KEYLAND (MIDPOINT) LIMITED
BRADFORD TOPENCOUNTERS LIMITED

Hellopages » West Yorkshire » Bradford » BD6 2SZ

Company number 03832790
Status Active
Incorporation Date 27 August 1999
Company Type Private Limited Company
Address WESTERN HOUSE, HALIFAX ROAD, BRADFORD, WEST YORKSHIRE, BD6 2SZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 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 (MIDPOINT) LIMITED are www.keylandmidpoint.co.uk, and www.keyland-midpoint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Keyland Midpoint Limited is a Private Limited Company. The company registration number is 03832790. Keyland Midpoint Limited has been working since 27 August 1999. The present status of the company is Active. The registered address of Keyland Midpoint 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 DOWNES, Jane Claire has been resigned. Secretary HILL, Robert Christopher has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BEAUMONT, Peter has been resigned. Director BRIMBLECOMBE, David John has been resigned. Director HARROWSMITH, John Anthony has been resigned. Director LAWSON, Charles William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

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

Director
CLEMENT, Charles Edwin
Appointed Date: 31 March 2002
64 years old

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

Resigned Directors

Secretary
DOWNES, Jane Claire
Resigned: 26 May 2006
Appointed Date: 17 September 1999

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

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 September 1999
Appointed Date: 27 August 1999

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 September 1999
77 years old

Director
HARROWSMITH, John Anthony
Resigned: 31 March 2002
Appointed Date: 26 July 2000
83 years old

Director
LAWSON, Charles William
Resigned: 11 August 2008
Appointed Date: 31 March 2002
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 September 1999
Appointed Date: 27 August 1999

Persons With Significant Control

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

KEYLAND (MIDPOINT) LIMITED Events

13 Dec 2016
Full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 13 September 2016 with updates
15 Apr 2016
Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016
15 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 57 more events
27 Sep 1999
New director appointed
24 Sep 1999
Director resigned
24 Sep 1999
Secretary resigned
24 Sep 1999
Registered office changed on 24/09/99 from: 12 york place leeds west yorkshire LS1 2DS
27 Aug 1999
Incorporation