KEYTEQ PRESENTATION SERVICES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 5DW
Company number 03953714
Status Active
Incorporation Date 22 March 2000
Company Type Private Limited Company
Address 4D STAG INDUSTRIAL ESTATE, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 19,945.5 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KEYTEQ PRESENTATION SERVICES LIMITED are www.keyteqpresentationservices.co.uk, and www.keyteq-presentation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Chassen Road Rail Station is 3.4 miles; to Eccles Rail Station is 6.3 miles; to Burnage Rail Station is 6.3 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keyteq Presentation Services Limited is a Private Limited Company. The company registration number is 03953714. Keyteq Presentation Services Limited has been working since 22 March 2000. The present status of the company is Active. The registered address of Keyteq Presentation Services Limited is 4d Stag Industrial Estate Atlantic Street Altrincham Cheshire Wa14 5dw. . JOHNSON, Joanne Emma is a Secretary of the company. CHANDLER, Ian Laurence is a Director of the company. JOHNSON, Joanne Emma is a Director of the company. RZESKIEWICZ, Peter Simon is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JOHNSON, Paul Harold has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director RZESKIEWICZ, Kathryn has been resigned. Director WHARTON, Christopher Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JOHNSON, Joanne Emma
Appointed Date: 16 May 2000

Director
CHANDLER, Ian Laurence
Appointed Date: 01 September 2003
54 years old

Director
JOHNSON, Joanne Emma
Appointed Date: 16 May 2000
59 years old

Director
RZESKIEWICZ, Peter Simon
Appointed Date: 16 May 2000
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

Secretary
JOHNSON, Paul Harold
Resigned: 16 May 2000
Appointed Date: 22 March 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

Director
RZESKIEWICZ, Kathryn
Resigned: 16 May 2000
Appointed Date: 22 March 2000
58 years old

Director
WHARTON, Christopher Paul
Resigned: 30 November 2009
Appointed Date: 16 May 2000
58 years old

KEYTEQ PRESENTATION SERVICES LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 19,945.5

02 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 19,945.5

18 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 70 more events
05 Apr 2000
New secretary appointed
27 Mar 2000
Secretary resigned
27 Mar 2000
Director resigned
27 Mar 2000
Registered office changed on 27/03/00 from: the britannia suite st james buildings 79 oxford street manchester lancashire M1 6FR
22 Mar 2000
Incorporation

KEYTEQ PRESENTATION SERVICES LIMITED Charges

15 April 2010
Debenture
Delivered: 26 April 2010
Status: Satisfied on 26 June 2014
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 September 2002
Equipment mortgage
Delivered: 1 October 2002
Status: Satisfied on 18 March 2011
Persons entitled: European Leasing PLC
Description: The items of plant machinery equipment and/or other goods…
28 July 2000
Rent deposit deed
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: Begg (Nominees) Limited
Description: The company's interest in a separate designated…
17 May 2000
Debenture
Delivered: 24 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…