KEOCO 222 LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4WU

Company number 04928878
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Resolutions RES13 ‐ Debenture/guarantee/the bank 02/08/2016 RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 049288780002, created on 2 August 2016. The most likely internet sites of KEOCO 222 LIMITED are www.keoco222.co.uk, and www.keoco-222.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keoco 222 Limited is a Private Limited Company. The company registration number is 04928878. Keoco 222 Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of Keoco 222 Limited is Ship Canal House 98 King Street Manchester M2 4wu. . WHAMOND, Stephen is a Secretary of the company. WHAMOND, Stephen is a Director of the company. Nominee Secretary KEOCO COMPANY SECRETARY LIMITED has been resigned. Director DAVENPORT, John David has been resigned. Director JENKINS, Peter Martin has been resigned. Nominee Director KEOCO COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
WHAMOND, Stephen
Appointed Date: 10 December 2003

Director
WHAMOND, Stephen
Appointed Date: 10 December 2003
53 years old

Resigned Directors

Nominee Secretary
KEOCO COMPANY SECRETARY LIMITED
Resigned: 10 December 2003
Appointed Date: 10 October 2003

Director
DAVENPORT, John David
Resigned: 01 August 2008
Appointed Date: 21 August 2007
61 years old

Director
JENKINS, Peter Martin
Resigned: 12 December 2012
Appointed Date: 10 December 2003
55 years old

Nominee Director
KEOCO COMPANY DIRECTOR LIMITED
Resigned: 10 December 2003
Appointed Date: 10 October 2003

Persons With Significant Control

Mr Stephen Whamond
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

KEOCO 222 LIMITED Events

02 Oct 2016
Confirmation statement made on 2 October 2016 with updates
24 Aug 2016
Resolutions
  • RES13 ‐ Debenture/guarantee/the bank 02/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Aug 2016
Registration of charge 049288780002, created on 2 August 2016
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
11 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 178

...
... and 55 more events
08 Jan 2004
Secretary resigned
08 Jan 2004
Director resigned
08 Jan 2004
New director appointed
08 Jan 2004
New secretary appointed;new director appointed
10 Oct 2003
Incorporation

KEOCO 222 LIMITED Charges

2 August 2016
Charge code 0492 8878 0002
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
6 April 2004
Debenture
Delivered: 7 April 2004
Status: Satisfied on 30 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…