F-KEYS LIMITED
KENT

Hellopages » Kent » Medway » ME7 1QZ

Company number 03998097
Status Active
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address 73 BADEN ROAD, GILLINGHAM, KENT, ME7 1QZ
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption full accounts made up to 30 September 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 3 ; Termination of appointment of Louisa Gregory as a secretary on 1 January 2015. The most likely internet sites of F-KEYS LIMITED are www.fkeys.co.uk, and www.f-keys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. F Keys Limited is a Private Limited Company. The company registration number is 03998097. F Keys Limited has been working since 19 May 2000. The present status of the company is Active. The registered address of F Keys Limited is 73 Baden Road Gillingham Kent Me7 1qz. The company`s financial liabilities are £55.36k. It is £3.41k against last year. The cash in hand is £0.02k. It is £0.02k against last year. . WATERTON, Alex James is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GREGORY, Louisa has been resigned. Secretary SMITH, Yvonne Lesley has been resigned. Director DOWNEY, Carol has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SMITH, Yvonne Lesley has been resigned. The company operates in "Other education n.e.c.".


f-keys Key Finiance

LIABILITIES £55.36k
+6%
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WATERTON, Alex James
Appointed Date: 19 May 2000
69 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 May 2000
Appointed Date: 19 May 2000

Secretary
GREGORY, Louisa
Resigned: 01 January 2015
Appointed Date: 20 February 2002

Secretary
SMITH, Yvonne Lesley
Resigned: 20 February 2002
Appointed Date: 19 May 2000

Director
DOWNEY, Carol
Resigned: 20 February 2002
Appointed Date: 19 May 2000
69 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 May 2000
Appointed Date: 19 May 2000
71 years old

Director
SMITH, Yvonne Lesley
Resigned: 20 February 2002
Appointed Date: 19 May 2000
70 years old

F-KEYS LIMITED Events

18 Jan 2017
Total exemption full accounts made up to 30 September 2015
24 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 3

26 Nov 2015
Termination of appointment of Louisa Gregory as a secretary on 1 January 2015
02 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3

23 Apr 2015
Total exemption full accounts made up to 30 September 2014
...
... and 37 more events
08 Jun 2000
New director appointed
08 Jun 2000
New director appointed
08 Jun 2000
Registered office changed on 08/06/00 from: 61 fairview avenue, gillingham, kent ME8 0QP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Jun 2000
Registered office changed on 08/06/00 from: 61 fairview avenue gillingham kent ME8 0QP
19 May 2000
Incorporation