KEEPERS GATE LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2AN

Company number 02812781
Status Active
Incorporation Date 26 April 1993
Company Type Private Limited Company
Address BAKERS, CHARTERED ACCOUNTANTS, ARBOR HOUSE, BROADWAY NORTH, WALSALL, WEST MIDLANDS, WS1 2AN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 11 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KEEPERS GATE LIMITED are www.keepersgate.co.uk, and www.keepers-gate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Keepers Gate Limited is a Private Limited Company. The company registration number is 02812781. Keepers Gate Limited has been working since 26 April 1993. The present status of the company is Active. The registered address of Keepers Gate Limited is Bakers Chartered Accountants Arbor House Broadway North Walsall West Midlands Ws1 2an. . STEWART, David James is a Secretary of the company. HARROP, Ian is a Director of the company. POOLE, Suzanne Norma is a Director of the company. STEWART, David James is a Director of the company. Secretary FREEMAN, Lisa Jayne has been resigned. Secretary HARROP, Heather has been resigned. Secretary POOLE, Suzanne has been resigned. Secretary POOLE, Suzanne Norma has been resigned. Secretary POOLE, Suzanne Norma has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOK, Francis Ambrose has been resigned. Director COPE, Chapman Brian, Dr has been resigned. Director FREEMAN, Craig Maxwell has been resigned. Director FREEMAN, Lisa Jayne has been resigned. Director HARRIS, Peter Blake has been resigned. Director LEES, Bernard Wynford has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O'RORKE, Anthony Michael has been resigned. Director PEARCE, Barrington John has been resigned. Director PINSON, Lindsay has been resigned. Director POOLE, Suzanne Norma has been resigned. Director POOLE, Suzanne Norma has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STEWART, David James
Appointed Date: 04 December 2014

Director
HARROP, Ian
Appointed Date: 15 October 2014
83 years old

Director
POOLE, Suzanne Norma
Appointed Date: 07 December 2009
61 years old

Director
STEWART, David James
Appointed Date: 07 December 2009
55 years old

Resigned Directors

Secretary
FREEMAN, Lisa Jayne
Resigned: 14 April 2007
Appointed Date: 09 March 2001

Secretary
HARROP, Heather
Resigned: 31 May 2000
Appointed Date: 26 April 1993

Secretary
POOLE, Suzanne
Resigned: 04 December 2014
Appointed Date: 07 December 2009

Secretary
POOLE, Suzanne Norma
Resigned: 26 February 2009
Appointed Date: 14 April 2007

Secretary
POOLE, Suzanne Norma
Resigned: 26 October 2000
Appointed Date: 14 May 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 April 1993
Appointed Date: 26 April 1993

Director
COOK, Francis Ambrose
Resigned: 13 March 1995
Appointed Date: 26 April 1993
72 years old

Director
COPE, Chapman Brian, Dr
Resigned: 21 November 2009
Appointed Date: 26 February 2009
89 years old

Director
FREEMAN, Craig Maxwell
Resigned: 15 October 2014
Appointed Date: 07 December 2009
57 years old

Director
FREEMAN, Lisa Jayne
Resigned: 14 November 2008
Appointed Date: 10 March 2000
60 years old

Director
HARRIS, Peter Blake
Resigned: 29 November 1999
Appointed Date: 26 April 1993
96 years old

Director
LEES, Bernard Wynford
Resigned: 23 March 2007
Appointed Date: 10 March 2000
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 April 1993
Appointed Date: 26 April 1993

Director
O'RORKE, Anthony Michael
Resigned: 09 September 2010
Appointed Date: 09 March 2001
60 years old

Director
PEARCE, Barrington John
Resigned: 04 April 2008
Appointed Date: 26 April 1993
92 years old

Director
PINSON, Lindsay
Resigned: 16 February 2000
Appointed Date: 13 March 1995
81 years old

Director
POOLE, Suzanne Norma
Resigned: 26 February 2009
Appointed Date: 14 April 2007
61 years old

Director
POOLE, Suzanne Norma
Resigned: 26 October 2000
Appointed Date: 30 June 1998
61 years old

KEEPERS GATE LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 11

28 Sep 2015
Total exemption small company accounts made up to 30 April 2015
19 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 11

07 Jan 2015
Appointment of Mr David James Stewart as a secretary on 4 December 2014
...
... and 69 more events
25 May 1994
Ad 26/04/94--------- £ si 7@1=7 £ ic 2/9

29 Apr 1993
New secretary appointed;new director appointed

29 Apr 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Apr 1993
Registered office changed on 29/04/93 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Apr 1993
Incorporation