KEYBLOCK RESIDENTS MANAGEMENT LIMITED
ABERYSTWYTH

Hellopages » Ceredigion » Ceredigion » SY23 2EE

Company number 02041609
Status Active
Incorporation Date 29 July 1986
Company Type Private Limited Company
Address LLUEST 4 LLUEST, NORTH ROAD, ABERYSTWYTH, CEREDIGION, SY23 2EE
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of Elizabeth Anne New as a director on 20 January 2017; Termination of appointment of Elizabeth Anne New as a secretary on 19 January 2017; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of KEYBLOCK RESIDENTS MANAGEMENT LIMITED are www.keyblockresidentsmanagement.co.uk, and www.keyblock-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Borth Rail Station is 5.2 miles; to Aberdovey Rail Station is 8.7 miles; to Penhelig Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keyblock Residents Management Limited is a Private Limited Company. The company registration number is 02041609. Keyblock Residents Management Limited has been working since 29 July 1986. The present status of the company is Active. The registered address of Keyblock Residents Management Limited is Lluest 4 Lluest North Road Aberystwyth Ceredigion Sy23 2ee. . HANCOCKS, Michael Turley is a Director of the company. JAMES, Anwen Maria is a Director of the company. LEWIS, Dona is a Director of the company. Secretary CHAVASSE, Phyllis Eirwen has been resigned. Secretary JAMES, Anwen Maria has been resigned. Secretary NEW, Elizabeth Anne, Dr has been resigned. Director CHAVASSE, Phyllis Eirwen has been resigned. Director DAVIES, Justin Edward has been resigned. Director DAVIES, Olwen Edith has been resigned. Director HOWARD, Amanda Jane has been resigned. Director MAIR, Meleri has been resigned. Director NEW, Elizabeth Anne, Dr has been resigned. Director PUGH, Gwendoline Ward has been resigned. Director THOMAS, Brinley has been resigned. Director WILLIAMS, Menna Beaufort has been resigned. The company operates in "Other accommodation".


Current Directors

Director
HANCOCKS, Michael Turley
Appointed Date: 20 October 2008
86 years old

Director
JAMES, Anwen Maria
Appointed Date: 01 February 1996
58 years old

Director
LEWIS, Dona
Appointed Date: 03 October 2009
48 years old

Resigned Directors

Secretary
CHAVASSE, Phyllis Eirwen
Resigned: 14 June 2003

Secretary
JAMES, Anwen Maria
Resigned: 27 October 2007
Appointed Date: 14 June 2003

Secretary
NEW, Elizabeth Anne, Dr
Resigned: 19 January 2017
Appointed Date: 27 October 2007

Director
CHAVASSE, Phyllis Eirwen
Resigned: 28 May 2007
107 years old

Director
DAVIES, Justin Edward
Resigned: 15 August 2000
Appointed Date: 19 November 1993
56 years old

Director
DAVIES, Olwen Edith
Resigned: 07 March 1993
119 years old

Director
HOWARD, Amanda Jane
Resigned: 02 October 2009
Appointed Date: 15 August 2000
61 years old

Director
MAIR, Meleri
Resigned: 05 September 1996
79 years old

Director
NEW, Elizabeth Anne, Dr
Resigned: 20 January 2017
Appointed Date: 27 October 2007
55 years old

Director
PUGH, Gwendoline Ward
Resigned: 27 October 2007
Appointed Date: 05 September 1996
92 years old

Director
THOMAS, Brinley
Resigned: 07 February 1993
120 years old

Director
WILLIAMS, Menna Beaufort
Resigned: 01 February 1996
Appointed Date: 17 December 1993
57 years old

KEYBLOCK RESIDENTS MANAGEMENT LIMITED Events

22 Jan 2017
Termination of appointment of Elizabeth Anne New as a director on 20 January 2017
19 Jan 2017
Termination of appointment of Elizabeth Anne New as a secretary on 19 January 2017
27 Nov 2016
Confirmation statement made on 27 November 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 4

...
... and 79 more events
14 Jun 1988
Return made up to 31/12/87; full list of members

03 Jun 1987
Secretary resigned;new secretary appointed;new director appointed

07 Nov 1986
Registered office changed on 07/11/86 from: 47 brunswick place london N1 6EE

07 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Jul 1986
Certificate of Incorporation