KEY BENEFITS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA

Company number 03215103
Status Liquidation
Incorporation Date 21 June 1996
Company Type Private Limited Company
Address ALLEN HOUSE 1, WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 8 October 2016; Appointment of a voluntary liquidator; Administrator's progress report to 20 September 2015. The most likely internet sites of KEY BENEFITS LIMITED are www.keybenefits.co.uk, and www.key-benefits.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Key Benefits Limited is a Private Limited Company. The company registration number is 03215103. Key Benefits Limited has been working since 21 June 1996. The present status of the company is Liquidation. The registered address of Key Benefits Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . COX, Timothy Robert is a Secretary of the company. COX, Timothy Robert is a Director of the company. MARTIN, Andrew James Donald is a Director of the company. Nominee Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Nominee Director PALMERSTON REGISTRARS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
COX, Timothy Robert
Appointed Date: 16 August 1996

Director
COX, Timothy Robert
Appointed Date: 16 August 1996
64 years old

Director
MARTIN, Andrew James Donald
Appointed Date: 13 September 1996
70 years old

Resigned Directors

Nominee Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 16 August 1996
Appointed Date: 21 June 1996

Nominee Director
PALMERSTON REGISTRARS LIMITED
Resigned: 16 September 1996
Appointed Date: 21 June 1996

KEY BENEFITS LIMITED Events

21 Dec 2016
Liquidators statement of receipts and payments to 8 October 2016
28 Oct 2015
Appointment of a voluntary liquidator
23 Oct 2015
Administrator's progress report to 20 September 2015
09 Oct 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
24 Apr 2015
Result of meeting of creditors
...
... and 58 more events
23 Aug 1996
New secretary appointed;new director appointed
23 Aug 1996
Secretary resigned
25 Jul 1996
Company name changed winterbourn LIMITED\certificate issued on 26/07/96
25 Jul 1996
Company name changed\certificate issued on 25/07/96
21 Jun 1996
Incorporation