KEY INVESTMENTS 2 LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B25 8YP

Company number 06393559
Status Active
Incorporation Date 9 October 2007
Company Type Private Limited Company
Address 18 - 22 STONEY LANE, YARDLEY, BIRMINGHAM, WEST MIDLANDS, B25 8YP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registration of charge 063935590003, created on 15 June 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of KEY INVESTMENTS 2 LIMITED are www.keyinvestments2.co.uk, and www.key-investments-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Key Investments 2 Limited is a Private Limited Company. The company registration number is 06393559. Key Investments 2 Limited has been working since 09 October 2007. The present status of the company is Active. The registered address of Key Investments 2 Limited is 18 22 Stoney Lane Yardley Birmingham West Midlands B25 8yp. . PANESAR, Pavendeep Singh is a Director of the company. Secretary CHAMBERLAIN, Steve has been resigned. Secretary PANESAR, Inderjit Singh has been resigned. Director SHAREEF, Azher Mohammed has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
PANESAR, Pavendeep Singh
Appointed Date: 24 July 2014
43 years old

Resigned Directors

Secretary
CHAMBERLAIN, Steve
Resigned: 11 October 2007
Appointed Date: 09 October 2007

Secretary
PANESAR, Inderjit Singh
Resigned: 03 March 2015
Appointed Date: 11 October 2007

Director
SHAREEF, Azher Mohammed
Resigned: 24 July 2014
Appointed Date: 09 October 2007
56 years old

KEY INVESTMENTS 2 LIMITED Events

16 Jun 2016
Registration of charge 063935590003, created on 15 June 2016
10 May 2016
Satisfaction of charge 1 in full
06 May 2016
Satisfaction of charge 2 in full
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200

...
... and 20 more events
23 Jan 2008
Particulars of mortgage/charge
09 Jan 2008
Particulars of mortgage/charge
17 Oct 2007
Secretary resigned
17 Oct 2007
New secretary appointed
09 Oct 2007
Incorporation

KEY INVESTMENTS 2 LIMITED Charges

15 June 2016
Charge code 0639 3559 0003
Delivered: 16 June 2016
Status: Outstanding
Persons entitled: Hardial Singh Panesar Inderjit Singh Panesar
Description: F/H property k/a 177 foleshill road foleshill coventry t/no…
17 January 2008
Legal charge
Delivered: 23 January 2008
Status: Satisfied on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: 145-151 and 177 foleshill road, coventry. By way of fixed…
7 January 2008
Debenture
Delivered: 9 January 2008
Status: Satisfied on 10 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…