Check the

GUESTKEY LIMITED

Company
GUESTKEY LIMITED (02671401)

GUESTKEY

Phone: +44 (0)1844 344 010
A⁺ rating

ABOUT GUESTKEY LIMITED

Guestkey Limited was formed in the 1990s and since that time has created a totally new concept in fully integrated electronic key reading technology.

Guestkey's patented Optically Deciphered Laser Keys and Advanced Key Reading Systems have an established reputation for leading technology and complete reliability, which is why the Guestkey™ experience is preferred by many of the world's leading hotels.

Please browse this site and find out more about the benefits of real keys and how Guestkey™ can help put you in better control of security at your hotel.

KEY FINANCES

Year
2016
Assets
£284.93k ▲ £124.84k (77.98 %)
Cash
£0.97k ▼ £-27.46k (-96.59 %)
Liabilities
£284.81k ▲ £89.62k (45.91 %)
Net Worth
£0.12k ▼ £35.22k (-100.35 %)

REGISTRATION INFO

Company name
GUESTKEY LIMITED
Company number
02671401
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Dec 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
guestkey.co.uk
Phones
+44 (0)1844 344 010
+44 (0)1844 222 010
01844 344 010
01844 222 010
Registered Address
ARTEMIS HOUSE 4A BRAMLEY ROAD,
MOUNT FARM,
MILTON KEYNES,
ENGLAND,
MK1 1PT

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

23 Feb 2017
Director's details changed for Anthony Marsden on 20 February 2017
23 Feb 2017
Director's details changed for Mrs Amanda Marsden on 21 February 2017
22 Feb 2017
Confirmation statement made on 16 December 2016 with updates

See Also


Last update 2018

GUESTKEY LIMITED DIRECTORS

REID & CO PROFESSIONAL SERVICES LIMITED

  Acting
Appointed
30 July 2004
Role
Secretary
Address
Witan Court, 305 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, United Kingdom, MK9 1EH
Name
REID & CO PROFESSIONAL SERVICES LIMITED

Amanda Marsden

  Acting PSC
Appointed
01 February 2014
Occupation
Company Director
Role
Director
Age
44
Nationality
British
Address
Wychelm, Chinnor Road, Aston Rowant, Watlington, England, OX49 5SH
Country Of Residence
England
Name
MARSDEN, Amanda
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Anthony Marsden

  Acting PSC
Appointed
02 January 1992
Occupation
Software Design Engineer
Role
Director
Age
62
Nationality
British
Address
Wychelm, Chinnor Road, Aston Rowant, Watlington, England, OX49 5SH
Country Of Residence
United Kingdom
Name
MARSDEN, Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

C F H COMPANY FORMATIONS LIMITED

  Resigned
Appointed
11 December 1991
Resigned
02 January 1992
Role
Secretary
Address
58 Redwing Road, Waterlooville, Hampshire, PO8 0LX
Name
C F H COMPANY FORMATIONS LIMITED

Anna Marsden

  Resigned
Appointed
02 January 1992
Resigned
30 July 2004
Role
Secretary
Address
16 Warmington Gardens, Downhead Park, Milton Keynes, Buckinghamshire, MK15 9BP
Name
MARSDEN, Anna

Christopher Hackett

  Resigned
Appointed
11 December 1991
Resigned
02 January 1992
Role
Nominee Director
Age
65
Nationality
British
Address
76 Clare Gardens, Petersfield, Hampshire, GU31 4UE
Name
HACKETT, Christopher

REVIEWS


Check The Company
Excellent according to the company’s financial health.