KEENER ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 6AW

Company number 02902755
Status Active
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,000 . The most likely internet sites of KEENER ENTERPRISES LIMITED are www.keenerenterprises.co.uk, and www.keener-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keener Enterprises Limited is a Private Limited Company. The company registration number is 02902755. Keener Enterprises Limited has been working since 25 February 1994. The present status of the company is Active. The registered address of Keener Enterprises Limited is 5th Floor 86 Jermyn Street London Sw1y 6aw. . BENTINCK SECRETARIES LIMITED is a Secretary of the company. TIMMINS, Eunan Edward is a Director of the company. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director BUTLER, Amanda Jane has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director CHRISTIAN, Nelly Annick has been resigned. Director COCKSEDGE, Brenda Patricia has been resigned. Director DENTON, Mark William has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director INGRAM, James Herbert Charles has been resigned. Director PARKER, Jonathan David has been resigned. Director STEWART, Christopher Paul has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BENTINCK SECRETARIES LIMITED
Appointed Date: 21 November 2011

Director
TIMMINS, Eunan Edward
Appointed Date: 01 February 2016
50 years old

Resigned Directors

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 21 November 2011
Appointed Date: 25 February 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 February 1994
Appointed Date: 25 February 1994

Director
BEARDSLEY, Julian Richard
Resigned: 13 December 1996
Appointed Date: 26 May 1995
58 years old

Director
BUTLER, Amanda Jane
Resigned: 12 November 2013
Appointed Date: 17 December 2012
55 years old

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 01 June 1998
Appointed Date: 20 August 1997
75 years old

Director
CHRISTIAN, Nelly Annick
Resigned: 01 February 2016
Appointed Date: 12 November 2013
46 years old

Director
COCKSEDGE, Brenda Patricia
Resigned: 17 December 2012
Appointed Date: 01 February 2005
76 years old

Director
DENTON, Mark William
Resigned: 20 August 1997
Appointed Date: 25 February 1994
64 years old

Director
FORRAI, Forbes Malcolm
Resigned: 01 June 1998
Appointed Date: 20 August 1997
61 years old

Director
INGRAM, James Herbert Charles
Resigned: 26 May 1995
Appointed Date: 25 February 1994
59 years old

Director
PARKER, Jonathan David
Resigned: 29 January 1999
Appointed Date: 20 August 1997
58 years old

Director
STEWART, Christopher Paul
Resigned: 02 July 2002
Appointed Date: 29 January 1999
54 years old

Director
TAYLOR, Anthony Michael
Resigned: 02 July 2002
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 01 February 2005
Appointed Date: 01 June 1998
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 February 1994
Appointed Date: 25 February 1994

Persons With Significant Control

Mr Xavier Charles Pietrini
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

KEENER ENTERPRISES LIMITED Events

28 Feb 2017
Confirmation statement made on 25 February 2017 with updates
19 Sep 2016
Total exemption full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000

26 Feb 2016
Appointment of Mr Eunan Edward Timmins as a director on 1 February 2016
26 Feb 2016
Termination of appointment of Nelly Annick Christian as a director on 1 February 2016
...
... and 114 more events
25 Jul 1994
New director appointed

25 Jul 1994
Director resigned;new director appointed

25 Jul 1994
Secretary resigned;new secretary appointed

06 Jul 1994
Registered office changed on 06/07/94 from: 788-790 finchley road london NW11 7UR

25 Feb 1994
Incorporation