KEY COUNTRY PROVISIONS LIMITED

Unit 10 Billet Lane Unit 10 Billet Lane, Scunthorpe, DN15 9YH, North Lincolnshire
StatusDISSOLVED
Company No.04200451
CategoryPrivate Limited Company
Incorporated17 Apr 2001
Age23 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution01 Mar 2011
Years13 years, 2 months, 20 days

SUMMARY

KEY COUNTRY PROVISIONS LIMITED is an dissolved private limited company with number 04200451. It was incorporated 23 years, 1 month, 4 days ago, on 17 April 2001 and it was dissolved 13 years, 2 months, 20 days ago, on 01 March 2011. The company address is Unit 10 Billet Lane Unit 10 Billet Lane, Scunthorpe, DN15 9YH, North Lincolnshire.



People

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Oct 2010

Current time on role 13 years, 6 months, 23 days

CHRISTIAANSE, Anthony Martin

Director

Director

ACTIVE

Assigned on 01 Jan 2009

Current time on role 15 years, 4 months, 20 days

FRANCIS, Stephen Ronald William

Director

Finance Director

ACTIVE

Assigned on 05 Mar 2009

Current time on role 15 years, 2 months, 16 days

VERNAUS, Louis Antoine Maria

Director

Company Director

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 7 months, 20 days

CLARKE, Paul Lee

Secretary

RESIGNED

Assigned on 21 Jul 2004

Resigned on 01 Oct 2004

Time on role 2 months, 10 days

DIXON, Janet

Secretary

RESIGNED

Assigned on 01 Oct 2004

Resigned on 22 Jan 2007

Time on role 2 years, 3 months, 21 days

DIXON, Janet

Secretary

RESIGNED

Assigned on 31 Jan 2004

Resigned on 21 Jul 2004

Time on role 5 months, 21 days

GAMBRILL, Richard Raymond

Secretary

RESIGNED

Assigned on 19 Apr 2001

Resigned on 06 Jun 2001

Time on role 1 month, 17 days

KAVANAGH, Alan Michael

Secretary

RESIGNED

Assigned on 22 Jan 2007

Resigned on 23 Sep 2008

Time on role 1 year, 8 months, 1 day

MILBANK, Richard

Secretary

RESIGNED

Assigned on 06 Jun 2001

Resigned on 31 Jan 2004

Time on role 2 years, 7 months, 25 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 23 Sep 2008

Resigned on 29 Oct 2010

Time on role 2 years, 1 month, 6 days

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Apr 2001

Resigned on 19 Apr 2001

Time on role 2 days

ASHBY, Christopher John Asberry

Director

Solicitor

RESIGNED

Assigned on 19 Apr 2001

Resigned on 06 Jun 2001

Time on role 1 month, 17 days

LAMMERS, Antonius Matheus Maria

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Jan 2010

Time on role 1 year

KEY COUNTRY FOODS LIMITED

Corporate-director

RESIGNED

Assigned on 06 Jun 2001

Resigned on 01 Jan 2009

Time on role 7 years, 6 months, 25 days

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Apr 2001

Resigned on 19 Apr 2001

Time on role 2 days


Some Companies

ALETRANSPORT LTD

49 GREENWOOD ROAD,NORTHAMPTON,NN5 5EB

Number:11576126
Status:ACTIVE
Category:Private Limited Company

GEORGE NICE & SONS LIMITED

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:00802287
Status:ACTIVE
Category:Private Limited Company

KAJABUILD LIMITED

88 WEST WYCOMBE ROAD,HIGH WYCOMBE,HP12 3AA

Number:11684605
Status:ACTIVE
Category:Private Limited Company

NOBLE MOOR INVESTMENTS LTD

1 BROADWAY MARKET,BARKINGSIDE,IG6 2JT

Number:10953021
Status:ACTIVE
Category:Private Limited Company

POLDEAL PROPERTY MANAGEMENT LIMITED

FLAT 3 5 ACACIA ROAD,LONDON,W3 6HE

Number:03464582
Status:ACTIVE
Category:Private Limited Company

RADIOLOGY CONSULTANCY SERVICES LIMITED

GLOBAL HOUSE,EPSOM,KT18 5FL

Number:06013430
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source