KEYWAY LOCK SERVICES LIMITED
ESSEX

Hellopages » Essex » Thurrock » RM17 5YP

Company number 03266716
Status Active
Incorporation Date 22 October 1996
Company Type Private Limited Company
Address 181 LONDON ROAD, GRAYS, ESSEX, RM17 5YP
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 10,000 . The most likely internet sites of KEYWAY LOCK SERVICES LIMITED are www.keywaylockservices.co.uk, and www.keyway-lock-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Farningham Road Rail Station is 6.1 miles; to Gidea Park Rail Station is 8.6 miles; to Basildon Rail Station is 8.9 miles; to Brentwood Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keyway Lock Services Limited is a Private Limited Company. The company registration number is 03266716. Keyway Lock Services Limited has been working since 22 October 1996. The present status of the company is Active. The registered address of Keyway Lock Services Limited is 181 London Road Grays Essex Rm17 5yp. . CONNOLLY, Paul James is a Secretary of the company. CONNOLLY, Paul James is a Director of the company. CONNOLLY, Ross James is a Director of the company. Secretary COWLBECK, Hillary May has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DENNIS, John Douglas has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
CONNOLLY, Paul James
Appointed Date: 26 August 1999

Director
CONNOLLY, Paul James
Appointed Date: 22 October 1996
80 years old

Director
CONNOLLY, Ross James
Appointed Date: 24 June 2002
48 years old

Resigned Directors

Secretary
COWLBECK, Hillary May
Resigned: 26 August 1999
Appointed Date: 22 October 1996

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 October 1996
Appointed Date: 22 October 1996

Director
DENNIS, John Douglas
Resigned: 24 June 2002
Appointed Date: 22 October 1996
58 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 October 1996
Appointed Date: 22 October 1996
71 years old

Persons With Significant Control

Mr Ross James Connolly
Notified on: 21 October 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Scott Paul Connolly
Notified on: 21 October 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KEYWAY LOCK SERVICES LIMITED Events

02 Nov 2016
Confirmation statement made on 22 October 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 November 2015
04 Dec 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10,000

17 Aug 2015
Total exemption small company accounts made up to 30 November 2014
20 Nov 2014
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,000

...
... and 51 more events
28 Oct 1996
New director appointed
28 Oct 1996
Secretary resigned
28 Oct 1996
Director resigned
28 Oct 1996
Registered office changed on 28/10/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
22 Oct 1996
Incorporation

KEYWAY LOCK SERVICES LIMITED Charges

27 March 1997
Fixed and floating charge
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…