KEYNETIX LIMITED
NORTH, REDDITCH GEONETRIX LIMITED

Hellopages » Worcestershire » Redditch » B98 9PA

Company number 04011216
Status Active
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address SYSTEMS HOUSE, BURNT MEADOW ROAD, MOONS MOAT, NORTH, REDDITCH, WORCESTERSHIRE, B98 9PA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 128.6 . The most likely internet sites of KEYNETIX LIMITED are www.keynetix.co.uk, and www.keynetix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Keynetix Limited is a Private Limited Company. The company registration number is 04011216. Keynetix Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Keynetix Limited is Systems House Burnt Meadow Road Moons Moat North Redditch Worcestershire B98 9pa. . EVASON, Alison Brenda is a Secretary of the company. CHANDLER, Roger John, Dr is a Director of the company. CHANDLER, Suzanne is a Director of the company. EVASON, Alison Brenda is a Director of the company. GRICE, Carl is a Director of the company. MORIN, Gary Robert is a Director of the company. MORIN, Joanne is a Director of the company. Secretary MORIN, Joanne has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director ROTHERY, Dawn has been resigned. Director ROTHERY, Michael Gordon Walter has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
EVASON, Alison Brenda
Appointed Date: 20 May 2005

Director
CHANDLER, Roger John, Dr
Appointed Date: 09 June 2000
55 years old

Director
CHANDLER, Suzanne
Appointed Date: 01 May 2004
58 years old

Director
EVASON, Alison Brenda
Appointed Date: 01 July 2012
71 years old

Director
GRICE, Carl
Appointed Date: 18 January 2013
42 years old

Director
MORIN, Gary Robert
Appointed Date: 09 June 2000
62 years old

Director
MORIN, Joanne
Appointed Date: 09 June 2000
62 years old

Resigned Directors

Secretary
MORIN, Joanne
Resigned: 20 May 2005
Appointed Date: 09 June 2000

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 09 June 2000
Appointed Date: 09 June 2000

Director
ROTHERY, Dawn
Resigned: 21 January 2011
Appointed Date: 01 May 2004
59 years old

Director
ROTHERY, Michael Gordon Walter
Resigned: 07 July 2011
Appointed Date: 09 June 2000
75 years old

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 09 June 2000
Appointed Date: 09 June 2000

KEYNETIX LIMITED Events

28 Sep 2016
Confirmation statement made on 16 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 128.6

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 128.6

...
... and 65 more events
27 Jun 2000
New secretary appointed;new director appointed
27 Jun 2000
Director resigned
27 Jun 2000
Secretary resigned
27 Jun 2000
Registered office changed on 27/06/00 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
09 Jun 2000
Incorporation