THE KEY ALLIANCE COMPANY LIMITED
READING

Hellopages » Berkshire » Wokingham » RG7 1DR

Company number 03315797
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address IVER HOUSE, CROFT ROAD, SPENCERS WOOD, READING, BERKSHIRE, RG7 1DR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Termination of appointment of Nicola Clarke as a secretary on 17 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE KEY ALLIANCE COMPANY LIMITED are www.thekeyalliancecompany.co.uk, and www.the-key-alliance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The Key Alliance Company Limited is a Private Limited Company. The company registration number is 03315797. The Key Alliance Company Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of The Key Alliance Company Limited is Iver House Croft Road Spencers Wood Reading Berkshire Rg7 1dr. The company`s financial liabilities are £16.55k. It is £-9.18k against last year. The cash in hand is £0k. It is £-4.37k against last year. And the total assets are £1.72k, which is £-2.7k against last year. BLAKEMORE, Glyn David is a Secretary of the company. BLAKEMORE, Glyn David is a Director of the company. Secretary CLARKE, Nicola has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWDREY, Wendy Sharon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


the key alliance company Key Finiance

LIABILITIES £16.55k
-36%
CASH £0k
-100%
TOTAL ASSETS £1.72k
-62%
All Financial Figures

Current Directors

Secretary
BLAKEMORE, Glyn David
Appointed Date: 06 March 1997

Director
BLAKEMORE, Glyn David
Appointed Date: 06 March 1997
62 years old

Resigned Directors

Secretary
CLARKE, Nicola
Resigned: 17 March 2017
Appointed Date: 26 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 March 1997
Appointed Date: 10 February 1997

Director
BOWDREY, Wendy Sharon
Resigned: 25 October 2002
Appointed Date: 06 March 1997
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 March 1997
Appointed Date: 10 February 1997

Persons With Significant Control

Mr Glyn David Blakemore
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

THE KEY ALLIANCE COMPANY LIMITED Events

27 Mar 2017
Confirmation statement made on 26 January 2017 with updates
27 Mar 2017
Termination of appointment of Nicola Clarke as a secretary on 17 March 2017
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
20 Mar 1997
Director resigned
20 Mar 1997
Secretary resigned
19 Mar 1997
Registered office changed on 19/03/97 from: classic house 174-180 old street london EC1V 9BP
14 Mar 1997
Company name changed speed 6176 LIMITED\certificate issued on 17/03/97
10 Feb 1997
Incorporation