KELLER GROUP PLC
LONDON

Hellopages » Greater London » Westminster » W2 6TT

Company number 02442580
Status Active
Incorporation Date 13 November 1989
Company Type Public Limited Company
Address 5TH FLOOR, 1 SHELDON SQUARE, LONDON, ENGLAND, W2 6TT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Sale or transfer of treasury shares. Treasury capital: GBP 115,626.7 ; Appointment of Dr Vegesna Ranganadha Raju as a director on 1 January 2017; Termination of appointment of Wolfgang Sondermann as a director on 31 December 2016. The most likely internet sites of KELLER GROUP PLC are www.kellergroup.co.uk, and www.keller-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven 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 Group Plc is a Public Limited Company. The company registration number is 02442580. Keller Group Plc has been working since 13 November 1989. The present status of the company is Active. The registered address of Keller Group Plc is 5th Floor 1 Sheldon Square London England W2 6tt. . PORRITT, Kerry Anne Abigail is a Secretary of the company. CAIRNIE, Linda Ruth is a Director of the company. GIRLING, Christopher is a Director of the company. HILL, Peter John is a Director of the company. HIND, James William George is a Director of the company. MICHAELIS, Maximillian Alain Philip is a Director of the company. RAJU, Vegesna Ranganadha, Dr is a Director of the company. TUOR MOORE, Nancy R is a Director of the company. WITHERS, Paul Nigel 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. Director ATKINSON, Justin Richard has been resigned. Director BOND, Kevin Patrick, Dr has been resigned. Director BOND, Kevin Patrick, Dr has been resigned. Director BROWN, Ernest Gerald Freeman has been resigned. Director DOBSON, Thomas has been resigned. Director EWEN, Robert John Tuch has been resigned. Director FAIRSERVICE, Gavin Douglas has been resigned. Director FRANKLIN, Roy Alexander has been resigned. Director JIMENEZ, Pedro Jose Lopez has been resigned. Director KIRSCH, Klaus has been resigned. Director MACPHERSON, Ronald Thomas Stewart, Sir has been resigned. Director MARTIN, Michael William Colin has been resigned. Director PAINTING, Robert Philip has been resigned. Director PAYNE, Keith Frederick has been resigned. Director PEIPERS, Harald has been resigned. Director RUBRIGHT, Robert M has been resigned. Director SAVAGE, David George has been resigned. Director SCHOLES, Richard Thomas has been resigned. Director SONDERMANN, Wolfgang, Doctor has been resigned. Director WEST, John Michael, Dr has been resigned. The company operates in "Activities of head offices".


Current Directors

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

Director
CAIRNIE, Linda Ruth
Appointed Date: 01 June 2010
71 years old

Director
GIRLING, Christopher
Appointed Date: 28 February 2011
71 years old

Director
HILL, Peter John
Appointed Date: 24 May 2016
73 years old

Director
HIND, James William George
Appointed Date: 15 July 2003
61 years old

Director
MICHAELIS, Maximillian Alain Philip
Appointed Date: 14 May 2015
58 years old

Director
RAJU, Vegesna Ranganadha, Dr
Appointed Date: 01 January 2017
64 years old

Director
TUOR MOORE, Nancy R
Appointed Date: 26 June 2014
77 years old

Director
WITHERS, Paul Nigel
Appointed Date: 17 December 2012
69 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

Director
ATKINSON, Justin Richard
Resigned: 14 May 2015
Appointed Date: 11 October 1999
64 years old

Director
BOND, Kevin Patrick, Dr
Resigned: 17 May 2010
Appointed Date: 30 October 2003
75 years old

Director
BOND, Kevin Patrick, Dr
Resigned: 09 May 2002
Appointed Date: 01 July 1999
75 years old

Director
BROWN, Ernest Gerald Freeman
Resigned: 23 May 2013
Appointed Date: 13 December 2001
81 years old

Director
DOBSON, Thomas
Resigned: 31 March 2004
82 years old

Director
EWEN, Robert John Tuch
Resigned: 28 November 2003
Appointed Date: 06 March 2003
65 years old

Director
FAIRSERVICE, Gavin Douglas
Resigned: 11 May 1995
78 years old

Director
FRANKLIN, Roy Alexander
Resigned: 26 July 2016
Appointed Date: 19 July 2007
72 years old

Director
JIMENEZ, Pedro Jose Lopez
Resigned: 18 May 2012
Appointed Date: 14 January 2003
82 years old

Director
KIRSCH, Klaus
Resigned: 31 December 2000
87 years old

Director
MACPHERSON, Ronald Thomas Stewart, Sir
Resigned: 31 July 1999
104 years old

Director
MARTIN, Michael William Colin
Resigned: 31 December 2001
84 years old

Director
PAINTING, Robert Philip
Resigned: 11 October 1999
73 years old

Director
PAYNE, Keith Frederick
Resigned: 31 January 2008
Appointed Date: 01 July 1999
83 years old

Director
PEIPERS, Harald
Resigned: 09 May 2002
Appointed Date: 21 March 1995
97 years old

Director
RUBRIGHT, Robert M
Resigned: 23 May 2013
Appointed Date: 06 March 2003
74 years old

Director
SAVAGE, David George
Resigned: 03 October 2013
Appointed Date: 01 August 2011
65 years old

Director
SCHOLES, Richard Thomas
Resigned: 17 May 2011
Appointed Date: 07 February 2002
80 years old

Director
SONDERMANN, Wolfgang, Doctor
Resigned: 31 December 2016
Appointed Date: 28 November 2003
75 years old

Director
WEST, John Michael, Dr
Resigned: 31 July 2009
88 years old

KELLER GROUP PLC Events

16 Jan 2017
Sale or transfer of treasury shares. Treasury capital:
  • GBP 115,626.7

03 Jan 2017
Appointment of Dr Vegesna Ranganadha Raju as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Wolfgang Sondermann as a director on 31 December 2016
07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Oct 2016
Sale or transfer of treasury shares. Treasury capital:
  • GBP 116,030.5

...
... and 240 more events
02 Jul 2004
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

06 Apr 2004
Director resigned
22 Dec 2003
Return made up to 13/11/03; bulk list available separately
18 Dec 2003
New director appointed
18 Dec 2003
Director resigned

KELLER GROUP PLC Charges

1 February 2007
Deed of admission to an omnibus letter of set-off date 30 june 2005 and
Delivered: 16 February 2007
Status: Satisfied on 28 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
30 June 2005
An omnibus letter of set-off dated 30 june 2005
Delivered: 8 July 2005
Status: Satisfied on 28 April 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 January 1994
Supplemental deed relating to a guarantee and debenture
Delivered: 1 February 1994
Status: Satisfied on 6 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Trustee for the Banks,Theas Defined)Overdraft Banks and the Swap Counterparty (Each
Description: Fixed and floating charges over the undertaking and all…
14 January 1994
Supplemental deed relating to an assignment of key-man policies
Delivered: 1 February 1994
Status: Satisfied on 6 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Trustee for the Banks,Theas Defined)Overdraft Banks and the Swap Counterparty (Each
Description: All policies relating to all monies payable pursuant to…
1 May 1990
Deed of assignment of life policies
Delivered: 21 May 1990
Status: Satisfied on 6 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benefit of the policies assigned including all new &…
1 May 1990
Guarantee and debenture
Delivered: 11 May 1990
Status: Satisfied on 7 May 1994
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Banks The Swap Counterparty The Overdraft Banks
Description: (See doc M220 for full details). Fixed and floating charges…
1 May 1990
Debenture
Delivered: 8 May 1990
Status: Satisfied on 7 May 1994
Persons entitled: Gkn (United Kingdom) PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 May 1990
Mortgage debenture
Delivered: 3 May 1990
Status: Satisfied on 6 September 2000
Persons entitled: Bond Support Advisers Limited(As Trustee)
Description: (See form 395 for full details). Undertaking and all…