KEELINGS UK GROUP LIMITED
HARLOW S.V. SALADS LIMITED ELITE SALADS LIMITED

Hellopages » Essex » Harlow » CM19 5QS

Company number 01028547
Status Active
Incorporation Date 25 October 1971
Company Type Private Limited Company
Address SANDRINGHAM HOUSE HARLOW BUSINESS PARK, SANDRINGHAM AVENUE, HARLOW, ESSEX, CM19 5QS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Mr William Keeling on 26 October 2016; Director's details changed for Mr Joseph Edmund Keeling on 26 October 2016; Director's details changed for Ms Caroline Keeling on 26 October 2016. The most likely internet sites of KEELINGS UK GROUP LIMITED are www.keelingsukgroup.co.uk, and www.keelings-uk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Waltham Cross Rail Station is 6.9 miles; to Bishops Stortford Rail Station is 8.1 miles; to Turkey Street Rail Station is 8.1 miles; to Southbury Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keelings Uk Group Limited is a Private Limited Company. The company registration number is 01028547. Keelings Uk Group Limited has been working since 25 October 1971. The present status of the company is Active. The registered address of Keelings Uk Group Limited is Sandringham House Harlow Business Park Sandringham Avenue Harlow Essex Cm19 5qs. . KILDUFF, Michael is a Secretary of the company. KEELING, Caroline is a Director of the company. KEELING, David is a Director of the company. KEELING, Joseph Edmund is a Director of the company. KEELING, William is a Director of the company. Secretary GILLEN, Brian has been resigned. Secretary SMITS, John Alois has been resigned. Director CHAPMAN, Paul Clifford has been resigned. Director CORNWELL, Stephen Ernest has been resigned. Director GILLEN, Brian has been resigned. Director KNIGHT, David Owen has been resigned. Director SMITS, Ian John Peter has been resigned. Director SMITS, John Alois has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KILDUFF, Michael
Appointed Date: 26 September 2002

Director
KEELING, Caroline
Appointed Date: 12 February 2009
55 years old

Director
KEELING, David
Appointed Date: 12 February 2009
51 years old

Director
KEELING, Joseph Edmund
Appointed Date: 14 September 2000
81 years old

Director
KEELING, William
Appointed Date: 14 September 2000
59 years old

Resigned Directors

Secretary
GILLEN, Brian
Resigned: 26 September 2002
Appointed Date: 14 September 2000

Secretary
SMITS, John Alois
Resigned: 14 September 2000

Director
CHAPMAN, Paul Clifford
Resigned: 14 September 2000
88 years old

Director
CORNWELL, Stephen Ernest
Resigned: 12 February 1998
74 years old

Director
GILLEN, Brian
Resigned: 26 September 2002
Appointed Date: 14 September 2000
66 years old

Director
KNIGHT, David Owen
Resigned: 14 September 2000
85 years old

Director
SMITS, Ian John Peter
Resigned: 16 October 2002
Appointed Date: 14 September 2000
60 years old

Director
SMITS, John Alois
Resigned: 31 May 2002
88 years old

Persons With Significant Control

Keelings (Uk Holdings) Unlimited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEELINGS UK GROUP LIMITED Events

26 Oct 2016
Director's details changed for Mr William Keeling on 26 October 2016
26 Oct 2016
Director's details changed for Mr Joseph Edmund Keeling on 26 October 2016
26 Oct 2016
Director's details changed for Ms Caroline Keeling on 26 October 2016
26 Oct 2016
Director's details changed for Mr David Keeling on 26 October 2016
26 Oct 2016
Secretary's details changed for Mr Michael Kilduff on 26 October 2016
...
... and 94 more events
21 Aug 1987
Full accounts made up to 31 December 1986
21 Aug 1987
Return made up to 31/07/87; no change of members
07 Jul 1981
Particulars of mortgage/charge
30 Jun 1980
Particulars of mortgage/charge
25 Oct 1971
Incorporation

KEELINGS UK GROUP LIMITED Charges

13 April 2011
Floating charge
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A first floating charge over the chargor's undertaking and…
1 July 1981
Fixed charge
Delivered: 7 July 1981
Status: Satisfied on 29 January 2001
Persons entitled: Midland Bank PLC
Description: All book debts and other debts.
24 June 1980
Floating charge
Delivered: 30 June 1980
Status: Satisfied on 29 January 2001
Persons entitled: Midland Bank LTD
Description: A floating charge over the undertaking and all property and…