KEENE COMMUNICATIONS LIMITED
GUILDFORD KEENE PUBLIC AFFAIRS CONSULTANTS LIMITED

Hellopages » Surrey » Guildford » GU2 4HN

Company number 02674691
Status Active
Incorporation Date 31 December 1991
Company Type Private Limited Company
Address MOUNT MANOR HOUSE, 16 THE MOUNT, GUILDFORD, SURREY, UNITED KINGDOM, GU2 4HN
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Cancellation of shares. Statement of capital on 6 October 2016 GBP 100 ; Purchase of own shares.; Confirmation statement made on 5 October 2016 with updates. The most likely internet sites of KEENE COMMUNICATIONS LIMITED are www.keenecommunications.co.uk, and www.keene-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Keene Communications Limited is a Private Limited Company. The company registration number is 02674691. Keene Communications Limited has been working since 31 December 1991. The present status of the company is Active. The registered address of Keene Communications Limited is Mount Manor House 16 The Mount Guildford Surrey United Kingdom Gu2 4hn. . QUARENDON, Simon James is a Director of the company. Secretary LEVY, Albert George Nelson has been resigned. Secretary YARDLEY, Noel Peter has been resigned. Secretary YEOMAN, Prunella Marian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary OUTSOURCED ACCOUNTANCY SERVICES LTD has been resigned. Secretary RAKISONS REGISTRARS LIMITED has been resigned. Director ELLIOT, Jackie has been resigned. Director ELLIOT-PAICE, Jacqueline has been resigned. Director HAWES, Michael Andrew Rhys has been resigned. Director KNOX, Frances Melissa has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RICHARDS, Anthony Garry has been resigned. Director RIGG, Jake has been resigned. Director TAYLOR, Paul Godfrey has been resigned. Director THORNTON, Malcolm, Sir has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Director
QUARENDON, Simon James
Appointed Date: 07 November 2008
68 years old

Resigned Directors

Secretary
LEVY, Albert George Nelson
Resigned: 07 November 2008
Appointed Date: 21 April 1993

Secretary
YARDLEY, Noel Peter
Resigned: 01 January 2013
Appointed Date: 07 November 2008

Secretary
YEOMAN, Prunella Marian
Resigned: 26 March 1993
Appointed Date: 11 February 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 January 1992
Appointed Date: 31 December 1991

Secretary
OUTSOURCED ACCOUNTANCY SERVICES LTD
Resigned: 17 August 2015
Appointed Date: 01 January 2013

Secretary
RAKISONS REGISTRARS LIMITED
Resigned: 31 December 1992
Appointed Date: 31 January 1992

Director
ELLIOT, Jackie
Resigned: 25 January 2011
Appointed Date: 01 February 2010
78 years old

Director
ELLIOT-PAICE, Jacqueline
Resigned: 16 March 2012
Appointed Date: 09 April 2011
78 years old

Director
HAWES, Michael Andrew Rhys
Resigned: 01 February 2001
Appointed Date: 01 September 1998
60 years old

Director
KNOX, Frances Melissa
Resigned: 07 November 2008
Appointed Date: 01 February 2001
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 January 1992
Appointed Date: 31 December 1991

Director
RICHARDS, Anthony Garry
Resigned: 01 October 2009
Appointed Date: 31 January 1992
78 years old

Director
RIGG, Jake
Resigned: 07 August 2015
Appointed Date: 05 February 2014
44 years old

Director
TAYLOR, Paul Godfrey
Resigned: 31 July 1998
Appointed Date: 01 February 1995
62 years old

Director
THORNTON, Malcolm, Sir
Resigned: 01 October 2009
Appointed Date: 11 February 1992
86 years old

Persons With Significant Control

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

KEENE COMMUNICATIONS LIMITED Events

25 Oct 2016
Cancellation of shares. Statement of capital on 6 October 2016
  • GBP 100

25 Oct 2016
Purchase of own shares.
19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 January 2016
14 Jan 2016
Director's details changed for Mr Simon James Quarendon on 14 January 2016
...
... and 97 more events
24 Feb 1992
New director appointed
07 Feb 1992
Secretary resigned;new secretary appointed
07 Feb 1992
Director resigned;new director appointed

07 Feb 1992
Registered office changed on 07/02/92 from: 84 temple chambers temple avenue london EC4Y 0HP
31 Dec 1991
Incorporation

KEENE COMMUNICATIONS LIMITED Charges

7 November 2008
Debenture
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 1993
Counterpart rent deposit deed
Delivered: 13 February 1993
Status: Outstanding
Persons entitled: Capital & Counties PLC
Description: The sum of £4,687.50 deposited by the company with the…