KEY & PELL LIMITED
WISBECH CASTLEGATE (K&P) LIMITED KEY & PELL LIMITED

Hellopages » Cambridgeshire » Fenland » PE13 2RN

Company number 01684677
Status Active
Incorporation Date 7 December 1982
Company Type Private Limited Company
Address HUTCHINSONS, WEASENHAM LANE, WISBECH, CAMBRIDGESHIRE, PE13 2RN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of KEY & PELL LIMITED are www.keypell.co.uk, and www.key-pell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Key Pell Limited is a Private Limited Company. The company registration number is 01684677. Key Pell Limited has been working since 07 December 1982. The present status of the company is Active. The registered address of Key Pell Limited is Hutchinsons Weasenham Lane Wisbech Cambridgeshire Pe13 2rn. . JOHNSON, Richard is a Secretary of the company. HUTCHINSON, David Anthony is a Director of the company. JOHNSON, Richard Keith is a Director of the company. Secretary BROWN, Peter Frederick Spence has been resigned. Secretary MATTHEWS, Kenneth John has been resigned. Secretary FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BRAY, John Burman has been resigned. Director BROWN, Nigel Denis Spence has been resigned. Director BROWN, Nigel Denis Spence has been resigned. Director BROWN, Peter Frederick Spence has been resigned. Director FRENCH, Jonathan Peter has been resigned. Director HARRIS, John Robert Cawdron has been resigned. Director YOUNG, Michael Frank has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOHNSON, Richard
Appointed Date: 27 August 2010

Director
HUTCHINSON, David Anthony
Appointed Date: 27 August 2010
63 years old

Director
JOHNSON, Richard Keith
Appointed Date: 27 August 2010
59 years old

Resigned Directors

Secretary
BROWN, Peter Frederick Spence
Resigned: 20 February 2008
Appointed Date: 31 July 2007

Secretary
MATTHEWS, Kenneth John
Resigned: 31 July 2007

Secretary
FORRESTER BOYD COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 27 August 2010
Appointed Date: 20 February 2008

Director
BRAY, John Burman
Resigned: 02 July 1991
96 years old

Director
BROWN, Nigel Denis Spence
Resigned: 27 August 2010
Appointed Date: 31 July 2007
79 years old

Director
BROWN, Nigel Denis Spence
Resigned: 10 August 1994
79 years old

Director
BROWN, Peter Frederick Spence
Resigned: 27 August 2010
Appointed Date: 31 July 2007
74 years old

Director
FRENCH, Jonathan Peter
Resigned: 31 July 2007
Appointed Date: 01 January 1992
71 years old

Director
HARRIS, John Robert Cawdron
Resigned: 31 July 2007
78 years old

Director
YOUNG, Michael Frank
Resigned: 30 September 1999
Appointed Date: 02 September 1997
60 years old

KEY & PELL LIMITED Events

05 Oct 2016
Accounts for a small company made up to 31 December 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

05 Oct 2015
Accounts for a small company made up to 31 December 2014
13 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2

06 Jul 2015
Company name changed castlegate (k&p) LIMITED\certificate issued on 06/07/15
  • RES15 ‐ Change company name resolution on 2015-06-19

...
... and 80 more events
21 Jun 1988
Return made up to 25/04/88; full list of members

15 Jun 1987
Full accounts made up to 31 December 1986

15 Jun 1987
Return made up to 27/04/87; full list of members

03 Jan 1987
Return made up to 08/12/86; full list of members

21 Oct 1986
Full accounts made up to 31 December 1985

KEY & PELL LIMITED Charges

15 July 1985
Guarantee & debenture
Delivered: 17 July 1985
Status: Outstanding
Persons entitled: Brown Butlin (Holdings) Limited
Description: Fixed and floating charges over the undertaking and all…
28 February 1983
Debenture
Delivered: 7 March 1983
Status: Satisfied
Persons entitled: Basf United Kingdom Limited
Description: The stock in trade and any cash or book debts owing to the…
25 February 1983
Guarantee & debenture
Delivered: 4 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…