KEELEX 273 LIMITED
SOLIHULL ENVIROCALL LIMITED KEELEX 273 LIMITED

Hellopages » West Midlands » Solihull » B37 7DL

Company number 04516959
Status Active
Incorporation Date 22 August 2002
Company Type Private Limited Company
Address MARSTON HOUSE 5 ELMDON LANE, MARSTON GREEN, SOLIHULL, WEST MIDLANDS, B37 7DL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Micro company accounts made up to 29 February 2016; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 70 . The most likely internet sites of KEELEX 273 LIMITED are www.keelex273.co.uk, and www.keelex-273.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Keelex 273 Limited is a Private Limited Company. The company registration number is 04516959. Keelex 273 Limited has been working since 22 August 2002. The present status of the company is Active. The registered address of Keelex 273 Limited is Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7dl. . TYNAN, Lisa is a Secretary of the company. TYNAN, Michael Patrick is a Director of the company. Secretary AKERMAN, Valerie Jean has been resigned. Secretary KEELEX CORPORATE SERVICES LIMITED has been resigned. Director CARTWRIGHT, Lawrence James has been resigned. Director LLOYD, Jimmy has been resigned. Director KEELEX FORMATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
TYNAN, Lisa
Appointed Date: 02 April 2004

Director
TYNAN, Michael Patrick
Appointed Date: 21 November 2002
58 years old

Resigned Directors

Secretary
AKERMAN, Valerie Jean
Resigned: 02 April 2004
Appointed Date: 21 November 2002

Secretary
KEELEX CORPORATE SERVICES LIMITED
Resigned: 21 November 2002
Appointed Date: 22 August 2002

Director
CARTWRIGHT, Lawrence James
Resigned: 02 April 2004
Appointed Date: 21 November 2002
61 years old

Director
LLOYD, Jimmy
Resigned: 04 November 2011
Appointed Date: 06 October 2004
73 years old

Director
KEELEX FORMATIONS LIMITED
Resigned: 21 November 2002
Appointed Date: 22 August 2002

Persons With Significant Control

Mr Michael Patrick Tynan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Tynan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEELEX 273 LIMITED Events

25 Nov 2016
Micro company accounts made up to 29 February 2016
12 Sep 2016
Confirmation statement made on 22 August 2016 with updates
22 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 70

26 Jun 2015
Total exemption small company accounts made up to 28 February 2015
16 Oct 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 70

...
... and 59 more events
20 Mar 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

20 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Mar 2003
Ad 21/11/02--------- £ si 138@1=138 £ ic 2/140
19 Mar 2003
Secretary resigned
22 Aug 2002
Incorporation

KEELEX 273 LIMITED Charges

21 September 2011
Debenture
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…