KEANE CONSTRUCTION (MIDLANDS) LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 1LU
Company number 00770146
Status Active
Incorporation Date 7 August 1963
Company Type Private Limited Company
Address 15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Micro company accounts made up to 30 September 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 802 . The most likely internet sites of KEANE CONSTRUCTION (MIDLANDS) LIMITED are www.keaneconstructionmidlands.co.uk, and www.keane-construction-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Keane Construction Midlands Limited is a Private Limited Company. The company registration number is 00770146. Keane Construction Midlands Limited has been working since 07 August 1963. The present status of the company is Active. The registered address of Keane Construction Midlands Limited is 15 17 Church Street Stourbridge West Midlands Dy8 1lu. . KEANE, Joan Elizabeth is a Secretary of the company. KEANE, Desmond Thomas is a Director of the company. KEANE, Joan Elizabeth is a Director of the company. Secretary KEANE, Annie has been resigned. Secretary KEANE, Desmond Thomas has been resigned. Director KEANE, Annie has been resigned. Director KEANE, Joan has been resigned. Director KEANE, Patrick has been resigned. Director KEANE, Patrick has been resigned. Director SHERGOLD, Brian has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
KEANE, Joan Elizabeth
Appointed Date: 16 July 2001

Director
KEANE, Desmond Thomas
Appointed Date: 16 July 2001
63 years old

Director
KEANE, Joan Elizabeth
Appointed Date: 16 July 2001
66 years old

Resigned Directors

Secretary
KEANE, Annie
Resigned: 07 August 2001

Secretary
KEANE, Desmond Thomas
Resigned: 02 February 2009
Appointed Date: 16 July 2001

Director
KEANE, Annie
Resigned: 07 August 2001
95 years old

Director
KEANE, Joan
Resigned: 15 December 1999
Appointed Date: 01 July 1991
66 years old

Director
KEANE, Patrick
Resigned: 17 April 2011
Appointed Date: 01 October 1994
95 years old

Director
KEANE, Patrick
Resigned: 12 March 1994
95 years old

Director
SHERGOLD, Brian
Resigned: 05 November 1993
78 years old

Persons With Significant Control

Mr. Desmond Thomas Keane
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Joan Elizabeth Keane
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eamonn Gerrard Keane
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEANE CONSTRUCTION (MIDLANDS) LIMITED Events

14 Mar 2017
Confirmation statement made on 11 March 2017 with updates
03 Feb 2017
Micro company accounts made up to 30 September 2016
19 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 802

28 Jan 2016
Total exemption small company accounts made up to 30 September 2015
18 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 802

...
... and 95 more events
24 Sep 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

26 Aug 1987
Secretary resigned;new secretary appointed

26 Aug 1987
Director resigned

03 Apr 1987
Accounts for a small company made up to 30 September 1986

03 Apr 1987
Return made up to 06/03/87; full list of members

KEANE CONSTRUCTION (MIDLANDS) LIMITED Charges

18 March 2003
Debenture
Delivered: 26 March 2003
Status: Satisfied on 12 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
1 August 1997
Legal charge
Delivered: 7 August 1997
Status: Satisfied on 16 May 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a eastway service station 495/509…