KEY PARTNERSHIPS LIMITED
PRESTON LIFETIME ADVISORY SERVICES LIMITED

Hellopages » Lancashire » Preston » PR2 9ZH

Company number 05811589
Status Active
Incorporation Date 9 May 2006
Company Type Private Limited Company
Address BAINES HOUSE MIDGERY COURT, PITTMAN WAY, FULWOOD, PRESTON, PR2 9ZH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Director's details changed for Mr Dean Russell Mirfin on 30 June 2015; Director's details changed for Mr Colin Taylor on 1 December 2015; Full accounts made up to 31 December 2015. The most likely internet sites of KEY PARTNERSHIPS LIMITED are www.keypartnerships.co.uk, and www.key-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Key Partnerships Limited is a Private Limited Company. The company registration number is 05811589. Key Partnerships Limited has been working since 09 May 2006. The present status of the company is Active. The registered address of Key Partnerships Limited is Baines House Midgery Court Pittman Way Fulwood Preston Pr2 9zh. . KILGALLON, Stephen Anthony is a Secretary of the company. MIRFIN, Dean Russell is a Director of the company. TAYLOR, Colin is a Director of the company. Secretary EVANS, Grant Dudley has been resigned. Secretary WILSON, Paul Ernest Howard has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CLARK, James Roy has been resigned. Director WILSON, Paul Ernest Howard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KILGALLON, Stephen Anthony
Appointed Date: 25 April 2007

Director
MIRFIN, Dean Russell
Appointed Date: 09 May 2006
58 years old

Director
TAYLOR, Colin
Appointed Date: 09 May 2006
73 years old

Resigned Directors

Secretary
EVANS, Grant Dudley
Resigned: 25 April 2007
Appointed Date: 03 October 2006

Secretary
WILSON, Paul Ernest Howard
Resigned: 02 October 2006
Appointed Date: 09 May 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 10 May 2006
Appointed Date: 09 May 2006

Director
CLARK, James Roy
Resigned: 21 August 2013
Appointed Date: 14 May 2009
67 years old

Director
WILSON, Paul Ernest Howard
Resigned: 31 August 2014
Appointed Date: 09 May 2006
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 10 May 2006
Appointed Date: 09 May 2006

KEY PARTNERSHIPS LIMITED Events

06 Jan 2017
Director's details changed for Mr Dean Russell Mirfin on 30 June 2015
21 Dec 2016
Director's details changed for Mr Colin Taylor on 1 December 2015
26 May 2016
Full accounts made up to 31 December 2015
12 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

17 Dec 2015
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
...
... and 39 more events
26 Jul 2006
New secretary appointed;new director appointed
26 Jul 2006
New director appointed
10 May 2006
Director resigned
10 May 2006
Secretary resigned
09 May 2006
Incorporation