CROSSKEYS UK LIMITED
KENT

Hellopages » Kent » Thanet » CT11 9EE

Company number 05984910
Status Active
Incorporation Date 1 November 2006
Company Type Private Limited Company
Address 50 QUEEN STREET, RAMSGATE, KENT, CT11 9EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of CROSSKEYS UK LIMITED are www.crosskeysuk.co.uk, and www.crosskeys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Dumpton Park Rail Station is 1 miles; to Sandwich Rail Station is 5.4 miles; to Birchington-on-Sea Rail Station is 5.9 miles; to Walmer Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crosskeys Uk Limited is a Private Limited Company. The company registration number is 05984910. Crosskeys Uk Limited has been working since 01 November 2006. The present status of the company is Active. The registered address of Crosskeys Uk Limited is 50 Queen Street Ramsgate Kent Ct11 9ee. . GREEN, Anthony is a Secretary of the company. GREEN, Anthony is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director PERROTT, Tobias William has been resigned. Director PETERS, Tiffany Louise has been resigned. Director WILSON, Della has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GREEN, Anthony
Appointed Date: 01 November 2006

Director
GREEN, Anthony
Appointed Date: 01 November 2006
54 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 01 November 2006
Appointed Date: 01 November 2006

Director
PERROTT, Tobias William
Resigned: 31 August 2011
Appointed Date: 01 November 2006
60 years old

Director
PETERS, Tiffany Louise
Resigned: 31 August 2011
Appointed Date: 21 December 2006
54 years old

Director
WILSON, Della
Resigned: 31 August 2011
Appointed Date: 21 December 2006
55 years old

Persons With Significant Control

Mr Anthony Green
Notified on: 1 November 2016
54 years old
Nature of control: Ownership of shares – 75% or more

CROSSKEYS UK LIMITED Events

10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
04 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

24 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100

...
... and 26 more events
10 Jan 2007
New director appointed
07 Jan 2007
Registered office changed on 07/01/07 from: 16 st john street london EC1M 4NT
11 Nov 2006
Secretary resigned
11 Nov 2006
New director appointed
01 Nov 2006
Incorporation

CROSSKEYS UK LIMITED Charges

11 August 2008
Legal charge
Delivered: 15 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15A belgrave road dover kent t/nos K237667 and K166041.
13 May 2008
Legal charge
Delivered: 15 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15A belgrave road dover kent by way of fixed charge, the…
12 September 2007
Legal charge
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Methodist church shalmsford street chartham canterbury…