KEYNOR SALADS LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7EQ

Company number 01746677
Status Active
Incorporation Date 17 August 1983
Company Type Private Limited Company
Address APPLEDRAM BARNS, BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7EQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KEYNOR SALADS LIMITED are www.keynorsalads.co.uk, and www.keynor-salads.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Bosham Rail Station is 2.8 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.1 miles; to Emsworth Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keynor Salads Limited is a Private Limited Company. The company registration number is 01746677. Keynor Salads Limited has been working since 17 August 1983. The present status of the company is Active. The registered address of Keynor Salads Limited is Appledram Barns Birdham Road Chichester West Sussex Po20 7eq. . FOSTER, Michael Graham is a Secretary of the company. CAMPBELL, Alan is a Director of the company. CAMPBELL, Michael is a Director of the company. DUBBELDAM, Leendert Cornelius is a Director of the company. FOSTER, Michael Graham is a Director of the company. FREER, Kevin is a Director of the company. ROMANUIK, Michael is a Director of the company. RYAN, John Patrick is a Director of the company. RYAN, Peter Paul is a Director of the company. SWAIN, John Laurence is a Director of the company. YELLOWLEY, Alfred is a Director of the company. Secretary BOOLEY, Jeny has been resigned. Secretary MOOREY, Douglas has been resigned. Director ALLEN, John William has been resigned. Director AYLING, John David has been resigned. Director BUSHBY, Richard John has been resigned. Director CAWTE, Malcolm John has been resigned. Director HALL, Donald James has been resigned. Director LILL, Nicholas Thomas has been resigned. Director ROE, Charles Thomas has been resigned. Director THORPE, Campbell Richard has been resigned. Director WADE, Christopher John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FOSTER, Michael Graham
Appointed Date: 06 October 1999

Director
CAMPBELL, Alan
Appointed Date: 19 August 1999
77 years old

Director
CAMPBELL, Michael
Appointed Date: 19 March 1999
79 years old

Director
DUBBELDAM, Leendert Cornelius
Appointed Date: 19 August 1999
86 years old

Director

Director
FREER, Kevin
Appointed Date: 19 August 1999
69 years old

Director
ROMANUIK, Michael
Appointed Date: 19 August 1999
72 years old

Director
RYAN, John Patrick

76 years old

Director
RYAN, Peter Paul
Appointed Date: 25 November 1994
68 years old

Director
SWAIN, John Laurence
Appointed Date: 19 August 1999
93 years old

Director
YELLOWLEY, Alfred
Appointed Date: 19 August 1999
99 years old

Resigned Directors

Secretary
BOOLEY, Jeny
Resigned: 06 October 1999
Appointed Date: 31 August 1995

Secretary
MOOREY, Douglas
Resigned: 31 March 1995

Director
ALLEN, John William
Resigned: 09 December 2014
Appointed Date: 19 August 1999
92 years old

Director
AYLING, John David
Resigned: 25 November 1994
76 years old

Director
BUSHBY, Richard John
Resigned: 19 August 1999
Appointed Date: 25 November 1994
74 years old

Director
CAWTE, Malcolm John
Resigned: 19 August 1999
67 years old

Director
HALL, Donald James
Resigned: 19 August 1999
89 years old

Director
LILL, Nicholas Thomas
Resigned: 19 August 1999
Appointed Date: 25 November 1994
71 years old

Director
ROE, Charles Thomas
Resigned: 25 November 1994
Appointed Date: 01 July 1992
95 years old

Director
THORPE, Campbell Richard
Resigned: 23 April 1992
68 years old

Director
WADE, Christopher John
Resigned: 09 November 1993
82 years old

Persons With Significant Control

Mr Michael Graham Foster
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr John Patrick Ryan
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

KEYNOR SALADS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 30 April 2016
12 Sep 2016
Confirmation statement made on 29 August 2016 with updates
08 Oct 2015
Total exemption small company accounts made up to 30 April 2015
16 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 12

11 Sep 2015
Termination of appointment of John William Allen as a director on 9 December 2014
...
... and 91 more events
28 Sep 1987
Director resigned

14 Sep 1987
Return made up to 05/09/87; full list of members

09 Sep 1987
Full accounts made up to 30 April 1987

06 Dec 1986
Return made up to 14/11/86; full list of members

13 Nov 1986
Full accounts made up to 30 April 1986