FRANK KEY (NOTTINGHAM) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 6BL

Company number 00494174
Status Active
Incorporation Date 12 April 1951
Company Type Private Limited Company
Address PORTLAND STREET,, DAYBROOK,, NOTTINGHAM, NG5 6BL
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 December 2015; Registration of charge 004941740008, created on 27 July 2016. The most likely internet sites of FRANK KEY (NOTTINGHAM) LIMITED are www.frankkeynottingham.co.uk, and www.frank-key-nottingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and six months. Frank Key Nottingham Limited is a Private Limited Company. The company registration number is 00494174. Frank Key Nottingham Limited has been working since 12 April 1951. The present status of the company is Active. The registered address of Frank Key Nottingham Limited is Portland Street Daybrook Nottingham Ng5 6bl. . NORTON, James Victor is a Secretary of the company. NORTON, James Victor is a Director of the company. OSTROWSKY WESTON, Stephen Russell is a Director of the company. SANSOM, Robert Michael is a Director of the company. SANSOM, Susan Erica is a Director of the company. Secretary COLSON, Mary Patricia has been resigned. Secretary WHITCHURCH, John Ernest has been resigned. Director SANSOM, Joan has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
NORTON, James Victor
Appointed Date: 01 August 2005

Director
NORTON, James Victor
Appointed Date: 20 February 2006
45 years old

Director
OSTROWSKY WESTON, Stephen Russell
Appointed Date: 20 February 2006
71 years old

Director

Director
SANSOM, Susan Erica
Appointed Date: 01 July 2010
66 years old

Resigned Directors

Secretary
COLSON, Mary Patricia
Resigned: 01 August 2005
Appointed Date: 10 December 2004

Secretary
WHITCHURCH, John Ernest
Resigned: 09 December 2004

Director
SANSOM, Joan
Resigned: 13 November 2004
105 years old

Persons With Significant Control

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

FRANK KEY (NOTTINGHAM) LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
27 Jul 2016
Registration of charge 004941740008, created on 27 July 2016
05 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000

11 Aug 2015
Full accounts made up to 31 December 2014
...
... and 87 more events
17 Feb 1988
Return made up to 05/11/87; full list of members

04 Feb 1987
Accounts for a small company made up to 31 December 1985

04 Feb 1987
Return made up to 14/11/86; full list of members

12 Apr 1951
Certificate of incorporation
12 Apr 1951
Incorporation

FRANK KEY (NOTTINGHAM) LIMITED Charges

27 July 2016
Charge code 0049 4174 0008
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 48-52 nottingham road…
14 March 2013
Mortgage
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 32 portland street daybrook nottingham…
14 March 2013
Mortgage
Delivered: 23 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 34 portland street daybrook nottingham…
13 May 1999
Debenture
Delivered: 17 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1999
Mortgage
Delivered: 17 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on the south side of portland street…
8 March 1990
Charge
Delivered: 10 March 1990
Status: Outstanding
Persons entitled: Joan Sansom
Description: Land & building lying to the east of mansfield road arnold…
28 February 1990
Mortgage
Delivered: 9 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & buildings lying east of mansfield road arnold…
28 February 1990
Mortgage
Delivered: 9 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings fronting to portland street daybrook…