KYEKUS LIMITED
LONDON THE ROYAL SOCIETY FOR BLIND CHILDREN THE ROYAL BLIND SOCIETY FOR THE UNITED KINGDOM

Hellopages » Greater London » Hackney » E8 2DJ

Company number 05764810
Status Active
Incorporation Date 31 March 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 52-58 ARCOLA STREET, LONDON, ENGLAND, E8 2DJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registered office address changed from 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ to 52-58 Arcola Street London E8 2DJ on 24 January 2017; Appointment of Mr Michael Stuart Brignall as a director on 1 January 2017; Appointment of Mrs Valerie Marlene May as a director on 1 January 2017. The most likely internet sites of KYEKUS LIMITED are www.kyekus.co.uk, and www.kyekus.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Brondesbury Park Rail Station is 5.9 miles; to Battersea Park Rail Station is 6.1 miles; to Balham Rail Station is 8.3 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kyekus Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05764810. Kyekus Limited has been working since 31 March 2006. The present status of the company is Active. The registered address of Kyekus Limited is 52 58 Arcola Street London England E8 2dj. . HARDING, Eileen Colleen Crystal is a Secretary of the company. BRIGNALL, Michael Stuart is a Director of the company. HELLER, John Gibson is a Director of the company. MAY, Valerie Marlene is a Director of the company. STEPHENSON, Ian Frederick is a Director of the company. Secretary BOOTH, Graham Leslie has been resigned. Director BARRETT, Mark has been resigned. Director BAXTER, David Lomas has been resigned. Director BROWN, Colin Joseph has been resigned. Director CHENNELL, Paul has been resigned. Director EDGHILL, Ronald William has been resigned. Director HOWARD, Eileen June has been resigned. Director KIPPAX, Nigel Timothy has been resigned. Director LAWRENCE, Vivian has been resigned. Director PARADISE, Angela has been resigned. Director RITCHIE, Stuart David has been resigned. Director SMITH, Michael John has been resigned. Director WHALLEY, Naomi Cecilia has been resigned. Director WILSON-HINDS, Roger has been resigned. Director WOOD, Richard John has been resigned. Director WRIGHT, David William Robert has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HARDING, Eileen Colleen Crystal
Appointed Date: 03 March 2014

Director
BRIGNALL, Michael Stuart
Appointed Date: 01 January 2017
86 years old

Director
HELLER, John Gibson
Appointed Date: 01 November 2009
72 years old

Director
MAY, Valerie Marlene
Appointed Date: 01 January 2017
81 years old

Director
STEPHENSON, Ian Frederick
Appointed Date: 01 January 2017
77 years old

Resigned Directors

Secretary
BOOTH, Graham Leslie
Resigned: 30 April 2012
Appointed Date: 31 March 2006

Director
BARRETT, Mark
Resigned: 31 December 2016
Appointed Date: 07 August 2013
70 years old

Director
BAXTER, David Lomas
Resigned: 03 March 2014
Appointed Date: 31 March 2006
76 years old

Director
BROWN, Colin Joseph
Resigned: 07 December 2012
Appointed Date: 01 November 2009
78 years old

Director
CHENNELL, Paul
Resigned: 03 March 2014
Appointed Date: 07 August 2013
73 years old

Director
EDGHILL, Ronald William
Resigned: 31 December 2016
Appointed Date: 03 March 2014
91 years old

Director
HOWARD, Eileen June
Resigned: 31 May 2013
Appointed Date: 31 March 2006
88 years old

Director
KIPPAX, Nigel Timothy
Resigned: 03 March 2014
Appointed Date: 07 August 2013
68 years old

Director
LAWRENCE, Vivian
Resigned: 31 December 2016
Appointed Date: 03 March 2014
78 years old

Director
PARADISE, Angela
Resigned: 22 January 2014
Appointed Date: 07 August 2013
65 years old

Director
RITCHIE, Stuart David
Resigned: 03 March 2014
Appointed Date: 07 December 2012
60 years old

Director
SMITH, Michael John
Resigned: 25 July 2011
Appointed Date: 31 March 2006
92 years old

Director
WHALLEY, Naomi Cecilia
Resigned: 06 December 2006
Appointed Date: 31 March 2006
99 years old

Director
WILSON-HINDS, Roger
Resigned: 21 October 2010
Appointed Date: 01 November 2009
85 years old

Director
WOOD, Richard John
Resigned: 13 April 2012
Appointed Date: 01 November 2009
87 years old

Director
WRIGHT, David William Robert
Resigned: 31 December 2016
Appointed Date: 03 March 2014
90 years old

KYEKUS LIMITED Events

24 Jan 2017
Registered office address changed from 59-61 Sea Lane Rustington Littlehampton West Sussex BN16 2RQ to 52-58 Arcola Street London E8 2DJ on 24 January 2017
18 Jan 2017
Appointment of Mr Michael Stuart Brignall as a director on 1 January 2017
18 Jan 2017
Appointment of Mrs Valerie Marlene May as a director on 1 January 2017
18 Jan 2017
Appointment of Mr Ian Frederick Stephenson as a director on 1 January 2017
18 Jan 2017
Termination of appointment of David William Robert Wright as a director on 31 December 2016
...
... and 73 more events
01 Feb 2009
Accounts for a dormant company made up to 31 March 2008
10 Nov 2008
Annual return made up to 31/03/08
30 Jan 2008
Accounts for a dormant company made up to 31 March 2007
01 May 2007
Annual return made up to 31/03/07
  • 363(288) ‐ Director resigned

31 Mar 2006
Incorporation

KYEKUS LIMITED Charges

3 March 2014
Charge code 0576 4810 0003
Delivered: 3 March 2014
Status: Satisfied on 30 November 2016
Persons entitled: The Royal London Society for Blind People
Description: 1. freehold property known as the bradbury hotel, station…
24 October 2012
Mortgage
Delivered: 26 October 2012
Status: Satisfied on 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: L/H property k/a the belmont hotel 21 north parade…
23 August 2010
Mortgage
Delivered: 1 September 2010
Status: Satisfied on 11 March 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a honeywood house station road east preston…

Similar Companies

KYEI&SONS LIMITED KYEJAY HEALTHCARE LIMITED KYELEON LTD KYELINK LIMITED KYELLA LIMITED KYEMSAH LTD KYENOM LIMITED