KELCEY (1996) LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO5 2PZ
Company number 03265002
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address 17 LOWCAY ROAD, SOUTHSEA, HAMPSHIRE, PO5 2PZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 16 October 2016 with updates; Micro company accounts made up to 31 December 2015. The most likely internet sites of KELCEY (1996) LIMITED are www.kelcey1996.co.uk, and www.kelcey-1996.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Kelcey 1996 Limited is a Private Limited Company. The company registration number is 03265002. Kelcey 1996 Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of Kelcey 1996 Limited is 17 Lowcay Road Southsea Hampshire Po5 2pz. . WALTERS, Michael Alan is a Secretary of the company. HOWELL, David John is a Director of the company. KHAN, Michael George is a Director of the company. WALTERS, Michael Alan is a Director of the company. Secretary LOWTHER, Mary has been resigned. Secretary PENNY, Jillian Mary has been resigned. Secretary RODWELL LYNN, Tina Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KHAN, Margaret Mercia has been resigned. Director LOWTHER, Mary has been resigned. Director MIDDLEMISS, Mildred Jane has been resigned. Director PENNY, Jillian Mary has been resigned. Director RODWELL LYNN, Tina Louise has been resigned. Director TURNBULL, Joyce has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WALTERS, Michael Alan
Appointed Date: 22 September 2002

Director
HOWELL, David John
Appointed Date: 19 September 2005
70 years old

Director
KHAN, Michael George
Appointed Date: 17 October 1996
92 years old

Director
WALTERS, Michael Alan
Appointed Date: 22 September 2002
69 years old

Resigned Directors

Secretary
LOWTHER, Mary
Resigned: 24 April 2001
Appointed Date: 04 June 1998

Secretary
PENNY, Jillian Mary
Resigned: 04 June 1998
Appointed Date: 17 October 1996

Secretary
RODWELL LYNN, Tina Louise
Resigned: 22 September 2002
Appointed Date: 24 April 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 1996
Appointed Date: 17 October 1996

Director
KHAN, Margaret Mercia
Resigned: 13 May 2015
Appointed Date: 24 April 2008
89 years old

Director
LOWTHER, Mary
Resigned: 24 April 2001
Appointed Date: 01 December 1998
62 years old

Director
MIDDLEMISS, Mildred Jane
Resigned: 22 September 2002
Appointed Date: 01 December 1996
78 years old

Director
PENNY, Jillian Mary
Resigned: 04 June 1998
Appointed Date: 17 October 1996
83 years old

Director
RODWELL LYNN, Tina Louise
Resigned: 22 September 2002
Appointed Date: 24 April 2001
57 years old

Director
TURNBULL, Joyce
Resigned: 08 November 2007
Appointed Date: 01 December 1996
95 years old

KELCEY (1996) LIMITED Events

06 Jan 2017
Micro company accounts made up to 31 December 2016
16 Oct 2016
Confirmation statement made on 16 October 2016 with updates
14 Jan 2016
Micro company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 90

19 Oct 2015
Termination of appointment of Margaret Mercia Khan as a director on 13 May 2015
...
... and 56 more events
23 Jan 1997
Accounting reference date extended from 31/10/97 to 31/12/97
23 Dec 1996
New director appointed
23 Dec 1996
New director appointed
14 Nov 1996
Secretary resigned
17 Oct 1996
Incorporation