VERNON KEIR LIMITED
HURST FLAMEWAY LIMITED

Hellopages » Berkshire » Wokingham » RG10 0RQ

Company number 05289281
Status Active
Incorporation Date 17 November 2004
Company Type Private Limited Company
Address 10 BEECH COURT, WOKINGHAM ROAD, HURST, BERKSHIRE, RG10 0RQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Appointment of Mr Terrence Michael Friday as a director on 1 April 2016. The most likely internet sites of VERNON KEIR LIMITED are www.vernonkeir.co.uk, and www.vernon-keir.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Furze Platt Rail Station is 7.6 miles; to Blackwater Rail Station is 8.8 miles; to Camberley Rail Station is 9.1 miles; to Farnborough North Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vernon Keir Limited is a Private Limited Company. The company registration number is 05289281. Vernon Keir Limited has been working since 17 November 2004. The present status of the company is Active. The registered address of Vernon Keir Limited is 10 Beech Court Wokingham Road Hurst Berkshire Rg10 0rq. . VERNON, Clive Philip is a Secretary of the company. FRIDAY, Terry Michael is a Director of the company. GOSLING, James Andrew is a Director of the company. VERNON, Clive Philip is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CRYLE, Elizabeth Avril has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
VERNON, Clive Philip
Appointed Date: 19 November 2004

Director
FRIDAY, Terry Michael
Appointed Date: 01 April 2016
43 years old

Director
GOSLING, James Andrew
Appointed Date: 27 November 2013
44 years old

Director
VERNON, Clive Philip
Appointed Date: 19 November 2004
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 November 2004
Appointed Date: 17 November 2004

Director
CRYLE, Elizabeth Avril
Resigned: 27 November 2013
Appointed Date: 19 November 2004
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 November 2004
Appointed Date: 17 November 2004

Persons With Significant Control

Mr Clive Philip Vernon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Andrew Gosling
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VERNON KEIR LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 15 July 2016 with updates
10 Jun 2016
Appointment of Mr Terrence Michael Friday as a director on 1 April 2016
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100

...
... and 40 more events
24 Mar 2005
New secretary appointed
17 Mar 2005
Memorandum and Articles of Association
14 Mar 2005
Company name changed flameway LIMITED\certificate issued on 14/03/05
29 Nov 2004
Registered office changed on 29/11/04 from: 788-790 finchley road london NW11 7TJ
17 Nov 2004
Incorporation

VERNON KEIR LIMITED Charges

26 January 2010
Rent deposit deed
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: Luff Developments Limited
Description: The resnt deposit.