CONSTRUCTION AND KEY SEVICE LTD
MANCHESTER ALEXANDER IMMO LTD

Hellopages » Greater Manchester » Manchester » M40 8BB

Company number 06723752
Status Active - Proposal to Strike off
Incorporation Date 14 October 2008
Company Type Private Limited Company
Address CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MANCHESTER, M40 8BB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of Marko Jelisavcic as a director on 1 March 2017; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 10,000 . The most likely internet sites of CONSTRUCTION AND KEY SEVICE LTD are www.constructionandkeysevice.co.uk, and www.construction-and-key-sevice.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Construction and Key Sevice Ltd is a Private Limited Company. The company registration number is 06723752. Construction and Key Sevice Ltd has been working since 14 October 2008. The present status of the company is Active - Proposal to Strike off. The registered address of Construction and Key Sevice Ltd is Cariocca Business Park 2 Sawley Road Manchester M40 8bb. . Secretary KOVACEVIC, Leposava has been resigned. Secretary LECHLEITNER, Roland has been resigned. Secretary ALEXANDER IMMO LTD & COKG has been resigned. Secretary ALEXANDER IMMO SERVICE LTD has been resigned. Director ERTULUK, Goekali has been resigned. Director JANKOVIC, Zica has been resigned. Director JELISAVCIC, Marko has been resigned. Director KOVACEVIC LECHLEITNER, Slavica has been resigned. Director LECHLEITNER, Roland has been resigned. Director LECHLEITNER, Slavica Kovacevic has been resigned. Director MEHMEDOV, Mehmed has been resigned. Director ÖZTÜRK, Memet has been resigned. The company operates in "Non-trading company".


Resigned Directors

Secretary
KOVACEVIC, Leposava
Resigned: 21 November 2010
Appointed Date: 26 June 2009

Secretary
LECHLEITNER, Roland
Resigned: 27 June 2009
Appointed Date: 14 October 2008

Secretary
ALEXANDER IMMO LTD & COKG
Resigned: 01 November 2013
Appointed Date: 21 November 2010

Secretary
ALEXANDER IMMO SERVICE LTD
Resigned: 03 April 2013
Appointed Date: 07 November 2011

Director
ERTULUK, Goekali
Resigned: 19 April 2015
Appointed Date: 02 February 2015
44 years old

Director
JANKOVIC, Zica
Resigned: 04 April 2013
Appointed Date: 14 October 2008
58 years old

Director
JELISAVCIC, Marko
Resigned: 01 March 2017
Appointed Date: 06 January 2016
29 years old

Director
KOVACEVIC LECHLEITNER, Slavica
Resigned: 02 February 2015
Appointed Date: 01 March 2014
46 years old

Director
LECHLEITNER, Roland
Resigned: 01 March 2014
Appointed Date: 20 March 2013
63 years old

Director
LECHLEITNER, Slavica Kovacevic
Resigned: 01 June 2015
Appointed Date: 19 April 2015
46 years old

Director
MEHMEDOV, Mehmed
Resigned: 07 January 2016
Appointed Date: 05 October 2015
36 years old

Director
ÖZTÜRK, Memet
Resigned: 05 October 2015
Appointed Date: 01 June 2015
47 years old

CONSTRUCTION AND KEY SEVICE LTD Events

02 May 2017
First Gazette notice for compulsory strike-off
06 Mar 2017
Termination of appointment of Marko Jelisavcic as a director on 1 March 2017
08 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000

08 Jan 2016
Appointment of Mr. Marko Jelisavcic as a director on 6 January 2016
07 Jan 2016
Termination of appointment of Mehmed Mehmedov as a director on 7 January 2016
...
... and 39 more events
15 Jan 2010
Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB on 15 January 2010
17 Oct 2009
Annual return made up to 16 October 2009 with full list of shareholders
29 Jun 2009
Appointment terminated secretary roland lechleitner
26 Jun 2009
Secretary appointed mrs leposava kovacevic
14 Oct 2008
Incorporation