KEY LEKKERLAND LIMITED - SHERWOOD
Overview
KEY LEKKERLAND LIMITED is a Private Limited Company from SHERWOOD and has the status: Dissolved - no longer trading.
KEY LEKKERLAND LIMITED was incorporated 39 years ago on 12/03/1985 and has the registered number: 01894345. The accounts status is DORMANT.
KEY LEKKERLAND LIMITED was incorporated 39 years ago on 12/03/1985 and has the registered number: 01894345. The accounts status is DORMANT.
KEY LEKKERLAND LIMITED - SHERWOOD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2015 |
Registered Office
HAYDN HOUSE
SHERWOOD
NOTTINGHAM
NG5 1HG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RONALD SCOTT MURRAY HANNAH | Dec 1945 | British | Director | 1998-03-10 | CURRENT |
MR SIMON JOHN HANNAH | Jun 1977 | British | Director | 2010-04-29 | CURRENT |
MR JON STUART GOODWIN | Jun 1943 | British | Director | 1995-10-17 UNTIL 1999-01-18 | RESIGNED |
MR JAMES RICHARD CHARLES WARD | Jan 1971 | British | Director | 2003-04-16 UNTIL 2006-08-01 | RESIGNED |
ROGER MARTIN BENTON | Feb 1948 | British | Secretary | 1995-06-27 UNTIL 1997-04-16 | RESIGNED |
ANDREW JOHN DEEMING | Secretary | 2002-02-12 UNTIL 2008-01-31 | RESIGNED | ||
MAURICE FRANCIS GORMLEY | Oct 1952 | Irish | Secretary | 1997-04-16 UNTIL 2001-05-04 | RESIGNED |
NICOLE PORCHERON | Jan 1968 | Secretary | 2001-05-07 UNTIL 2001-12-14 | RESIGNED | |
JONATHAN RICE | Nov 1967 | Secretary | 2008-02-01 UNTIL 2008-10-10 | RESIGNED | |
DAVID PHILIP SAXTON | Aug 1940 | British | Secretary | 1991-09-18 UNTIL 1995-06-13 | RESIGNED |
PETER AUSTEN | Jan 1958 | Irish | Director | 2008-05-07 UNTIL 2010-04-29 | RESIGNED |
MR MARK AYLWIN | Jul 1963 | British | Director | 2006-10-31 UNTIL 2010-04-29 | RESIGNED |
ROGER MARTIN BENTON | Feb 1948 | British | Director | 1996-10-14 UNTIL 1997-09-25 | RESIGNED |
MR ARTHUR NICHOLAS DAUNT | Dec 1938 | British | Director | 1991-09-18 UNTIL 2001-05-31 | RESIGNED |
JACK FURNESS | Sep 1935 | British | Director | 1991-09-18 UNTIL 1995-06-13 | RESIGNED |
MR LEE SCOTT FURNESS | Jun 1966 | British | Director | 2000-12-31 UNTIL 2008-05-07 | RESIGNED |
MR TIMOTHY RICHARD SIMCOX WALLIS | Sep 1945 | British | Director | 2001-07-24 UNTIL 2003-02-14 | RESIGNED |
MR JON STUART GOODWIN | Jun 1943 | British | Director | 1991-09-18 UNTIL 1995-06-13 | RESIGNED |
MR FRASER HARRISON | Apr 1950 | British | Director | 2010-04-29 UNTIL 2015-08-03 | RESIGNED |
MR DEREK GEOFFREY HAYES | Jun 1932 | British | Director | 1991-09-18 UNTIL 1993-06-15 | RESIGNED |
MR JOHN MICHAEL LIPTROT | May 1956 | British | Director | 2003-04-16 UNTIL 2008-10-10 | RESIGNED |
BRUCE CLIFFORD MARSHALL | Mar 1946 | British | Director | 1991-09-18 UNTIL 1998-02-02 | RESIGNED |
MR THOMAS FRANCIS MORAN | Jun 1938 | British | Director | 1995-06-13 UNTIL 2002-08-12 | RESIGNED |
HARRY MORRISON | Feb 1943 | British | Director | 2001-07-24 UNTIL 2002-07-16 | RESIGNED |
ROBERT MICHAEL OSBOURNE | Mar 1954 | British | Director | 1999-06-14 UNTIL 2001-05-31 | RESIGNED |
ANTONY JOHN OVERTON | May 1960 | British | Director | 2002-07-16 UNTIL 2003-06-23 | RESIGNED |
DAVID RAE | Sep 1946 | British | Director | 1996-09-01 UNTIL 2001-07-31 | RESIGNED |
MR PETER EDWARD RUSSELL | Aug 1938 | British | Director | 1991-09-18 UNTIL 1993-05-18 | RESIGNED |
DAVID PHILIP SAXTON | Aug 1940 | British | Director | 1991-09-18 UNTIL 1995-06-15 | RESIGNED |
MR ALAN JEFFREY SYMONDS | Oct 1940 | British | Director | 1991-09-18 UNTIL 1995-06-13 | RESIGNED |
MR ALAN JEFFREY SYMONDS | Oct 1940 | British | Director | 1995-10-17 UNTIL 2008-05-07 | RESIGNED |
PAUL JONATHAN TONKS | Jul 1963 | British | Director | 2001-07-24 UNTIL 2003-06-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Key Lekkerland Limited - Dormant company accounts 11.9 | 2016-03-09 | 30-06-2015 | |
Key Lekkerland Limited - Limited company - abbreviated - 11.6 | 2015-03-20 | 30-06-2014 |