KEITH MICHAELS PLC
PURLEY

Hellopages » Greater London » Croydon » CR8 2BR

Company number 02394245
Status Active
Incorporation Date 12 June 1989
Company Type Public Limited Company
Address PALMERSTON HOUSE, 814 BRIGHTON ROAD, PURLEY, SURREY, CR8 2BR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 120,000 ; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-16 GBP 120,000 . The most likely internet sites of KEITH MICHAELS PLC are www.keithmichaels.co.uk, and www.keith-michaels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Keith Michaels Plc is a Public Limited Company. The company registration number is 02394245. Keith Michaels Plc has been working since 12 June 1989. The present status of the company is Active. The registered address of Keith Michaels Plc is Palmerston House 814 Brighton Road Purley Surrey Cr8 2br. . BARKER, David is a Secretary of the company. BUCKLAND, Keith Raymond is a Director of the company. ROBERTS, Michael Hedley is a Director of the company. Secretary RUBIE, David Alan has been resigned. Director KNIGHT, Nicholas Carey has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BARKER, David
Appointed Date: 25 March 2011

Director

Director

Resigned Directors

Secretary
RUBIE, David Alan
Resigned: 25 March 2011

Director
KNIGHT, Nicholas Carey
Resigned: 30 November 1995
63 years old

KEITH MICHAELS PLC Events

05 May 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 120,000

16 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 120,000

27 Mar 2015
Full accounts made up to 31 December 2014
28 Apr 2014
Full accounts made up to 31 December 2013
...
... and 84 more events
07 Aug 1989
Application to commence business

16 Jun 1989
New director appointed

16 Jun 1989
New director appointed

16 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1989
Incorporation

KEITH MICHAELS PLC Charges

19 July 1993
Assignment
Delivered: 21 July 1993
Status: Satisfied on 3 August 1998
Persons entitled: Royscot Trust PLC
Description: All right title interest in and to all sums payable under…