KEY PUBLISHING LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 1XP

Company number 02713662
Status Active
Incorporation Date 11 May 1992
Company Type Private Limited Company
Address UNITS1-4, GWASH WAY INDUSTRIAL ESTATE, RYHALL ROAD, STAMFORD, LINCOLNSHIRE, PE9 1XP
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 2 ; Full accounts made up to 31 March 2015. The most likely internet sites of KEY PUBLISHING LIMITED are www.keypublishing.co.uk, and www.key-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Key Publishing Limited is a Private Limited Company. The company registration number is 02713662. Key Publishing Limited has been working since 11 May 1992. The present status of the company is Active. The registered address of Key Publishing Limited is Units1 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, 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. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEAN, Ian Paul has been resigned. Director COX, Andrea Valerie has been resigned. Director FEAR, Colin Arthur has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PHILLIPS, Michael John has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


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, Richard Allan
Appointed Date: 11 May 1992
82 years old

Director
SAUNDRY, Ann Jessica
Appointed Date: 16 November 2011
67 years old

Resigned Directors

Secretary
BEAN, Ian Paul
Resigned: 02 April 2001
Appointed Date: 02 April 1993

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

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 May 1992
Appointed Date: 11 May 1992

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

Director
COX, Andrea Valerie
Resigned: 20 January 2012
Appointed Date: 14 December 1992
82 years old

Director
FEAR, Colin Arthur
Resigned: 20 April 1995
Appointed Date: 11 May 1992
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 May 1992
Appointed Date: 11 May 1992

Director
PHILLIPS, Michael John
Resigned: 31 December 2001
Appointed Date: 02 April 1993
83 years old

KEY PUBLISHING LIMITED Events

18 Dec 2016
Full accounts made up to 31 March 2016
13 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

03 Jan 2016
Full accounts 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 75 more events
12 Jan 1993
New director appointed

20 May 1992
Registered office changed on 20/05/92 from: 84 temple chambers temple avenue london EC4Y 0HP

20 May 1992
Secretary resigned;director resigned;new director appointed

20 May 1992
New director appointed

11 May 1992
Incorporation

KEY PUBLISHING LIMITED Charges

5 December 2006
Guarantee & debenture
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1993
Mortgage debenture
Delivered: 27 August 1993
Status: Satisfied on 12 August 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…