KEY INSURANCE GROUP LIMITED
PRESTON

Hellopages » Lancashire » Ribble Valley » PR3 3JJ
Company number 02865749
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address 38 BERRY LANE, LONGRIDGE, PRESTON, LANCASHIRE, PR3 3JJ
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of KEY INSURANCE GROUP LIMITED are www.keyinsurancegroup.co.uk, and www.key-insurance-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Key Insurance Group Limited is a Private Limited Company. The company registration number is 02865749. Key Insurance Group Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Key Insurance Group Limited is 38 Berry Lane Longridge Preston Lancashire Pr3 3jj. . TURNER, Pamela Jane is a Secretary of the company. GRUNDY, Jeffrey is a Director of the company. TURNER, Clive Francis is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLIFF, Agnes Pamela has been resigned. Director HOLT, Ernest Clive has been resigned. Director HOLT, Margaret has been resigned. Director HOLT, Margaret has been resigned. Director WALTERS, Barry Edwin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
TURNER, Pamela Jane
Appointed Date: 12 January 1994

Director
GRUNDY, Jeffrey
Appointed Date: 12 January 1994
67 years old

Director
TURNER, Clive Francis
Appointed Date: 12 January 1994
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 January 1994
Appointed Date: 25 October 1993

Director
CLIFF, Agnes Pamela
Resigned: 30 June 2012
Appointed Date: 12 April 1994
94 years old

Director
HOLT, Ernest Clive
Resigned: 30 April 2003
Appointed Date: 12 January 1994
90 years old

Director
HOLT, Margaret
Resigned: 30 April 2003
Appointed Date: 01 May 1996
90 years old

Director
HOLT, Margaret
Resigned: 05 October 1995
Appointed Date: 12 April 1994
90 years old

Director
WALTERS, Barry Edwin
Resigned: 17 February 2003
Appointed Date: 20 February 1995
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 January 1994
Appointed Date: 25 October 1993

Persons With Significant Control

Mr Clive Francis Turner
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KEY INSURANCE GROUP LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 25 October 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 June 2015
26 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,202

24 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 69 more events
04 Feb 1994
New director appointed

04 Feb 1994
Director resigned;new director appointed

04 Feb 1994
Secretary resigned;new director appointed

03 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1993
Incorporation