KEYTIME OBJECTIVE LTD
SLOUGH

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9JT

Company number 05285245
Status Active
Incorporation Date 12 November 2004
Company Type Private Limited Company
Address RIDING COURT HOUSE RIDING COURT ROAD, DATCHET, SLOUGH, SL3 9JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Appointment of Mrs. Elona Mortimer -Zhika as a director on 7 November 2016; Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016. The most likely internet sites of KEYTIME OBJECTIVE LTD are www.keytimeobjective.co.uk, and www.keytime-objective.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Keytime Objective Ltd is a Private Limited Company. The company registration number is 05285245. Keytime Objective Ltd has been working since 12 November 2004. The present status of the company is Active. The registered address of Keytime Objective Ltd is Riding Court House Riding Court Road Datchet Slough Sl3 9jt. . DADY, Kevin Peter is a Director of the company. MORTIMER -ZHIKA, Elona is a Director of the company. Secretary RIGBY, Glyn has been resigned. Director BOGGIANO, Anthony Carlo has been resigned. Director CRYNE, James has been resigned. Director LEWIS, Mark Jonathan has been resigned. Director RIGBY, Glyn has been resigned. Director ROBINSON, Phillip David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DADY, Kevin Peter
Appointed Date: 01 December 2015
61 years old

Director
MORTIMER -ZHIKA, Elona
Appointed Date: 07 November 2016
45 years old

Resigned Directors

Secretary
RIGBY, Glyn
Resigned: 29 April 2015
Appointed Date: 12 November 2004

Director
BOGGIANO, Anthony Carlo
Resigned: 29 April 2015
Appointed Date: 12 November 2004
60 years old

Director
CRYNE, James
Resigned: 29 April 2015
Appointed Date: 12 November 2004
51 years old

Director
LEWIS, Mark Jonathan
Resigned: 28 September 2016
Appointed Date: 29 April 2015
60 years old

Director
RIGBY, Glyn
Resigned: 29 April 2015
Appointed Date: 15 May 2007
72 years old

Director
ROBINSON, Phillip David
Resigned: 12 January 2016
Appointed Date: 29 April 2015
59 years old

Persons With Significant Control

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

KEYTIME OBJECTIVE LTD Events

04 Jan 2017
Confirmation statement made on 12 November 2016 with updates
18 Nov 2016
Appointment of Mrs. Elona Mortimer -Zhika as a director on 7 November 2016
26 Oct 2016
Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2016
19 Jan 2016
Termination of appointment of Phillip David Robinson as a director on 12 January 2016
04 Dec 2015
Appointment of Mr Kevin Peter Dady as a director on 1 December 2015
...
... and 46 more events
14 Feb 2005
Director's particulars changed
09 Feb 2005
Particulars of mortgage/charge
25 Nov 2004
Ad 16/11/04--------- £ si 10@1=10 £ ic 90/100
25 Nov 2004
Ad 16/11/04--------- £ si 70@1=70 £ ic 20/90
12 Nov 2004
Incorporation

KEYTIME OBJECTIVE LTD Charges

21 August 2015
Charge code 0528 5245 0003
Delivered: 29 August 2015
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Contains fixed charge…
13 August 2007
Debenture
Delivered: 16 August 2007
Status: Satisfied on 8 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 February 2005
Debenture
Delivered: 9 February 2005
Status: Satisfied on 13 November 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…