KEY AIR & SEA LIMITED
HAYES KRM FREIGHT (LONDON) LIMITED

Hellopages » Greater London » Hillingdon » UB4 0JZ

Company number 02601170
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address UNIT 17 BROOK INDUSTRIAL ESTATE, BULLSBROOK ROAD, HAYES, MIDDLESEX, ENGLAND, UB4 0JZ
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport, 51210 - Freight air transport
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 ; Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to Unit 17 Brook Industrial Estate Bullsbrook Road Hayes Middlesex UB4 0JZ on 5 February 2016. The most likely internet sites of KEY AIR & SEA LIMITED are www.keyairsea.co.uk, and www.key-air-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Key Air Sea Limited is a Private Limited Company. The company registration number is 02601170. Key Air Sea Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of Key Air Sea Limited is Unit 17 Brook Industrial Estate Bullsbrook Road Hayes Middlesex England Ub4 0jz. . BIRDSALL, Pauline Elizabeth is a Secretary of the company. BIRDSALL, Barry John Charles is a Director of the company. BIRDSALL, Pauline Elizabeth is a Director of the company. Secretary BIRDSALL, Charles Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COX, Graham Michael has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
BIRDSALL, Pauline Elizabeth
Appointed Date: 22 August 1998

Director
BIRDSALL, Barry John Charles
Appointed Date: 12 April 1991
63 years old

Director
BIRDSALL, Pauline Elizabeth
Appointed Date: 01 August 1997
60 years old

Resigned Directors

Secretary
BIRDSALL, Charles Edward
Resigned: 21 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 1991
Appointed Date: 12 April 1991

Director
COX, Graham Michael
Resigned: 10 October 2007
Appointed Date: 01 June 2003
50 years old

KEY AIR & SEA LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

05 Feb 2016
Registered office address changed from Ashley House 136 Tolworth Broadway Surbiton Surrey KT6 7LA to Unit 17 Brook Industrial Estate Bullsbrook Road Hayes Middlesex UB4 0JZ on 5 February 2016
11 Dec 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 62 more events
15 Apr 1992
Return made up to 12/04/92; full list of members

14 Aug 1991
Accounting reference date notified as 30/04

25 Apr 1991
Secretary resigned

12 Apr 1991
Incorporation

12 Apr 1991
Incorporation

KEY AIR & SEA LIMITED Charges

14 June 1997
Deposit agreement to secure own liabilities
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
4 December 1996
Counterpart rent deposit deed
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Banque Nationale De Paris PLC
Description: The rent deposit in the sum of £3,199.00.