KEY NOTE LIMITED
LONDON KEY NOTE INSIGHTS LIMITED

Hellopages » City of London » City of London » EC4V 6RN

Company number 06751403
Status Active
Incorporation Date 18 November 2008
Company Type Private Limited Company
Address 11 PILGRIM STREET, LONDON, ENGLAND, EC4V 6RN
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Appointment of Mr Richard David Carr as a director on 6 December 2016; Termination of appointment of William Alexander Berry as a director on 6 December 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of KEY NOTE LIMITED are www.keynote.co.uk, and www.key-note.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Note Limited is a Private Limited Company. The company registration number is 06751403. Key Note Limited has been working since 18 November 2008. The present status of the company is Active. The registered address of Key Note Limited is 11 Pilgrim Street London England Ec4v 6rn. . SATOW, Claire Elspeth is a Secretary of the company. CARR, Richard David is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Secretary BAKER, Jeremy has been resigned. Secretary WILLIAMS, Lee has been resigned. Director ASPINALL, Pooja has been resigned. Director BERRY, William Alexander has been resigned. Director DONOVAN, James Anthony William has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director PAULINE, Alistair David has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
SATOW, Claire Elspeth
Appointed Date: 03 October 2013

Director
CARR, Richard David
Appointed Date: 06 December 2016
63 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 18 November 2008
Appointed Date: 18 November 2008

Secretary
BAKER, Jeremy
Resigned: 17 May 2011
Appointed Date: 16 March 2009

Secretary
WILLIAMS, Lee
Resigned: 03 October 2013
Appointed Date: 17 May 2011

Director
ASPINALL, Pooja
Resigned: 27 August 2015
Appointed Date: 31 October 2013
47 years old

Director
BERRY, William Alexander
Resigned: 06 December 2016
Appointed Date: 19 March 2013
47 years old

Director
DONOVAN, James Anthony William
Resigned: 07 January 2011
Appointed Date: 16 March 2009
56 years old

Director
LLOYD, Samuel George Alan
Resigned: 18 November 2008
Appointed Date: 18 November 2008
65 years old

Director
PAULINE, Alistair David
Resigned: 31 December 2013
Appointed Date: 18 November 2008
66 years old

Persons With Significant Control

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

KEY NOTE LIMITED Events

06 Jan 2017
Appointment of Mr Richard David Carr as a director on 6 December 2016
06 Jan 2017
Termination of appointment of William Alexander Berry as a director on 6 December 2016
29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
29 Nov 2016
Registered office address changed from Bride House 20 Bride Lane London EC4Y 8JP to 11 Pilgrim Street London EC4V 6RN on 29 November 2016
25 Nov 2016
Confirmation statement made on 18 November 2016 with updates
...
... and 42 more events
27 Dec 2008
Appointment terminated secretary 7SIDE secretarial LIMITED
27 Dec 2008
Appointment terminated director samuel lloyd
17 Dec 2008
Registered office changed on 17/12/2008 from 14-18 city road cardiff CF24 3DL
17 Dec 2008
Director appointed alistair david pauline
18 Nov 2008
Incorporation

KEY NOTE LIMITED Charges

22 March 2010
Deed of rental deposit
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Tynedale Group Limited
Description: Fixed charge all the company's interest in the…
16 March 2009
Debenture
Delivered: 24 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…