - Julian Potter. Address: No 21, Avenue Du Bois Des Collines,, Braine L'Alleud,, Brussels, 1420, Belgium. DoB: September 1965, British

Director - Michael John Stock. Address: n\a. DoB: n\a, British

Director - Ian Philip Wood. Address: 12 Home Park, Mollington, Chester, Cheshire, CH1 6NW. DoB: October 1948, British

Director - Kevin Hilton. Address: 4 Catherine Drive, Sutton Coldfield, West Midlands, B73 6AX. DoB: December 1958, British

Director - David Sylvester. Address: Rushmore House 1 Bracebridge Road, Sutton Coldfield, West Midlands, B74 2SB. DoB: November 1957, American

Director - Brent Elliott. Address: 14 Valentine Court, Mahwoh, New Jersey, 07430, United States. DoB: August 1958, American

Director - Ronald Heller. Address: 14 Kershner Place, Fair Lawn New Jersey 07410, Usa, FOREIGN. DoB: May 1946, American

Director - Brian Jellison. Address: 20 Glenwood Drive, Sadler River New Jersey 07458, Usa. DoB: September 1945, American

Director - David Arnold Trapnell. Address: Woodbourne Florence Lane, Groombridge, Tunbridge Wells, Kent, TN3 9SH. DoB: March 1945, British

Director - Christopher Wyndham Hughes. Address: Cuttle Pool Farm Cuttle Pool Lane, Knowle, Solihull, West Midlands, B93 0AP. DoB: November 1941, British

Director - John Stephen Thompson. Address: The Wain House, New Chawson Lane, Salwarpe, Worcestershire, WR9 0AH. DoB: January 1948, British

Director - Sir Charles Mark Garmondsway Wrightson. Address: 39 Westbourne Park Road, London, W2 5QD. DoB: February 1951, British

Secretary - Denis Christopher May. Address: 33 Westfield Close, Dorridge, Solihull, West Midlands, B93 8DY. DoB: March 1948, British

Director - Timothy Cecil Frankland. Address: 11 The Hermitage, Richmond, Surrey, TW10 6SH. DoB: October 1931, British

Director - Nicholas Francis Keegan. Address: Alderminster Lodge, Alderminster, Stratford-Upon-Avon, Warwickshire, CV37 8NY. DoB: September 1955, British

Director - David Alexander Whitworth. Address: Purdown, Start Lane, Whaley Bridge, High Peak, SK23 7BP. DoB: January 1932, British

Director - Douglas Ernest Rogers. Address: 46 Hampton Lane, Solihull, West Midlands, B91 2PZ. DoB: February 1936, British

Director - Cecil John Buckett. Address: Vectis House 10 Cherry Hill Drive, Barnt Green, Birmingham, West Midlands, B45 8JY. DoB: June 1940, British

Director - Geoffery David Gahan. Address: 116 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9BA. DoB: May 1944, British

Director - James Francis Williams. Address: Torbrook House New Road, Instow, Bideford, Devon, EX39 4LN. DoB: September 1932, British

Jobs in Allegion (uk) Limited, vacancies. Career and training on Allegion (uk) Limited, practic

Now Allegion (uk) Limited have no open offers. Look for open vacancies in other companies

  • Practice Education Lecturer in Operating Department Practice (1 post) (Ormskirk)

    Region: Ormskirk

    Company: Edge Hill University

    Department: Faculty of Health & Social Care

    Salary: £32,958 to £37,075 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nursing

  • Wellcome ISSF Research Officer (Oxford)

    Region: Oxford

    Company: University of Oxford

    Department: Blavatnik School of Government

    Salary: £31,604 to £34,520 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • (Senior) Software Systems Engineer (Oxfordshire)

    Region: Oxfordshire

    Company: Diamond Light Source

    Department: Harwell Innovation Centre

    Salary: £32,480 to £56,658

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Physics and Astronomy,Computer Science,Computer Science,Software Engineering,Information Systems,Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering,IT

  • Postdoctoral Research Associate in Adsorption and Membrane Separation (Shenzhen - China)

    Region: Shenzhen - China

    Company: Shenzhen University

    Department: College of Chemical and Environmental Engineering

    Salary: ¥250,000 to ¥270,000
    £29,325 to £31,671 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Chemistry,Materials Science,Environmental Sciences,Engineering and Technology,Chemical Engineering

  • Postdoctoral Training Fellow - Cell Death & Inflammation - Cell Competition (London)

    Region: London

    Company: Institute of Cancer Research

    Department: Cell Death and Inflammation Team

    Salary: £30,410 to £43,463 per annum, inclusive based on postdoctoral experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Zoology,Genetics,Other Biological Sciences

  • Technician (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Technical Services

    Salary: £18,263 per annum subject to knowledge, skills and experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Technical

    Categories: Property and Maintenance

  • General Assistant (m/f) (Rome - Italy)

    Region: Rome - Italy

    Company: European Molecular Biology Laboratory (EMBL)

    Department: N\A

    Salary: Grade 3 or 4; depending on qualification and experience

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Technical

    Categories: Administrative,Other

  • Scheduling Officer (London)

    Region: London

    Company: Health and Care Professions Council

    Department: N\A

    Salary: £24,600 per annum (Band E)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • Lecturer in Biological Anthropology (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Archaeology and Anthropology

    Salary: £39,324 to £49,772

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Other Biological Sciences,Social Sciences and Social Care,Anthropology

  • Research Development Manager (2 posts) (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: Research Services

    Salary: £34,520 to £41,212 per annum, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Permanent, Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Country Manager (Reading)

    Region: Reading

    Company: University of Reading

    Department: Marketing Communications and Engagement - Global Recruitment

    Salary: £29,799 to £38,833 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: PR, Marketing, Sales and Communication,International Activities

  • Research Fellow Low Carbon Building (Oxford)

    Region: Oxford

    Company: Oxford Brookes University

    Department: Faculty of Technology, Design and Environment

    Salary: £30,175 to £32,958

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Architecture, Building and Planning,Architecture and Building

Responds for Allegion (uk) Limited on Facebook, comments in social nerworks

Read more comments for Allegion (uk) Limited. Leave a comment for Allegion (uk) Limited. Profiles of Allegion (uk) Limited on Facebook and Google+, LinkedIn, MySpace

Location Allegion (uk) Limited on Google maps

Other similar companies of The United Kingdom as Allegion (uk) Limited: M Riley Consulting Limited | Synergy Creative Design And Marketing Ltd | Refinement Associates Limited | Wilkins Kennedy Trustees Limited | Kenyon Aerospace Limited

Registered with number 00029131 one hundred and twenty seven years ago, Allegion (uk) Limited is categorised as a Private Limited Company. Its current office address is 35 Rocky Lane, Aston Birmingham. The company has a history in business name changes. Up till now the firm had four different names. Up to 2013 the firm was run under the name of Ingersoll Rand Security Technologies and before that its official company name was Ir Security & Safety. The company principal business activity number is 70100 which stands for Activities of head offices. Its latest records were submitted for the period up to 2015-12-31 and the latest annual return information was filed on 2016-03-22. With over a century on the market, one can say that tradition and experience are the name of the game when it comes down to Allegion (uk) Ltd.

The corporation's trademark is "MARTIN ROBERTS". They proposed it on 2014/05/16 and it appeared in the journal number 2014-025. The company's IPO representative is Dehns.

3 transactions have been registered in 2014 with a sum total of £29,244. Cooperation with the Department for Transport council covered the following areas: Fwh Equipment / Maintenance, Small Software and Supplies.

Regarding to this particular limited company, all of director's responsibilities up till now have been fulfilled by Christopher John Crampton and John Derek Stanley. Amongst these two managers, John Derek Stanley has been working for the limited company for the longest period of time, having become a part of directors' team in December 19, 2003. In addition, the director's responsibilities are bolstered by a secretary - Niamh Doherty, from who was chosen by the following limited company on November 30, 2013.

Allegion (uk) Limited is a foreign company, located in Birmingham, The United Kingdom. It is a limited by shares, British proprietary company. Since 1987, the company is headquartered in 35 Rocky Lane Aston B6 5RQ Birmingham. Allegion (uk) Limited was registered on 1889-06-13. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 707,000 GBP, sales per year - less 849,000,000 GBP. Allegion (uk) Limited is Private Limited Company.
The main activity of Allegion (uk) Limited is Professional, scientific and technical activities, including 10 other directions. Secretary of Allegion (uk) Limited is Niamh Doherty, which was registered at Iveagh Court, Harcourt Road, Dublin 2, Ireland. Products made in Allegion (uk) Limited were not found. This corporation was registered on 1889-06-13 and was issued with the Register number 00029131 in Birmingham, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Allegion (uk) Limited, open vacancies, location of Allegion (uk) Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Allegion (uk) Limited from yellow pages of The United Kingdom. Find address Allegion (uk) Limited, phone, email, website credits, responds, Allegion (uk) Limited job and vacancies, contacts finance sectors Allegion (uk) Limited