KEE NETWORK SERVICES LIMITED
KETTERING KEE CABLE INSTALLATIONS LIMITED

Hellopages » Northamptonshire » Kettering » NN15 7HH

Company number 03306398
Status Active
Incorporation Date 23 January 1997
Company Type Private Limited Company
Address PORTLAND HOUSE, 11-13 STATION ROAD, KETTERING, NORTHAMPTONSHIRE, NN15 7HH
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of KEE NETWORK SERVICES LIMITED are www.keenetworkservices.co.uk, and www.kee-network-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Wellingborough Rail Station is 6.7 miles; to Corby Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kee Network Services Limited is a Private Limited Company. The company registration number is 03306398. Kee Network Services Limited has been working since 23 January 1997. The present status of the company is Active. The registered address of Kee Network Services Limited is Portland House 11 13 Station Road Kettering Northamptonshire Nn15 7hh. . CHAPMAN, Dawn Mary is a Secretary of the company. KEECH, Nicholas John is a Director of the company. Secretary CHAPMAN, Dawn has been resigned. Secretary HOLMAN, Gary Paul has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director LISTER, James Andrew has been resigned. Director PRICE, Steven Edward has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CHAPMAN, Dawn Mary
Appointed Date: 18 December 1997

Director
KEECH, Nicholas John
Appointed Date: 23 January 1997
57 years old

Resigned Directors

Secretary
CHAPMAN, Dawn
Resigned: 29 April 1997
Appointed Date: 23 January 1997

Secretary
HOLMAN, Gary Paul
Resigned: 18 December 1997
Appointed Date: 29 April 1997

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 23 January 1997
Appointed Date: 23 January 1997

Director
LISTER, James Andrew
Resigned: 09 July 2012
Appointed Date: 01 October 2002
54 years old

Director
PRICE, Steven Edward
Resigned: 03 October 2002
Appointed Date: 06 June 2000
64 years old

Persons With Significant Control

Mr Nicholas John Keech
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

KEE NETWORK SERVICES LIMITED Events

15 Feb 2017
Confirmation statement made on 19 January 2017 with updates
19 Jan 2017
Total exemption small company accounts made up to 30 June 2016
18 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

11 Jan 2016
Total exemption small company accounts made up to 30 June 2015
28 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100

...
... and 53 more events
08 May 1997
Ad 29/04/97--------- £ si 98@1=98 £ ic 2/100
25 Mar 1997
Particulars of mortgage/charge
13 Feb 1997
Secretary resigned
13 Feb 1997
New secretary appointed
23 Jan 1997
Incorporation

KEE NETWORK SERVICES LIMITED Charges

11 March 1997
Mortgage debenture
Delivered: 25 March 1997
Status: Satisfied on 4 August 2012
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…