KEYLOGIC LTD
LONDON TRANSFIX LIMITED

Hellopages » City of London » City of London » EC4A 1BN

Company number 04196183
Status Active
Incorporation Date 6 April 2001
Company Type Private Limited Company
Address 100 FETTER LANE, LONDON, UNITED KINGDOM, EC4A 1BN
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Antony Peter Anderson as a director on 8 February 2017; Termination of appointment of Sean David Moseby as a director on 8 February 2017; Termination of appointment of Davinder Kaur Sanghera as a director on 16 January 2017. The most likely internet sites of KEYLOGIC LTD are www.keylogic.co.uk, and www.keylogic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keylogic Ltd is a Private Limited Company. The company registration number is 04196183. Keylogic Ltd has been working since 06 April 2001. The present status of the company is Active. The registered address of Keylogic Ltd is 100 Fetter Lane London United Kingdom Ec4a 1bn. . YOUNG, Jenny Louise is a Secretary of the company. CHAPMAN, Haywood Trefor is a Director of the company. Secretary MOSEBY, Sean David has been resigned. Secretary MYHILL, Paul Harvey has been resigned. Secretary AD VALOREM COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director AD VALOREM DIRECTORS has been resigned. Director ANDERSON, Antony Peter has been resigned. Director DAVIS, Damian Charles has been resigned. Director MOSEBY, Sean David has been resigned. Director PIERCE, Gareth Owen has been resigned. Director SANGHERA, Davinder Kaur has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
YOUNG, Jenny Louise
Appointed Date: 31 July 2015

Director
CHAPMAN, Haywood Trefor
Appointed Date: 27 February 2015
52 years old

Resigned Directors

Secretary
MOSEBY, Sean David
Resigned: 27 February 2015
Appointed Date: 01 May 2001

Secretary
MYHILL, Paul Harvey
Resigned: 31 July 2015
Appointed Date: 27 February 2015

Secretary
AD VALOREM COMPANY SECRETARIAL LIMITED
Resigned: 01 May 2001
Appointed Date: 01 May 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 April 2001
Appointed Date: 06 April 2001

Director
AD VALOREM DIRECTORS
Resigned: 01 May 2001
Appointed Date: 01 May 2001

Director
ANDERSON, Antony Peter
Resigned: 08 February 2017
Appointed Date: 01 May 2001
52 years old

Director
DAVIS, Damian Charles
Resigned: 21 May 2002
Appointed Date: 01 May 2001
51 years old

Director
MOSEBY, Sean David
Resigned: 08 February 2017
Appointed Date: 01 May 2001
56 years old

Director
PIERCE, Gareth Owen
Resigned: 27 February 2015
Appointed Date: 04 June 2008
45 years old

Director
SANGHERA, Davinder Kaur
Resigned: 16 January 2017
Appointed Date: 27 February 2015
58 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 April 2001
Appointed Date: 06 April 2001

KEYLOGIC LTD Events

13 Mar 2017
Termination of appointment of Antony Peter Anderson as a director on 8 February 2017
13 Mar 2017
Termination of appointment of Sean David Moseby as a director on 8 February 2017
26 Jan 2017
Termination of appointment of Davinder Kaur Sanghera as a director on 16 January 2017
09 Jan 2017
Full accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

...
... and 66 more events
30 May 2001
New director appointed
30 May 2001
New secretary appointed
30 May 2001
New director appointed
25 Apr 2001
Registered office changed on 25/04/01 from: 44 upper belgrave road clifton bristol BS8 2XN
06 Apr 2001
Incorporation

KEYLOGIC LTD Charges

1 May 2015
Charge code 0419 6183 0002
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 September 2002
Rent deposit deed
Delivered: 13 September 2002
Status: Outstanding
Persons entitled: Cairnwater Limited
Description: £2,270.68.