26 KEYFORD (FROME) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 6QY

Company number 04306385
Status Active
Incorporation Date 17 October 2001
Company Type Private Limited Company
Address 6 LAMBRIDGE BUILDINGS MEWS, BATH, BANES, BA1 6QY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Micro company accounts made up to 31 October 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 1 . The most likely internet sites of 26 KEYFORD (FROME) LIMITED are www.26keyfordfrome.co.uk, and www.26-keyford-frome.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. 26 Keyford Frome Limited is a Private Limited Company. The company registration number is 04306385. 26 Keyford Frome Limited has been working since 17 October 2001. The present status of the company is Active. The registered address of 26 Keyford Frome Limited is 6 Lambridge Buildings Mews Bath Banes Ba1 6qy. . KIDD, Charles Anthony George is a Director of the company. Nominee Secretary CREDITREFORM SECRETARIES LIMITED has been resigned. Secretary MCCLOY, Patrick Joseph has been resigned. Secretary RALLI, Michael George has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
KIDD, Charles Anthony George
Appointed Date: 19 October 2001
77 years old

Resigned Directors

Nominee Secretary
CREDITREFORM SECRETARIES LIMITED
Resigned: 19 October 2001
Appointed Date: 17 October 2001

Secretary
MCCLOY, Patrick Joseph
Resigned: 26 October 2001
Appointed Date: 19 October 2001

Secretary
RALLI, Michael George
Resigned: 01 October 2012
Appointed Date: 21 November 2001

Nominee Director
CREDITREFORM LIMITED
Resigned: 19 October 2001
Appointed Date: 17 October 2001

Persons With Significant Control

Mr Charles Anthony George Kidd
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

26 KEYFORD (FROME) LIMITED Events

22 Nov 2016
Confirmation statement made on 17 October 2016 with updates
31 Jul 2016
Micro company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1

...
... and 36 more events
25 Oct 2001
Registered office changed on 25/10/01 from: windsor house temple row birmingham west midlands B2 5JX
25 Oct 2001
New secretary appointed
25 Oct 2001
New director appointed
25 Oct 2001
Director resigned
17 Oct 2001
Incorporation

26 KEYFORD (FROME) LIMITED Charges

21 November 2001
Legal mortgage
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 26,26A & 26B keyford, frome.. With the…