HOTKEY SYSTEMS LIMITED
ESTATE, NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 6TQ

Company number 02966200
Status Active
Incorporation Date 8 September 1994
Company Type Private Limited Company
Address C/O AMULET HOTKEY LTD, CAVALIER, ROAD, HEATHFIELD INDUSTRIAL, ESTATE, NEWTON ABBOT, DEVON, TQ12 6TQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Appointment of Mr Darren Macclinton as a secretary on 31 January 2017; Termination of appointment of Alison Frances Parkinson as a secretary on 31 January 2017; Confirmation statement made on 7 September 2016 with updates. The most likely internet sites of HOTKEY SYSTEMS LIMITED are www.hotkeysystems.co.uk, and www.hotkey-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Torquay Rail Station is 9.2 miles; to Totnes Rail Station is 9.6 miles; to Paignton Rail Station is 10.4 miles; to Exeter St Thomas Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hotkey Systems Limited is a Private Limited Company. The company registration number is 02966200. Hotkey Systems Limited has been working since 08 September 1994. The present status of the company is Active. The registered address of Hotkey Systems Limited is C O Amulet Hotkey Ltd Cavalier Road Heathfield Industrial Estate Newton Abbot Devon Tq12 6tq. . MACCLINTON, Darren is a Secretary of the company. SUMMERFIELD, Vivien Grace is a Director of the company. Secretary DAWE, Michael John has been resigned. Secretary GRUNDON, Keith Richard has been resigned. Secretary HARRIS, Michael James has been resigned. Secretary PARKINSON, Alison Frances has been resigned. Secretary SUMMERFIELD, Alan Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANNEAR, Jonathan William has been resigned. Director GRUNDON, Mark Richard has been resigned. Director HAMRIDING, James Sylvester has been resigned. Director SCOTT, Alan James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MACCLINTON, Darren
Appointed Date: 31 January 2017

Director
SUMMERFIELD, Vivien Grace
Appointed Date: 21 October 1997
79 years old

Resigned Directors

Secretary
DAWE, Michael John
Resigned: 31 March 2013
Appointed Date: 07 February 2000

Secretary
GRUNDON, Keith Richard
Resigned: 27 February 1998
Appointed Date: 03 October 1994

Secretary
HARRIS, Michael James
Resigned: 07 May 1999
Appointed Date: 27 February 1998

Secretary
PARKINSON, Alison Frances
Resigned: 31 January 2017
Appointed Date: 01 April 2013

Secretary
SUMMERFIELD, Alan Anthony
Resigned: 05 May 2000
Appointed Date: 08 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 October 1994
Appointed Date: 08 September 1994

Director
ANNEAR, Jonathan William
Resigned: 30 September 1997
Appointed Date: 24 October 1994
75 years old

Director
GRUNDON, Mark Richard
Resigned: 27 February 1998
Appointed Date: 03 October 1994
67 years old

Director
HAMRIDING, James Sylvester
Resigned: 30 September 1997
Appointed Date: 24 October 1994
92 years old

Director
SCOTT, Alan James
Resigned: 01 November 1994
Appointed Date: 24 October 1994
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 October 1994
Appointed Date: 08 September 1994

Persons With Significant Control

Mrs Vivien Grace Summerfield
Notified on: 7 September 2016
79 years old
Nature of control: Has significant influence or control

HOTKEY SYSTEMS LIMITED Events

08 Feb 2017
Appointment of Mr Darren Macclinton as a secretary on 31 January 2017
08 Feb 2017
Termination of appointment of Alison Frances Parkinson as a secretary on 31 January 2017
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
05 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

...
... and 64 more events
03 Nov 1994
New director appointed

17 Oct 1994
Registered office changed on 17/10/94 from: walford mill 91 west borough wimborne dorset BH21 1NL

17 Oct 1994
Secretary resigned;new secretary appointed

17 Oct 1994
Director resigned;new director appointed

08 Sep 1994
Incorporation

HOTKEY SYSTEMS LIMITED Charges

14 January 1995
Single debenture
Delivered: 30 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…