KEY GROUP BIDCO LIMITED
PRESTON AGHOCO 1160 LIMITED

Hellopages » Lancashire » Preston » PR2 9ZH

Company number 08512036
Status Active
Incorporation Date 1 May 2013
Company Type Private Limited Company
Address BAINES HOUSE MIDGERY COURT, PITTMAN WAY FULWOOD, PRESTON, PR2 9ZH
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Director's details changed for Mr Simon Christopher Thompson on 1 October 2014; Director's details changed for Mr Colin Taylor on 1 December 2015; Second filing of the annual return made up to 1 May 2016. The most likely internet sites of KEY GROUP BIDCO LIMITED are www.keygroupbidco.co.uk, and www.key-group-bidco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. Key Group Bidco Limited is a Private Limited Company. The company registration number is 08512036. Key Group Bidco Limited has been working since 01 May 2013. The present status of the company is Active. The registered address of Key Group Bidco Limited is Baines House Midgery Court Pittman Way Fulwood Preston Pr2 9zh. . TAYLOR, Colin is a Director of the company. THOMPSON, Simon Christopher is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director CORNER, Louise Hardman has been resigned. Director HART, Roger has been resigned. Director MUIRHEAD, Alastair William has been resigned. Director WILSON, Paul Ernest Howard has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
TAYLOR, Colin
Appointed Date: 21 August 2013
73 years old

Director
THOMPSON, Simon Christopher
Appointed Date: 19 August 2014
52 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 30 May 2013
Appointed Date: 01 May 2013

Director
CORNER, Louise Hardman
Resigned: 21 August 2013
Appointed Date: 30 May 2013
45 years old

Director
HART, Roger
Resigned: 30 May 2013
Appointed Date: 01 May 2013
54 years old

Director
MUIRHEAD, Alastair William
Resigned: 21 August 2013
Appointed Date: 30 May 2013
72 years old

Director
WILSON, Paul Ernest Howard
Resigned: 31 August 2014
Appointed Date: 21 August 2013
59 years old

Director
A G SECRETARIAL LIMITED
Resigned: 30 May 2013
Appointed Date: 01 May 2013

Director
INHOCO FORMATIONS LIMITED
Resigned: 30 May 2013
Appointed Date: 01 May 2013

KEY GROUP BIDCO LIMITED Events

06 Jan 2017
Director's details changed for Mr Simon Christopher Thompson on 1 October 2014
21 Dec 2016
Director's details changed for Mr Colin Taylor on 1 December 2015
17 Oct 2016
Second filing of the annual return made up to 1 May 2016
17 Oct 2016
Second filing of the annual return made up to 1 May 2015
17 Oct 2016
Second filing of the annual return made up to 1 May 2014
...
... and 22 more events
13 Jun 2013
Appointment of Louise Hardman Corner as a director
13 Jun 2013
Appointment of Alastair William Muirhead as a director
28 May 2013
Company name changed aghoco 1160 LIMITED\certificate issued on 28/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24

28 May 2013
Change of name notice
01 May 2013
Incorporation