KEYSTONE FINANCING PLC
DONCASTER WIZARDNATION LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 5PL

Company number 09069525
Status Active
Incorporation Date 3 June 2014
Company Type Public Limited Company
Address THE WATERFRONT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 19 August 2016; Full accounts made up to 31 March 2016; Termination of appointment of Stephen James Robertson as a director on 19 August 2016. The most likely internet sites of KEYSTONE FINANCING PLC are www.keystonefinancing.co.uk, and www.keystone-financing.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Keystone Financing Plc is a Public Limited Company. The company registration number is 09069525. Keystone Financing Plc has been working since 03 June 2014. The present status of the company is Active. The registered address of Keystone Financing Plc is The Waterfront Lakeside Boulevard Doncaster South Yorkshire Dn4 5pl. . CHARTERS, Lyn is a Secretary of the company. SHERIDAN, David Anthony is a Director of the company. THOMSON, James Michael Douglas is a Director of the company. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BUDD, Mark Andrew has been resigned. Director HAWKES, Edward Jonathan Cameron has been resigned. Director ROBERTSON, Stephen James has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHARTERS, Lyn
Appointed Date: 01 March 2016

Director
SHERIDAN, David Anthony
Appointed Date: 05 January 2015
62 years old

Director
THOMSON, James Michael Douglas
Appointed Date: 05 January 2015
59 years old

Resigned Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 March 2016
Appointed Date: 10 September 2014

Director
BUDD, Mark Andrew
Resigned: 19 August 2016
Appointed Date: 15 August 2014
50 years old

Director
HAWKES, Edward Jonathan Cameron
Resigned: 19 August 2016
Appointed Date: 15 August 2014
48 years old

Director
ROBERTSON, Stephen James
Resigned: 19 August 2016
Appointed Date: 15 August 2014
65 years old

Director
ROUND, Jonathon Charles
Resigned: 15 August 2014
Appointed Date: 03 June 2014
66 years old

KEYSTONE FINANCING PLC Events

30 Aug 2016
Termination of appointment of Edward Jonathan Cameron Hawkes as a director on 19 August 2016
30 Aug 2016
Full accounts made up to 31 March 2016
26 Aug 2016
Termination of appointment of Stephen James Robertson as a director on 19 August 2016
26 Aug 2016
Termination of appointment of Mark Andrew Budd as a director on 19 August 2016
07 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 50,001

...
... and 19 more events
18 Aug 2014
Appointment of Mr Mark Andrew Budd as a director on 15 August 2014
18 Aug 2014
Appointment of Mr Stephen James Robertson as a director on 15 August 2014
18 Aug 2014
Appointment of Mr Edward Jonathan Cameron Hawkes as a director on 15 August 2014
18 Aug 2014
Registered office address changed from 1St Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 1 Park Row Leeds West Yorkshire LS1 5AB on 18 August 2014
03 Jun 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

KEYSTONE FINANCING PLC Charges

3 October 2014
Charge code 0906 9525 0002
Delivered: 10 October 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Trustee for the Secured Parties)
Description: Contains fixed charge.
9 September 2014
Charge code 0906 9525 0001
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent as Trustee for Each of the Secured Parties
Description: Contains fixed charge…