KEY RETIREMENT SOLUTIONS LIMITED
PRESTON COUNTRYWIDE ASSURED RETIREMENT SERVICES LIMITED HA RETIREMENT SERVICES LIMITED COSWORTH LIMITED

Hellopages » Lancashire » Preston » PR2 9ZH

Company number 02457440
Status Active
Incorporation Date 9 January 1990
Company Type Private Limited Company
Address BAINES HOUSE MIDGERY COURT, PITTMAN WAY, FULWOOD, PRESTON, PR2 9ZH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Director's details changed for Mr Dean Russell Mirfin on 30 June 2015; Director's details changed for Mr Simon Christopher Thompson on 1 October 2014. The most likely internet sites of KEY RETIREMENT SOLUTIONS LIMITED are www.keyretirementsolutions.co.uk, and www.key-retirement-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Key Retirement Solutions Limited is a Private Limited Company. The company registration number is 02457440. Key Retirement Solutions Limited has been working since 09 January 1990. The present status of the company is Active. The registered address of Key Retirement Solutions 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. OVERSON, Richard John is a Director of the company. TAYLOR, Colin is a Director of the company. THOMPSON, Simon Christopher is a Director of the company. Secretary CORNWALL, Steven Craig has been resigned. Secretary EVANS, Grant Dudley has been resigned. Secretary LAVENDER BROWN, Fiona Kate has been resigned. Secretary MELLING, Christopher Eric has been resigned. Secretary MILES, Thomas George has been resigned. Secretary ROMNEY, Kenneth Owen has been resigned. Secretary SEWELL, Robert Peter has been resigned. Secretary WILSON, Paul Ernest Howard has been resigned. Secretary SALANS SECRETARIAL SERVICES LIMITED has been resigned. Director ARSCOTT, Keith Richard has been resigned. Director CLARK, James Roy has been resigned. Director CONNOR, Peter has been resigned. Director CREW, Anthony Brian has been resigned. Director GILBERT, Paul Kenneth has been resigned. Director MARRIS, Terry has been resigned. Director RAE, Joseph Colvin has been resigned. Director ROBINSON, Hugh James Francis has been resigned. Director ROMNEY, Kenneth Owen has been resigned. Director TRUSCOTT, Edward Michael has been resigned. Director WILKINSON, Michael David, Dr has been resigned. Director WILSON, Paul Ernest Howard has been resigned. Director WILSON, Paul Ernest Howard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KILGALLON, Stephen Anthony
Appointed Date: 25 April 2007

Director
MIRFIN, Dean Russell
Appointed Date: 07 August 2002
58 years old

Director
OVERSON, Richard John
Appointed Date: 07 August 2002
57 years old

Director
TAYLOR, Colin
Appointed Date: 15 June 1998
73 years old

Director
THOMPSON, Simon Christopher
Appointed Date: 11 March 2014
52 years old

Resigned Directors

Secretary
CORNWALL, Steven Craig
Resigned: 11 August 2006
Appointed Date: 30 June 2004

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

Secretary
LAVENDER BROWN, Fiona Kate
Resigned: 13 April 1995
Appointed Date: 05 April 1994

Secretary
MELLING, Christopher Eric
Resigned: 28 June 2001
Appointed Date: 01 June 1998

Secretary
MILES, Thomas George
Resigned: 31 March 1994

Secretary
ROMNEY, Kenneth Owen
Resigned: 30 June 2004
Appointed Date: 28 June 2001

Secretary
SEWELL, Robert Peter
Resigned: 01 June 1998
Appointed Date: 14 November 1995

Secretary
WILSON, Paul Ernest Howard
Resigned: 02 October 2006
Appointed Date: 12 August 2006

Secretary
SALANS SECRETARIAL SERVICES LIMITED
Resigned: 14 November 1995
Appointed Date: 13 April 1995

Director
ARSCOTT, Keith Richard
Resigned: 31 July 2000
Appointed Date: 01 June 1998
74 years old

Director
CLARK, James Roy
Resigned: 21 August 2013
Appointed Date: 01 February 2006
67 years old

Director
CONNOR, Peter
Resigned: 03 December 1993
81 years old

Director
CREW, Anthony Brian
Resigned: 28 February 2003
Appointed Date: 25 January 1999
74 years old

Director
GILBERT, Paul Kenneth
Resigned: 06 April 1994
77 years old

Director
MARRIS, Terry
Resigned: 30 June 2004
Appointed Date: 14 September 1995
76 years old

Director
RAE, Joseph Colvin
Resigned: 14 September 1995
Appointed Date: 24 January 1994
78 years old

Director
ROBINSON, Hugh James Francis
Resigned: 14 September 1995
Appointed Date: 01 February 1995
73 years old

Director
ROMNEY, Kenneth Owen
Resigned: 30 June 2004
Appointed Date: 02 January 2001
74 years old

Director
TRUSCOTT, Edward Michael
Resigned: 31 May 1993
83 years old

Director
WILKINSON, Michael David, Dr
Resigned: 01 June 1998
Appointed Date: 14 September 1995
72 years old

Director
WILSON, Paul Ernest Howard
Resigned: 13 October 2014
Appointed Date: 06 March 2012
59 years old

Director
WILSON, Paul Ernest Howard
Resigned: 18 January 2008
Appointed Date: 07 August 2002
59 years old

Persons With Significant Control

Krs Finance Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEY RETIREMENT SOLUTIONS LIMITED Events

24 Jan 2017
Confirmation statement made on 4 January 2017 with updates
06 Jan 2017
Director's details changed for Mr Dean Russell Mirfin on 30 June 2015
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
07 Jun 2016
Director's details changed for Mr Richard John Overson on 7 June 2016
...
... and 150 more events
23 Mar 1990
Registered office changed on 23/03/90 from: 120 east road london N1 6AA

23 Mar 1990
Secretary resigned;director's particulars changed;director resigned

23 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Jan 1990
Certificate of incorporation
09 Jan 1990
Incorporation

KEY RETIREMENT SOLUTIONS LIMITED Charges

30 June 2004
Composite guarantee and debenture
Delivered: 16 July 2004
Status: Satisfied on 12 May 2006
Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Bank Private Equity Fund LP Acting by Itsgeneral Partner, Anglo Irish Capital Partners Limited
Description: Fixed and floating charges over the undertaking and all…