KERIS LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 0JY

Company number 02875823
Status Active
Incorporation Date 26 November 1993
Company Type Private Limited Company
Address WINCHFIELD LODGE, HECKFIELD, HOOK, HAMPSHIRE, RG27 0JY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 120 . The most likely internet sites of KERIS LIMITED are www.keris.co.uk, and www.keris.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Basingstoke Rail Station is 7.8 miles; to Reading West Rail Station is 8.1 miles; to Reading Rail Station is 8.2 miles; to Pangbourne Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keris Limited is a Private Limited Company. The company registration number is 02875823. Keris Limited has been working since 26 November 1993. The present status of the company is Active. The registered address of Keris Limited is Winchfield Lodge Heckfield Hook Hampshire Rg27 0jy. . SAUNDERS, Rita Maria is a Secretary of the company. SAUNDERS, Kevin John, Dr is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAUNDERS, Rita Maria
Appointed Date: 26 November 1993

Director
SAUNDERS, Kevin John, Dr
Appointed Date: 26 November 1993
82 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 November 1993
Appointed Date: 26 November 1993

Persons With Significant Control

Mrs Rita Maria Saunders
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Kevin John Saunders
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KERIS LIMITED Events

30 Nov 2016
Confirmation statement made on 26 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 120

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 120

...
... and 44 more events
07 Jan 1994
Ad 26/11/93-17/12/93 £ si 100@1=100 £ ic 2/102

16 Dec 1993
Director resigned;new director appointed

16 Dec 1993
Secretary resigned;new secretary appointed;director resigned

16 Dec 1993
Registered office changed on 16/12/93 from: 33 crwys road cardiff CF2 4YF

26 Nov 1993
Incorporation

KERIS LIMITED Charges

3 December 2003
Legal charge
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Rocky valley trethevey tintagel cornwall t/n CL97130. By…