KELLER FINANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6TT

Company number 02922459
Status Active
Incorporation Date 25 April 1994
Company Type Private Limited Company
Address 5TH FLOOR, 1 SHELDON SQUARE, LONDON, W2 6TT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Appointment of Mr Kennith John Oakley as a director on 1 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of KELLER FINANCE LIMITED are www.kellerfinance.co.uk, and www.keller-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Keller Finance Limited is a Private Limited Company. The company registration number is 02922459. Keller Finance Limited has been working since 25 April 1994. The present status of the company is Active. The registered address of Keller Finance Limited is 5th Floor 1 Sheldon Square London W2 6tt. . PORRITT, Kerry Anne Abigail is a Secretary of the company. HIND, James William George is a Director of the company. OAKLEY, Kennith John is a Director of the company. PORRITT, Kerry Anne Abigail is a Director of the company. THOMAS, Darryl Leslie is a Director of the company. Secretary ATKINSON, Justin Richard has been resigned. Secretary HOLMAN, Jacqueline Frances has been resigned. Secretary PAINTING, Robert Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATKINSON, Justin Richard has been resigned. Director BENSON, David Neville has been resigned. Director DOBSON, Thomas has been resigned. Director HIND, James William George has been resigned. Director HOLMAN, Jacqueline Frances has been resigned. Director PAINTING, Robert Philip has been resigned. Director WEST, John Michael, Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
PORRITT, Kerry Anne Abigail
Appointed Date: 18 November 2013

Director
HIND, James William George
Appointed Date: 30 June 2012
61 years old

Director
OAKLEY, Kennith John
Appointed Date: 01 October 2016
63 years old

Director
PORRITT, Kerry Anne Abigail
Appointed Date: 18 November 2013
54 years old

Director
THOMAS, Darryl Leslie
Appointed Date: 01 July 2015
48 years old

Resigned Directors

Secretary
ATKINSON, Justin Richard
Resigned: 31 December 2001
Appointed Date: 11 October 1999

Secretary
HOLMAN, Jacqueline Frances
Resigned: 18 November 2013
Appointed Date: 01 January 2002

Secretary
PAINTING, Robert Philip
Resigned: 11 October 1999
Appointed Date: 04 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 May 1994
Appointed Date: 25 April 1994

Director
ATKINSON, Justin Richard
Resigned: 17 December 2008
Appointed Date: 11 October 1999
64 years old

Director
BENSON, David Neville
Resigned: 30 June 2012
Appointed Date: 17 December 2008
55 years old

Director
DOBSON, Thomas
Resigned: 31 March 2004
Appointed Date: 31 December 1997
82 years old

Director
HIND, James William George
Resigned: 17 December 2008
Appointed Date: 19 January 2004
61 years old

Director
HOLMAN, Jacqueline Frances
Resigned: 18 November 2013
Appointed Date: 17 December 2008
68 years old

Director
PAINTING, Robert Philip
Resigned: 11 October 1999
Appointed Date: 04 May 1994
73 years old

Director
WEST, John Michael, Dr
Resigned: 31 December 1997
Appointed Date: 04 May 1994
88 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 May 1994
Appointed Date: 25 April 1994

Persons With Significant Control

Keller Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELLER FINANCE LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
05 Oct 2016
Appointment of Mr Kennith John Oakley as a director on 1 October 2016
29 Sep 2016
Full accounts made up to 31 December 2015
22 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
27 Jun 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 89 more events
16 May 1994
Registered office changed on 16/05/94 from: 1 mitchell lane bristol BS1 6BU

13 May 1994
Company name changed mostlead company LIMITED\certificate issued on 16/05/94
10 May 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 May 1994
Accounting reference date notified as 31/12

25 Apr 1994
Incorporation