KEYLINE (CML) LIMITED
HARLESTONE ROAD CAPCO MERCHANTS LIMITED

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 02311784
Status Active
Incorporation Date 2 November 1988
Company Type Private Limited Company
Address LODGE WAY HOUSE, LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of KEYLINE (CML) LIMITED are www.keylinecml.co.uk, and www.keyline-cml.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Keyline Cml Limited is a Private Limited Company. The company registration number is 02311784. Keyline Cml Limited has been working since 02 November 1988. The present status of the company is Active. The registered address of Keyline Cml Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary COOPER, Geoffrey Ian has been resigned. Secretary CRAIG, Brian Mervyn has been resigned. Secretary DOOHAN, John has been resigned. Secretary HOWLETT, Michael Robert has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Director ADAMS, Edward Cyril has been resigned. Director BAXENDALE, Graham Robert has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director CRAIG, Brian Mervyn has been resigned. Director DAVIDSON, Arthur Joseph has been resigned. Director DOOHAN, John has been resigned. Director FARRELL, John Patrick has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director HAYDEN, Terence James has been resigned. Director HUGHES, Liam Patrick has been resigned. Director MCKAY, Francis John has been resigned. Director TRAVIS, Ernest Raymond Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BUFFIN, Anthony David
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Appointed Date: 04 June 1999
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
COOPER, Geoffrey Ian
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Secretary
CRAIG, Brian Mervyn
Resigned: 06 February 1998

Secretary
DOOHAN, John
Resigned: 04 June 1999
Appointed Date: 06 February 1998

Secretary
HOWLETT, Michael Robert
Resigned: 09 August 1999
Appointed Date: 04 June 1999

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 09 August 1999

Director
ADAMS, Edward Cyril
Resigned: 17 March 2000
Appointed Date: 04 June 1999
85 years old

Director
BAXENDALE, Graham Robert
Resigned: 31 January 2000
80 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 14 March 2005
71 years old

Director
CRAIG, Brian Mervyn
Resigned: 12 July 1995
76 years old

Director
DAVIDSON, Arthur Joseph
Resigned: 23 September 2014
Appointed Date: 06 February 1998
73 years old

Director
DOOHAN, John
Resigned: 17 March 2000
Appointed Date: 06 February 1998
62 years old

Director
FARRELL, John Patrick
Resigned: 07 February 1998
93 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 04 June 1999
64 years old

Director
HAYDEN, Terence James
Resigned: 06 February 1998
78 years old

Director
HUGHES, Liam Patrick
Resigned: 04 June 1999
Appointed Date: 06 February 1998
77 years old

Director
MCKAY, Francis John
Resigned: 14 March 2005
Appointed Date: 01 November 1999
79 years old

Director
TRAVIS, Ernest Raymond Anthony
Resigned: 31 October 2001
Appointed Date: 04 June 1999
82 years old

Persons With Significant Control

Keyline Builders Merchants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEYLINE (CML) LIMITED Events

14 Nov 2016
Confirmation statement made on 2 November 2016 with updates
14 Nov 2016
Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 12,500

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 126 more events
04 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jan 1989
Registered office changed on 04/01/89 from: 93 bristol road birmingham B5 7TU

04 Jan 1989
Registered office changed on 04/01/89 from: 31 corsham street london N1 6DR

14 Dec 1988
Company name changed harlburn LIMITED\certificate issued on 15/12/88

02 Nov 1988
Incorporation

KEYLINE (CML) LIMITED Charges

25 September 1996
Legal mortgage
Delivered: 14 October 1996
Status: Satisfied on 4 April 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at scotia road tunstall stoke on…
25 October 1995
Mortgage debenture
Delivered: 13 November 1995
Status: Satisfied on 4 April 1998
Persons entitled: Ulster Bank Limited
Description: A specific equitable charge over all freehold and leasehold…
17 November 1989
Legal mortgage
Delivered: 6 December 1989
Status: Satisfied on 8 December 1993
Persons entitled: Ulster Bank LTD.
Description: Land on south west side of scotia rd, turnstall…
5 May 1989
Mortgage debenture
Delivered: 12 May 1989
Status: Satisfied on 13 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…