KEAL-NEWLEY LIMITED
TWYFORD

Company number 02580750
Status Liquidation
Incorporation Date 7 February 1991
Company Type Private Limited Company
Address MONKS MEAD HOUSE, BATH ROAD,HARE HATCH, TWYFORD, BERKSHIRE, RG1O 9SA
Home Country United Kingdom
Phone, email, etc

Since the company registration eight events have happened. The last three records are Order of court to wind up ; Resolutions SRES01 ‐ Special resolution of alteration of Memorandum of Association ; Accounting reference date notified as 30/06 . The most likely internet sites of KEAL-NEWLEY LIMITED are www.kealnewley.co.uk, and www.keal-newley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Keal Newley Limited is a Private Limited Company. The company registration number is 02580750. Keal Newley Limited has been working since 07 February 1991. The present status of the company is Liquidation. The registered address of Keal Newley Limited is Monks Mead House Bath Road Hare Hatch Twyford Berkshire Rg1o 9sa. . NEWMAN, Alan Charles is a Secretary of the company. LILLEY, Keith Douglas is a Director of the company. NEWMAN, Alan Charles is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned.


Current Directors

Secretary
NEWMAN, Alan Charles
Appointed Date: 21 March 1991

Director
LILLEY, Keith Douglas
Appointed Date: 21 March 1991
72 years old

Director
NEWMAN, Alan Charles
Appointed Date: 21 March 1991
87 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 March 1991
Appointed Date: 07 February 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 21 March 1991
Appointed Date: 07 February 1991
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 21 March 1991
Appointed Date: 07 February 1991

KEAL-NEWLEY LIMITED Events

05 Aug 1991
Order of court to wind up

16 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Apr 1991
Accounting reference date notified as 30/06

16 Apr 1991
Director resigned;new director appointed

16 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Apr 1991
Registered office changed on 16/04/91 from: 110 whitchurch road cardiff S. glam CF4 3LY

03 Apr 1991
Company name changed laputa LIMITED\certificate issued on 03/04/91

07 Feb 1991
Incorporation