KEYLAND 2595 LIMITED
BRADFORD HAMSARD 2595 LIMITED

Hellopages » West Yorkshire » Bradford » BD6 2SZ

Company number 04543513
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address WESTERN HOUSE, HALIFAX ROAD, BRADFORD, WEST YORKSHIRE, BD6 2SZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016. The most likely internet sites of KEYLAND 2595 LIMITED are www.keyland2595.co.uk, and www.keyland-2595.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Keyland 2595 Limited is a Private Limited Company. The company registration number is 04543513. Keyland 2595 Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of Keyland 2595 Limited is Western House Halifax Road Bradford West Yorkshire Bd6 2sz. . WHITE, Angela Wendy Miriam is a Secretary of the company. CLEMENT, Charles Edwin is a Director of the company. GARRETT, Peter is a Director of the company. Secretary CLEMENT, Charles Edwin has been resigned. Secretary DOWNES, Jane Claire has been resigned. Secretary HILL, Robert Christopher has been resigned. Nominee Secretary HSE SECRETARIES LIMITED has been resigned. Director BEAUMONT, Peter has been resigned. Director BRIMBLECOMBE, David John has been resigned. Director LAWSON, Charles William has been resigned. Nominee Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WHITE, Angela Wendy Miriam
Appointed Date: 01 April 2016

Director
CLEMENT, Charles Edwin
Appointed Date: 11 August 2008
64 years old

Director
GARRETT, Peter
Appointed Date: 31 May 2011
61 years old

Resigned Directors

Secretary
CLEMENT, Charles Edwin
Resigned: 01 April 2003
Appointed Date: 17 February 2003

Secretary
DOWNES, Jane Claire
Resigned: 26 May 2006
Appointed Date: 01 April 2003

Secretary
HILL, Robert Christopher
Resigned: 01 April 2016
Appointed Date: 26 May 2006

Nominee Secretary
HSE SECRETARIES LIMITED
Resigned: 17 February 2003
Appointed Date: 24 September 2002

Director
BEAUMONT, Peter
Resigned: 31 May 2011
Appointed Date: 01 October 2005
71 years old

Director
BRIMBLECOMBE, David John
Resigned: 30 September 2005
Appointed Date: 17 February 2003
77 years old

Director
LAWSON, Charles William
Resigned: 11 August 2008
Appointed Date: 17 February 2003
74 years old

Nominee Director
HSE DIRECTORS LIMITED
Resigned: 17 February 2003
Appointed Date: 24 September 2002

Persons With Significant Control

Keyland Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEYLAND 2595 LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 6 September 2016 with updates
14 Apr 2016
Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016
14 Apr 2016
Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016
24 Dec 2015
Full accounts made up to 31 March 2015
...
... and 54 more events
07 Mar 2003
New director appointed
07 Mar 2003
Secretary resigned
07 Mar 2003
Director resigned
07 Mar 2003
Registered office changed on 07/03/03 from: rutland house 148 edmund street birmingham west midlands B3 2JR
24 Sep 2002
Incorporation