KEANE ASSOCIATES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0WZ

Company number 03158454
Status Active
Incorporation Date 14 February 1996
Company Type Private Limited Company
Address TENNYSON HOUSE, CAMBRIDGE BUSINESS PARK, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB4 0WZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of KEANE ASSOCIATES LIMITED are www.keaneassociates.co.uk, and www.keane-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Keane Associates Limited is a Private Limited Company. The company registration number is 03158454. Keane Associates Limited has been working since 14 February 1996. The present status of the company is Active. The registered address of Keane Associates Limited is Tennyson House Cambridge Business Park Cambridge Cambridgeshire United Kingdom Cb4 0wz. . COOPER, Carolyn Susan is a Secretary of the company. KEANE, Patrick John, Dr is a Director of the company. Secretary COOPER, Carolyn Susan has been resigned. Secretary KEANE, Patrick John, Dr has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CALETKA, Anthony Francis has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
COOPER, Carolyn Susan
Appointed Date: 01 January 2007

Director
KEANE, Patrick John, Dr
Appointed Date: 14 February 1996
73 years old

Resigned Directors

Secretary
COOPER, Carolyn Susan
Resigned: 31 March 2001
Appointed Date: 14 February 1996

Secretary
KEANE, Patrick John, Dr
Resigned: 01 January 2007
Appointed Date: 01 April 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 14 February 1996
Appointed Date: 14 February 1996

Director
CALETKA, Anthony Francis
Resigned: 01 February 2006
Appointed Date: 01 January 2001
57 years old

Persons With Significant Control

Dr Patrick John Keane
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

KEANE ASSOCIATES LIMITED Events

17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 5 May 2015
...
... and 49 more events
21 Apr 1997
Return made up to 14/02/97; full list of members
26 Feb 1996
Accounting reference date notified as 31/03
26 Feb 1996
Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100
21 Feb 1996
Secretary resigned
14 Feb 1996
Incorporation