MASTER KEY FINANCE SERVICES LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4PL

Company number 01131567
Status Active
Incorporation Date 29 August 1973
Company Type Private Limited Company
Address HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100,000 . The most likely internet sites of MASTER KEY FINANCE SERVICES LIMITED are www.masterkeyfinanceservices.co.uk, and www.master-key-finance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. The distance to to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 7.4 miles; to Bethnal Green Rail Station is 9.6 miles; to Barbican Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Master Key Finance Services Limited is a Private Limited Company. The company registration number is 01131567. Master Key Finance Services Limited has been working since 29 August 1973. The present status of the company is Active. The registered address of Master Key Finance Services Limited is Haslers Old Station Road Loughton Essex Ig10 4pl. . RICHARDSON, Pauline Anne is a Secretary of the company. RICHARDSON, Pauline Anne is a Director of the company. Secretary NYE, Albert David has been resigned. Secretary WRIGHT, Colin has been resigned. Director NYE, Albert David has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
RICHARDSON, Pauline Anne
Appointed Date: 12 September 2013

Director

Resigned Directors

Secretary
NYE, Albert David
Resigned: 07 March 1997

Secretary
WRIGHT, Colin
Resigned: 12 September 2013
Appointed Date: 07 March 1997

Director
NYE, Albert David
Resigned: 07 March 1997
85 years old

Persons With Significant Control

Kenrich Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASTER KEY FINANCE SERVICES LIMITED Events

28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 July 2015
14 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100,000

08 Jun 2015
Total exemption small company accounts made up to 31 July 2014
01 Dec 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000

...
... and 75 more events
23 Oct 1987
Return made up to 22/09/87; full list of members

10 Jan 1987
Director resigned

17 Nov 1986
Full accounts made up to 27 April 1986

17 Nov 1986
Return made up to 21/10/86; full list of members

08 Aug 1986
New director appointed

MASTER KEY FINANCE SERVICES LIMITED Charges

7 August 1984
Debenture
Delivered: 14 August 1984
Status: Satisfied on 21 July 2006
Persons entitled: Henrich Group Holdings PLC
Description: F/H land l/h property plus building/trade fixtures plant…
27 July 1979
Mortgage debenture
Delivered: 3 August 1979
Status: Satisfied on 5 October 2004
Persons entitled: National Westminster Bank
Description: A fixed and floating charge over the undertaking and all…