Company number 06515775
Status Active
Incorporation Date 27 February 2008
Company Type Private Limited Company
Address 5 THE COURTYARD, TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9NP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Appointment of Mr Simon Leslie Grove as a director on 3 August 2016; Appointment of Mr Jonathon David Grove as a director on 3 August 2016. The most likely internet sites of KEY TECHNOLOGIES LIMITED are www.keytechnologies.co.uk, and www.key-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Hatton (Warks) Rail Station is 6.9 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Key Technologies Limited is a Private Limited Company.
The company registration number is 06515775. Key Technologies Limited has been working since 27 February 2008.
The present status of the company is Active. The registered address of Key Technologies Limited is 5 The Courtyard Timothys Bridge Road Stratford Upon Avon Warwickshire Cv37 9np. . HILTON, Kevin is a Secretary of the company. GROVE, Jonathon David is a Director of the company. GROVE, Simon Leslie is a Director of the company. HILTON, Kevin is a Director of the company. LITWINOWICZ, Leszek Richard is a Director of the company. MIDDLETON, Trevor is a Director of the company. PAPANICOLAOU, Richard is a Director of the company. ROWE, Christopher Gordon is a Director of the company. Secretary MIDDLETON, Trevor has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director GROVE, David Leslie has been resigned. Director LITZWINOWICZ, Leszek Richard has been resigned. Director MILLER, Peter David has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 01 April 2008
Appointed Date: 27 February 2008
Director
HBJGW INCORPORATIONS LIMITED
Resigned: 01 April 2008
Appointed Date: 27 February 2008
Persons With Significant Control
Mr Simon Leslie Grove
Notified on: 3 August 2016
42 years old
Nature of control: Has significant influence or control
Mr Jonathon David Grove
Notified on: 3 August 2016
44 years old
Nature of control: Has significant influence or control
Mr Kevin Hilton
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control
KEY TECHNOLOGIES LIMITED Events
14 Mar 2017
Confirmation statement made on 27 February 2017 with updates
20 Oct 2016
Appointment of Mr Simon Leslie Grove as a director on 3 August 2016
20 Oct 2016
Appointment of Mr Jonathon David Grove as a director on 3 August 2016
30 Sep 2016
Director's details changed for Mr Richard Papanicolaou on 30 September 2016
30 Sep 2016
Director's details changed for Mr Christopher Gordon Rowe on 30 September 2016
...
... and 70 more events
16 Apr 2008
Appointment terminated secretary hbjgw secretarial support LIMITED
16 Apr 2008
Appointment terminated director hbjgw incorporations LIMITED
11 Apr 2008
Registered office changed on 11/04/2008 from one eleven edmund street birmingham west midlands B3 2HJ england
09 Apr 2008
Particulars of a mortgage or charge / charge no: 1
27 Feb 2008
Incorporation
12 November 2012
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge the stocks shares bonds debentures…
12 September 2012
Security assignment of receivables
Delivered: 22 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to all receivables and…
1 April 2008
Debenture
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…