KEY EXHIBITIONS LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 1XP

Company number 02391611
Status Active
Incorporation Date 2 June 1989
Company Type Private Limited Company
Address UNITS 1-4 GWASH WAY INDUSTRIAL ESTATE, RYHALL ROAD, STAMFORD, LINCOLNSHIRE, PE9 1XP
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of KEY EXHIBITIONS LIMITED are www.keyexhibitions.co.uk, and www.key-exhibitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Key Exhibitions Limited is a Private Limited Company. The company registration number is 02391611. Key Exhibitions Limited has been working since 02 June 1989. The present status of the company is Active. The registered address of Key Exhibitions Limited is Units 1 4 Gwash Way Industrial Estate Ryhall Road Stamford Lincolnshire Pe9 1xp. . COX, Adrian Philip is a Secretary of the company. COX, Adrian Philip is a Director of the company. COX, Andrea Valerie is a Director of the company. COX, Richard Allan is a Director of the company. SAUNDRY, Ann Jessica is a Director of the company. Secretary BEAN, Ian Paul has been resigned. Secretary D'ARCY, David Martin Hayward has been resigned. Director BARKER, John Anthony has been resigned. Director BEAN, Ian Paul has been resigned. Director DELVE, Kenneth has been resigned. Director FEAR, Colin Arthur has been resigned. Director MILLS, Christopher Lawrence has been resigned. Director PHILLIPS, Michael John has been resigned. Director SOPHER, David Leslie has been resigned. Director TAYLOR, Peter Phillip Wallington has been resigned. Director WARD, Francis Edward has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
COX, Adrian Philip
Appointed Date: 09 December 2015

Director
COX, Adrian Philip
Appointed Date: 08 November 1999
55 years old

Director
COX, Andrea Valerie

82 years old

Director
COX, Richard Allan

82 years old

Director
SAUNDRY, Ann Jessica
Appointed Date: 08 November 1999
67 years old

Resigned Directors

Secretary
BEAN, Ian Paul
Resigned: 02 April 2001

Secretary
D'ARCY, David Martin Hayward
Resigned: 09 December 2015
Appointed Date: 02 April 2001

Director
BARKER, John Anthony
Resigned: 03 September 2001
Appointed Date: 03 June 1994
78 years old

Director
BEAN, Ian Paul
Resigned: 31 May 2015
Appointed Date: 06 June 1995
69 years old

Director
DELVE, Kenneth
Resigned: 30 September 2003
Appointed Date: 06 May 1997
71 years old

Director
FEAR, Colin Arthur
Resigned: 20 April 1995
72 years old

Director
MILLS, Christopher Lawrence
Resigned: 04 October 1995
Appointed Date: 03 June 1994
81 years old

Director
PHILLIPS, Michael John
Resigned: 31 December 2001
83 years old

Director
SOPHER, David Leslie
Resigned: 31 July 2007
Appointed Date: 08 November 1999
78 years old

Director
TAYLOR, Peter Phillip Wallington
Resigned: 31 August 2003
Appointed Date: 14 November 2000
88 years old

Director
WARD, Francis Edward
Resigned: 10 September 1991
83 years old

KEY EXHIBITIONS LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000

23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
18 Dec 2015
Appointment of Mr Adrian Philip Cox as a secretary on 9 December 2015
18 Dec 2015
Termination of appointment of David Martin Hayward D'arcy as a secretary on 9 December 2015
...
... and 84 more events
22 Aug 1989
Secretary resigned;new secretary appointed

22 Aug 1989
Registered office changed on 22/08/89 from: 2 baches street london N1 6UB

22 Aug 1989
Memorandum and Articles of Association

22 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1989
Incorporation