KEYPRIZE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 3YA

Company number 03673403
Status Active
Incorporation Date 25 November 1998
Company Type Private Limited Company
Address 7-9 THE AVENUE, EASTBOURNE, EAST SUSSEX, BN21 3YA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of KEYPRIZE LIMITED are www.keyprize.co.uk, and www.keyprize.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Pevensey & Westham Rail Station is 3.7 miles; to Pevensey Bay Rail Station is 4.2 miles; to Berwick (Sussex) Rail Station is 6.9 miles; to Cooden Beach Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keyprize Limited is a Private Limited Company. The company registration number is 03673403. Keyprize Limited has been working since 25 November 1998. The present status of the company is Active. The registered address of Keyprize Limited is 7 9 The Avenue Eastbourne East Sussex Bn21 3ya. . THORLEY, Nicholas David is a Secretary of the company. THORLEY, Nicholas David is a Director of the company. Secretary BIRD, Davina Mary Louise has been resigned. Secretary COLLINS, Ishbel Kristina Veerle has been resigned. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director BIRD, Davina Mary Louise has been resigned. Director COLLINS, Ishbel Kristina Veerle has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. Director MCGILL, Iain Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
THORLEY, Nicholas David
Appointed Date: 20 February 2012

Director
THORLEY, Nicholas David
Appointed Date: 23 May 2010
39 years old

Resigned Directors

Secretary
BIRD, Davina Mary Louise
Resigned: 20 February 2011
Appointed Date: 24 January 2007

Secretary
COLLINS, Ishbel Kristina Veerle
Resigned: 24 January 2007
Appointed Date: 23 December 1998

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 23 December 1998
Appointed Date: 25 November 1998

Director
BIRD, Davina Mary Louise
Resigned: 20 February 2012
Appointed Date: 24 January 2007
51 years old

Director
COLLINS, Ishbel Kristina Veerle
Resigned: 24 January 2007
Appointed Date: 23 December 1998
50 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 23 December 1998
Appointed Date: 25 November 1998

Director
MCGILL, Iain Robert
Resigned: 27 November 2010
Appointed Date: 23 December 1998
53 years old

Persons With Significant Control

Mr Duarte Gl Marques Delgado
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas David Thorley
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEYPRIZE LIMITED Events

02 Dec 2016
Confirmation statement made on 25 November 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 30 November 2015
03 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

11 Jun 2015
Total exemption small company accounts made up to 30 November 2014
28 Nov 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2

...
... and 44 more events
04 Jan 1999
New director appointed
04 Jan 1999
New secretary appointed;new director appointed
04 Jan 1999
Secretary resigned
04 Jan 1999
Director resigned
25 Nov 1998
Incorporation