KELLY COMMUNICATIONS LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0LH

Company number 02266230
Status Active
Incorporation Date 9 June 1988
Company Type Private Limited Company
Address KELLY HOUSE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Termination of appointment of Stephen Parry as a director on 31 January 2017; Appointment of Aidan Kelly as a director on 31 January 2017. The most likely internet sites of KELLY COMMUNICATIONS LIMITED are www.kellycommunications.co.uk, and www.kelly-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Kelly Communications Limited is a Private Limited Company. The company registration number is 02266230. Kelly Communications Limited has been working since 09 June 1988. The present status of the company is Active. The registered address of Kelly Communications Limited is Kelly House Fourth Way Wembley Middlesex Ha9 0lh. . BRADLEY, James Patrick is a Secretary of the company. KELLY, Aidan is a Director of the company. KELLY, Timothy Joseph is a Director of the company. Secretary BLACKWELL, James has been resigned. Secretary WESTROPP BENNETT, Rosita has been resigned. Director BLACKWELL, James Philip has been resigned. Director BROCKLEHURST, Alan has been resigned. Director CAREY, William has been resigned. Director HYNES, Brendan has been resigned. Director KELLY, Bernard has been resigned. Director KELLY, Declan has been resigned. Director KELLY, Fiona has been resigned. Director O'REILLY, Alan has been resigned. Director PARRY, Stephen has been resigned. Director WESTROPP BENNETT, Rosita has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
BRADLEY, James Patrick
Appointed Date: 13 September 2009

Director
KELLY, Aidan
Appointed Date: 31 January 2017
69 years old

Director

Resigned Directors

Secretary
BLACKWELL, James
Resigned: 01 November 2002

Secretary
WESTROPP BENNETT, Rosita
Resigned: 13 September 2009
Appointed Date: 08 April 2002

Director
BLACKWELL, James Philip
Resigned: 01 November 2002
Appointed Date: 31 January 1994
62 years old

Director
BROCKLEHURST, Alan
Resigned: 15 August 1997
Appointed Date: 31 January 1994
81 years old

Director
CAREY, William
Resigned: 23 April 1997
66 years old

Director
HYNES, Brendan
Resigned: 14 April 1997
65 years old

Director
KELLY, Bernard
Resigned: 30 December 1991
74 years old

Director
KELLY, Declan
Resigned: 07 June 2000
Appointed Date: 31 January 1994
62 years old

Director
KELLY, Fiona
Resigned: 01 October 2001
Appointed Date: 01 October 1999
60 years old

Director
O'REILLY, Alan
Resigned: 31 August 2006
Appointed Date: 01 October 1999
57 years old

Director
PARRY, Stephen
Resigned: 31 January 2017
Appointed Date: 01 January 1999
64 years old

Director
WESTROPP BENNETT, Rosita
Resigned: 13 September 2009
Appointed Date: 01 October 1999
60 years old

Persons With Significant Control

Kelly Communications Trading Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELLY COMMUNICATIONS LIMITED Events

17 Mar 2017
Confirmation statement made on 11 February 2017 with updates
17 Mar 2017
Termination of appointment of Stephen Parry as a director on 31 January 2017
17 Mar 2017
Appointment of Aidan Kelly as a director on 31 January 2017
15 Feb 2017
Director's details changed for Mr Timothy Joseph Kelly on 2 February 2017
15 Feb 2017
Secretary's details changed for James Patrick Bradley on 2 February 2017
...
... and 111 more events
11 May 1990
Return made up to 30/09/89; full list of members

22 Nov 1988
Accounting reference date notified as 31/12

14 Nov 1988
Wd 31/10/88 ad 19/10/88--------- £ si 98@1=98 £ ic 2/100

21 Jun 1988
Secretary resigned;new secretary appointed

09 Jun 1988
Incorporation

KELLY COMMUNICATIONS LIMITED Charges

30 November 2007
Deed of deposit
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All interest standing from time to time to the credit of an…
30 July 1999
Legal mortgage
Delivered: 18 August 1999
Status: Satisfied on 18 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of hendon way hendon london t/n…
7 June 1999
Rent deposit deed
Delivered: 18 June 1999
Status: Satisfied on 18 July 2006
Persons entitled: J Lyons & Company Limited
Description: The sum of £15,000.
27 January 1999
Mortgage debenture
Delivered: 3 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
27 January 1999
Legal mortgage
Delivered: 3 February 1999
Status: Satisfied on 18 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 397,401,405,407,409 and 411 hendon way…
24 December 1998
Debenture
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: Kelly Communications Group Limited
Description: Fixed and floating charges over the undertaking and all…
23 June 1997
Mortgage debenture
Delivered: 25 June 1997
Status: Satisfied on 22 June 1999
Persons entitled: Aib Group (UK) P.L.C.
Description: .. fixed and floating charges over the undertaking and all…
1 April 1996
Legal mortgage
Delivered: 10 April 1996
Status: Satisfied on 22 June 1999
Persons entitled: Allied Irish Banks Plcnance Limitedin Its Capacity as Trustee for Itself and Aib Fi
Description: By way of legal mortgage the freehold property known as…
10 November 1995
Legal charge
Delivered: 17 November 1995
Status: Satisfied on 22 June 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H or l/h property k/a land lying to the west of hendon…
2 June 1991
A credit agreement
Delivered: 15 June 1991
Status: Satisfied on 12 February 1992
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
18 January 1991
Mortgage debenture
Delivered: 2 February 1991
Status: Satisfied on 22 June 1999
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…