KEYSOURCE LIMITED
SALE KEY SOURCE APS LTD.

Hellopages » Greater Manchester » Trafford » M33 7BU

Company number 03663128
Status Active
Incorporation Date 2 November 1998
Company Type Private Limited Company
Address CAVENDISH HOUSE, CROSS STREET, SALE, ENGLAND, M33 7BU
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply, 41201 - Construction of commercial buildings, 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Satisfaction of charge 036631280004 in full; Registration of charge 036631280005, created on 17 February 2017; Registration of charge 036631280004, created on 1 February 2017. The most likely internet sites of KEYSOURCE LIMITED are www.keysource.co.uk, and www.keysource.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Keysource Limited is a Private Limited Company. The company registration number is 03663128. Keysource Limited has been working since 02 November 1998. The present status of the company is Active. The registered address of Keysource Limited is Cavendish House Cross Street Sale England M33 7bu. . LANIGAN, Philip Nicholas is a Director of the company. LENEHAN, Anthony Stephen is a Director of the company. WEST, Michael Thomas is a Director of the company. WHATLING, Stephen Robert is a Director of the company. Secretary ASB LAW has been resigned. Secretary BARTON, Jonathan has been resigned. Secretary WEST, Margaret Ann has been resigned. Secretary WEST, Margaret Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTON, Jonathan Christopher has been resigned. Director ELDER, Robert Paul has been resigned. Director HAYES, Andrew James has been resigned. Director JONES, Oliver John has been resigned. Director MITCHELL, Paula has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Director
LANIGAN, Philip Nicholas
Appointed Date: 20 September 2016
61 years old

Director
LENEHAN, Anthony Stephen
Appointed Date: 20 September 2016
66 years old

Director
WEST, Michael Thomas
Appointed Date: 02 November 1998
58 years old

Director
WHATLING, Stephen Robert
Appointed Date: 30 June 2016
58 years old

Resigned Directors

Secretary
ASB LAW
Resigned: 15 July 2002
Appointed Date: 29 May 2002

Secretary
BARTON, Jonathan
Resigned: 20 September 2016
Appointed Date: 25 October 2012

Secretary
WEST, Margaret Ann
Resigned: 25 October 2012
Appointed Date: 15 July 2002

Secretary
WEST, Margaret Ann
Resigned: 29 May 2002
Appointed Date: 02 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 1998
Appointed Date: 02 November 1998

Director
BARTON, Jonathan Christopher
Resigned: 20 September 2016
Appointed Date: 31 January 2013
53 years old

Director
ELDER, Robert Paul
Resigned: 21 December 2015
Appointed Date: 09 March 2012
44 years old

Director
HAYES, Andrew James
Resigned: 17 June 2016
Appointed Date: 09 March 2012
44 years old

Director
JONES, Oliver John
Resigned: 20 September 2016
Appointed Date: 29 April 2014
64 years old

Director
MITCHELL, Paula
Resigned: 21 August 2013
Appointed Date: 31 January 2013
57 years old

Persons With Significant Control

Styles & Wood Group Plc
Notified on: 20 September 2016
Nature of control: Ownership of shares – 75% or more

KEYSOURCE LIMITED Events

20 Feb 2017
Satisfaction of charge 036631280004 in full
20 Feb 2017
Registration of charge 036631280005, created on 17 February 2017
07 Feb 2017
Registration of charge 036631280004, created on 1 February 2017
17 Nov 2016
Confirmation statement made on 2 November 2016 with updates
17 Nov 2016
Termination of appointment of Jonathan Christopher Barton as a director on 20 September 2016
...
... and 74 more events
08 Nov 1999
Return made up to 02/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

19 Oct 1999
Accounting reference date extended from 30/11/99 to 31/12/99
18 Aug 1999
Ad 04/02/99--------- £ si 4998@1=4998 £ ic 2/5000
06 Nov 1998
Secretary resigned
02 Nov 1998
Incorporation

KEYSOURCE LIMITED Charges

17 February 2017
Charge code 0366 3128 0005
Delivered: 20 February 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Intentionally left blank…
1 February 2017
Charge code 0366 3128 0004
Delivered: 7 February 2017
Status: Satisfied on 20 February 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
13 August 2008
All assets debenture
Delivered: 15 August 2008
Status: Satisfied on 22 August 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 May 2002
Debenture
Delivered: 30 May 2002
Status: Satisfied on 12 April 2011
Persons entitled: Margaret Ann West
Description: Fixed and floating charges over the undertaking and all…
8 March 2000
Debenture deed
Delivered: 16 March 2000
Status: Satisfied on 6 September 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…