KETCO LIMITED
ROMFORD

Hellopages » Greater London » Redbridge » RM6 4DB

Company number 04186595
Status Active
Incorporation Date 23 March 2001
Company Type Private Limited Company
Address 6 WANGEY ROAD, CHADWELL HEATH, ROMFORD, ESSEX, RM6 4DB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Claudette Cynthia Asgill as a director on 15 August 2016. The most likely internet sites of KETCO LIMITED are www.ketco.co.uk, and www.ketco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ketco Limited is a Private Limited Company. The company registration number is 04186595. Ketco Limited has been working since 23 March 2001. The present status of the company is Active. The registered address of Ketco Limited is 6 Wangey Road Chadwell Heath Romford Essex Rm6 4db. . ASGILL, Ola is a Secretary of the company. ASGILL, Ola is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ASGILL, Claudette Cynthia, Dr has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
ASGILL, Ola
Appointed Date: 27 March 2001

Director
ASGILL, Ola
Appointed Date: 27 March 2001
74 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 27 March 2001
Appointed Date: 23 March 2001

Director
ASGILL, Claudette Cynthia, Dr
Resigned: 15 August 2016
Appointed Date: 27 March 2001
67 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 27 March 2001
Appointed Date: 23 March 2001

KETCO LIMITED Events

21 Dec 2016
Satisfaction of charge 3 in full
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Termination of appointment of Claudette Cynthia Asgill as a director on 15 August 2016
28 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

26 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
13 Apr 2001
New director appointed
13 Apr 2001
Ad 22/03/01--------- £ si 1@1=1 £ ic 1/2
27 Mar 2001
Secretary resigned
27 Mar 2001
Director resigned
23 Mar 2001
Incorporation

KETCO LIMITED Charges

20 January 2006
Debenture
Delivered: 24 January 2006
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 2002
All assets debenture
Delivered: 20 November 2002
Status: Satisfied on 26 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
12 April 2002
All assets debenture
Delivered: 23 April 2002
Status: Satisfied on 26 November 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…