KEY CHOICE PROPERTIES LIMITED
WISBECH

Hellopages » Norfolk » King's Lynn and West Norfolk » PE14 7ES

Company number 04736307
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address 16 SCHOOL ROAD, WEST WALTON, WISBECH, CAMBRIDGESHIRE, PE14 7ES
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KEY CHOICE PROPERTIES LIMITED are www.keychoiceproperties.co.uk, and www.key-choice-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Key Choice Properties Limited is a Private Limited Company. The company registration number is 04736307. Key Choice Properties Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Key Choice Properties Limited is 16 School Road West Walton Wisbech Cambridgeshire Pe14 7es. . COOK, John is a Secretary of the company. COOK, John is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KENNA, Robert Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COOK, John
Appointed Date: 16 April 2003

Director
COOK, John
Appointed Date: 12 May 2003
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
KENNA, Robert Ian
Resigned: 25 May 2010
Appointed Date: 16 April 2003
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

KEY CHOICE PROPERTIES LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
05 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

05 May 2015
Secretary's details changed for John Cook on 7 February 2015
...
... and 41 more events
17 Sep 2003
Director resigned
17 Sep 2003
Secretary resigned
17 Sep 2003
New director appointed
17 Sep 2003
New director appointed
16 Apr 2003
Incorporation

KEY CHOICE PROPERTIES LIMITED Charges

4 August 2004
Debenture deed
Delivered: 6 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2004
Mortgage
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The proeprty k/a the barn adjacent to adam cottage, high…