KELLER HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6TT

Company number 02499601
Status Active
Incorporation Date 8 May 1990
Company Type Private Limited Company
Address 5TH FLOOR, 1 SHELDON SQUARE, LONDON, W2 6TT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Wolfgang Sondermann as a director on 31 December 2016; Confirmation statement made on 1 November 2016 with updates; Appointment of Mr Kennith John Oakley as a director on 1 October 2016. The most likely internet sites of KELLER HOLDINGS LIMITED are www.kellerholdings.co.uk, and www.keller-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five 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 Holdings Limited is a Private Limited Company. The company registration number is 02499601. Keller Holdings Limited has been working since 08 May 1990. The present status of the company is Active. The registered address of Keller Holdings 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. Director ATKINSON, Justin Richard has been resigned. Director DOBSON, Thomas has been resigned. Director PAINTING, Robert Philip has been resigned. Director SONDERMANN, Wolfgang, Dr has been resigned. Director WEST, John Michael, Dr has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

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

Director
HIND, James William George
Appointed Date: 19 January 2004
61 years old

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

Director
PORRITT, Kerry Anne Abigail
Appointed Date: 01 July 2015
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

Director
ATKINSON, Justin Richard
Resigned: 30 June 2015
Appointed Date: 11 October 1999
64 years old

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

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

Director
SONDERMANN, Wolfgang, Dr
Resigned: 31 December 2016
Appointed Date: 17 May 2010
75 years old

Director
WEST, John Michael, Dr
Resigned: 31 December 1997
88 years old

Persons With Significant Control

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

KELLER HOLDINGS LIMITED Events

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
05 Oct 2016
Appointment of Mr Kennith John Oakley as a director on 1 October 2016
05 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
02 Sep 2016
Statement of capital following an allotment of shares on 21 June 2016
  • GBP 25,367,956

...
... and 121 more events
05 Nov 1990
Director resigned;new director appointed

05 Nov 1990
Secretary resigned;new secretary appointed

05 Nov 1990
Registered office changed on 05/11/90 from: 110 whitchurch road cardiff CF4 3LY

29 Oct 1990
Company name changed renaturn LIMITED\certificate issued on 26/10/90
08 May 1990
Incorporation

KELLER HOLDINGS LIMITED 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…