KEY MAIL (UK) LIMITED
WEST DRAYTON

Hellopages » Greater London » Hillingdon » UB7 0LW

Company number 03755935
Status Active
Incorporation Date 21 April 1999
Company Type Private Limited Company
Address UNIT12 SAXON WAY, HARMONDSWORTH, WEST DRAYTON, MIDDLESEX, UB7 0LW
Home Country United Kingdom
Nature of Business 53100 - Postal activities under universal service obligation
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Satisfaction of charge 2 in full; Total exemption small company accounts made up to 30 November 2015; Registration of charge 037559350004, created on 27 June 2016. The most likely internet sites of KEY MAIL (UK) LIMITED are www.keymailuk.co.uk, and www.key-mail-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Key Mail Uk Limited is a Private Limited Company. The company registration number is 03755935. Key Mail Uk Limited has been working since 21 April 1999. The present status of the company is Active. The registered address of Key Mail Uk Limited is Unit12 Saxon Way Harmondsworth West Drayton Middlesex Ub7 0lw. . RAVISHANKER, Kaliya Perumal Servoo is a Secretary of the company. ROOPRAH, Harphjan Singh is a Director of the company. ROOPRAH, Jaswinder Kaur is a Director of the company. Secretary DAVEY, Mark has been resigned. Secretary FRANCIS, Garrie Andrew has been resigned. Secretary MINSHULL, Linda Georgina has been resigned. Secretary ROOPRAH, Harphjan Singh has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director BURROWS, John Joseph has been resigned. Director CROFT, Terence Henry has been resigned. Director DAVEY, Mark has been resigned. Director FRANCIS, Garrie Andrew has been resigned. Director MINSHULL, Linda Georgina has been resigned. Director ROSE, Alan James has been resigned. Director THORNTON, Richard has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Postal activities under universal service obligation".


Current Directors

Secretary
RAVISHANKER, Kaliya Perumal Servoo
Appointed Date: 21 April 2009

Director
ROOPRAH, Harphjan Singh
Appointed Date: 24 March 2003
62 years old

Director
ROOPRAH, Jaswinder Kaur
Appointed Date: 01 June 2011
62 years old

Resigned Directors

Secretary
DAVEY, Mark
Resigned: 03 December 2002
Appointed Date: 31 March 2001

Secretary
FRANCIS, Garrie Andrew
Resigned: 14 February 2007
Appointed Date: 03 December 2002

Secretary
MINSHULL, Linda Georgina
Resigned: 31 March 2001
Appointed Date: 23 April 1999

Secretary
ROOPRAH, Harphjan Singh
Resigned: 05 January 2009
Appointed Date: 16 February 2007

Nominee Secretary
JPCORS LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

Director
BURROWS, John Joseph
Resigned: 01 July 1999
Appointed Date: 23 April 1999
67 years old

Director
CROFT, Terence Henry
Resigned: 03 December 2002
Appointed Date: 31 March 2001
75 years old

Director
DAVEY, Mark
Resigned: 03 December 2002
Appointed Date: 31 March 2001
61 years old

Director
FRANCIS, Garrie Andrew
Resigned: 14 February 2007
Appointed Date: 20 April 2002
60 years old

Director
MINSHULL, Linda Georgina
Resigned: 31 March 2001
Appointed Date: 23 April 1999
82 years old

Director
ROSE, Alan James
Resigned: 31 March 2001
Appointed Date: 23 April 1999
82 years old

Director
THORNTON, Richard
Resigned: 05 January 2009
Appointed Date: 31 March 2001
68 years old

Nominee Director
JPCORD LIMITED
Resigned: 21 April 1999
Appointed Date: 21 April 1999

KEY MAIL (UK) LIMITED Events

11 Jan 2017
Satisfaction of charge 2 in full
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Jul 2016
Registration of charge 037559350004, created on 27 June 2016
26 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 15,000

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 71 more events
22 May 1999
New director appointed
28 Apr 1999
Director resigned
28 Apr 1999
Secretary resigned
27 Apr 1999
Registered office changed on 27/04/99 from: 17 city business centre lower road london SE16 2XB
21 Apr 1999
Incorporation

KEY MAIL (UK) LIMITED Charges

27 June 2016
Charge code 0375 5935 0004
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage all legal interest in freehold…
26 October 2012
Deed of charge over credit balances
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 June 2008
Fixed & floating charge
Delivered: 5 July 2008
Status: Satisfied on 11 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 May 2003
Debenture
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…