THE KEY SUPPORT SERVICES LIMITED
LONDON TEN EDUCATION LIMITED

Hellopages » City of London » City of London » EC4M 7JR

Company number 08268303
Status Active
Incorporation Date 25 October 2012
Company Type Private Limited Company
Address 29 LUDGATE HILL, 2ND FLOOR, LONDON, EC4M 7JR
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Appointment of Mr Daniel Robert Allen as a director on 1 June 2016; Accounts for a small company made up to 31 August 2015. The most likely internet sites of THE KEY SUPPORT SERVICES LIMITED are www.thekeysupportservices.co.uk, and www.the-key-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5 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.The Key Support Services Limited is a Private Limited Company. The company registration number is 08268303. The Key Support Services Limited has been working since 25 October 2012. The present status of the company is Active. The registered address of The Key Support Services Limited is 29 Ludgate Hill 2nd Floor London Ec4m 7jr. . ALLEN, Daniel Robert is a Director of the company. ARMITAGE, Ian is a Director of the company. BICHARD, Michael George, Lord is a Director of the company. JEWELL, Richard Edward is a Director of the company. OSBORNE, Paul Keith is a Director of the company. ROCHE, Fergal William is a Director of the company. VARDIGANS, Simon Geoffrey is a Director of the company. Secretary EMW SECRETARIES LIMITED has been resigned. Director BERRY, Malcolm John has been resigned. Director CHEATLE, Alexander John has been resigned. Director HORNBUCKLE, Sarah Louise has been resigned. Director HORNER, Benjamin Brian Harold has been resigned. Director JAECKLE, Joachim, Dr has been resigned. Director LONG, Andrew Michael has been resigned. Director STEVENSON, June Olivia O'Flagherty has been resigned. Director TURNER, Andrew Evan Paul has been resigned. Director VON UNGER, Konstantin has been resigned. The company operates in "Educational support services".


Current Directors

Director
ALLEN, Daniel Robert
Appointed Date: 01 June 2016
48 years old

Director
ARMITAGE, Ian
Appointed Date: 19 March 2014
69 years old

Director
BICHARD, Michael George, Lord
Appointed Date: 26 March 2014
78 years old

Director
JEWELL, Richard Edward
Appointed Date: 19 March 2014
41 years old

Director
OSBORNE, Paul Keith
Appointed Date: 31 March 2016
53 years old

Director
ROCHE, Fergal William
Appointed Date: 19 March 2014
64 years old

Director
VARDIGANS, Simon Geoffrey
Appointed Date: 19 March 2014
65 years old

Resigned Directors

Secretary
EMW SECRETARIES LIMITED
Resigned: 19 March 2014
Appointed Date: 07 February 2014

Director
BERRY, Malcolm John
Resigned: 19 March 2014
Appointed Date: 07 January 2013
55 years old

Director
CHEATLE, Alexander John
Resigned: 19 March 2014
Appointed Date: 25 October 2012
55 years old

Director
HORNBUCKLE, Sarah Louise
Resigned: 19 March 2014
Appointed Date: 07 January 2013
52 years old

Director
HORNER, Benjamin Brian Harold
Resigned: 19 March 2014
Appointed Date: 07 January 2013
50 years old

Director
JAECKLE, Joachim, Dr
Resigned: 19 March 2014
Appointed Date: 07 January 2013
66 years old

Director
LONG, Andrew Michael
Resigned: 19 March 2014
Appointed Date: 07 January 2013
50 years old

Director
STEVENSON, June Olivia O'Flagherty
Resigned: 22 June 2015
Appointed Date: 19 March 2014
43 years old

Director
TURNER, Andrew Evan Paul
Resigned: 31 December 2015
Appointed Date: 22 April 2015
55 years old

Director
VON UNGER, Konstantin
Resigned: 19 March 2014
Appointed Date: 07 January 2013
59 years old

Persons With Significant Control

Mr Ian Armitage
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Mr Simon Geoffrey Vardigans
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

THE KEY SUPPORT SERVICES LIMITED Events

07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
12 Jul 2016
Appointment of Mr Daniel Robert Allen as a director on 1 June 2016
07 Jun 2016
Accounts for a small company made up to 31 August 2015
12 May 2016
Appointment of Mr Paul Keith Osborne as a director on 31 March 2016
20 Jan 2016
Termination of appointment of Andrew Evan Paul Turner as a director on 31 December 2015
...
... and 41 more events
11 Jan 2013
Appointment of Mr Andrew Michael Long as a director
11 Jan 2013
Appointment of Sarah Louise Hornbuckle as a director
11 Jan 2013
Appointment of Malcolm John Berry as a director
11 Jan 2013
Statement of capital following an allotment of shares on 7 January 2013
  • GBP 3,187.505

25 Oct 2012
Incorporation

THE KEY SUPPORT SERVICES LIMITED Charges

29 September 2014
Charge code 0826 8303 0001
Delivered: 3 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…