KEITH PROWSE LIMITED
RUBERY, BIRMINGHAM SHELFCO (NO. 2628) LIMITED

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 04331188
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address PARKLANDS COURT, 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM, WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of KEITH PROWSE LIMITED are www.keithprowse.co.uk, and www.keith-prowse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Keith Prowse Limited is a Private Limited Company. The company registration number is 04331188. Keith Prowse Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Keith Prowse Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. BAILEY, Colin Geoffrey is a Director of the company. WITHERS, James is a Director of the company. Secretary MASON, Timothy Charles has been resigned. Secretary THAN, Aun Kok has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director ADEY, Paul Alan has been resigned. Director CREAN, Andrew has been resigned. Director DRAISEY, Mark Stewart has been resigned. Director DUNLOP, Nigel John has been resigned. Director LALL, Khemraj has been resigned. Director LEVETT, Timothy Roland has been resigned. Director SELBY, Peter Kesteven has been resigned. Director THAN, Aun Kok has been resigned. Director THOMPSON, Matthew Longstreth has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
BAILEY, Colin Geoffrey
Appointed Date: 01 May 2013
64 years old

Director
WITHERS, James
Appointed Date: 06 July 2012
55 years old

Resigned Directors

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 22 September 2004

Secretary
THAN, Aun Kok
Resigned: 22 September 2004
Appointed Date: 29 January 2002

Secretary
EPS SECRETARIES LIMITED
Resigned: 29 January 2002
Appointed Date: 29 November 2001

Director
ADEY, Paul Alan
Resigned: 06 July 2012
Appointed Date: 30 September 2010
53 years old

Director
CREAN, Andrew
Resigned: 30 September 2010
Appointed Date: 05 December 2005
60 years old

Director
DRAISEY, Mark Stewart
Resigned: 03 August 2005
Appointed Date: 22 September 2004
58 years old

Director
DUNLOP, Nigel John
Resigned: 07 September 2007
Appointed Date: 22 September 2004
73 years old

Director
LALL, Khemraj
Resigned: 22 September 2004
Appointed Date: 01 August 2002
78 years old

Director
LEVETT, Timothy Roland
Resigned: 22 September 2004
Appointed Date: 11 March 2002
76 years old

Director
SELBY, Peter Kesteven
Resigned: 24 December 2008
Appointed Date: 14 February 2002
76 years old

Director
THAN, Aun Kok
Resigned: 12 October 2010
Appointed Date: 14 February 2002
72 years old

Director
THOMPSON, Matthew Longstreth
Resigned: 01 May 2013
Appointed Date: 07 September 2007
61 years old

Director
MIKJON LIMITED
Resigned: 14 February 2002
Appointed Date: 29 November 2001

Persons With Significant Control

Compass Group, Uk And Ireland Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEITH PROWSE LIMITED Events

04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
19 Jan 2016
Compulsory strike-off action has been discontinued
18 Jan 2016
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 29,800

29 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 95 more events
16 Mar 2002
Particulars of mortgage/charge
16 Mar 2002
Particulars of mortgage/charge
16 Mar 2002
Particulars of mortgage/charge
01 Feb 2002
Company name changed shelfco (no. 2628) LIMITED\certificate issued on 01/02/02
29 Nov 2001
Incorporation

KEITH PROWSE LIMITED Charges

11 March 2002
Debenture deed
Delivered: 16 March 2002
Status: Satisfied on 8 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2002
Mortgage deed
Delivered: 16 March 2002
Status: Satisfied on 8 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All those stocks shares bonds certificates of deposit bills…
11 March 2002
Mortgage deed
Delivered: 16 March 2002
Status: Satisfied on 8 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All those stocks shares bonds certificates of deposit bills…
11 March 2002
Mortgage deed
Delivered: 16 March 2002
Status: Satisfied on 8 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All those stocks shares bonds certificates of deposit bills…
11 March 2002
Mortgage of a life policy
Delivered: 16 March 2002
Status: Satisfied on 8 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All money including bonuses that has accrued or may become…
11 March 2002
Mortgage of a life policy
Delivered: 16 March 2002
Status: Satisfied on 8 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All money including bonuses that has accrued or may become…
11 March 2002
Mortgage deed
Delivered: 16 March 2002
Status: Satisfied on 8 February 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All those stocks shares bonds certificates of deposits…