Keeler Ltd was registered on 18 April 1946 with its registered office in Berkshire, it's status in the Companies House registry is set to "Active". The company has 34 directors listed at Companies House. We don't know the number of employees at Keeler Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARLEY, Maya | 08 May 2018 | - | 1 |
HALLAM, Matthew | 16 November 2017 | - | 1 |
HIRSH, Jonathan Richard | 01 November 2019 | - | 1 |
JAPP, Christopher Norman | 20 May 2019 | - | 1 |
KOSANOVIC, Eva Kristina | 15 June 2015 | - | 1 |
STOJKOVIC, Darko | 02 April 2018 | - | 1 |
STOLTENBERG, Laura | 20 May 2019 | - | 1 |
ADCOCK, Desmond Charles | N/A | 29 February 1992 | 1 |
BARKER, Roberta Louise | 01 May 2018 | 29 February 2020 | 1 |
BEASLEY, Adrian Carl | 07 January 2008 | 13 June 2016 | 1 |
BUXTON-HOARE, Martyn | 01 August 1996 | 10 August 2001 | 1 |
CHILVERS, David Charles, Dr | 01 September 1997 | 07 October 1998 | 1 |
DUNNE, John | 30 June 2018 | 20 May 2019 | 1 |
HAM, Michael Robert | 16 March 1995 | 30 November 1997 | 1 |
HEALEY, Peter David | 05 April 2011 | 02 December 2011 | 1 |
HOOKER, John Gilbert | 01 December 2008 | 16 July 2012 | 1 |
IRELAND, Robert | N/A | 06 June 1995 | 1 |
KEELER, David James | 13 July 2000 | 30 June 2015 | 1 |
KEELER, David James | N/A | 01 April 1996 | 1 |
LANG, Alexander Campbell | 01 December 2015 | 22 June 2017 | 1 |
LITTLE, Mervyn Aubrey | 24 October 1991 | 05 June 2001 | 1 |
MAYALL, Richard Simon | 01 August 2005 | 27 June 2008 | 1 |
MEINERS, Louise Frances | 01 January 1999 | 31 December 2002 | 1 |
NORRIS, Mark Gerard | 06 October 2003 | 22 September 2010 | 1 |
POLLARD, Richard Alan | 05 November 2001 | 30 November 2004 | 1 |
READ, Keith Michael | 21 January 2013 | 10 January 2018 | 1 |
SOTOUDEH, Abbas, Dr | 09 June 2003 | 20 May 2019 | 1 |
TETT, Peter Alfred | 01 April 1996 | 30 April 2000 | 1 |
VEGA, Joelle Carol | 03 October 2015 | 30 June 2018 | 1 |
WATSON, Keith Ellis | 20 April 2012 | 21 February 2014 | 1 |
WILLIAMS, Andrew John | 01 May 2002 | 13 December 2004 | 1 |
WILSON, John Barry | 16 March 1995 | 08 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALLAM, Matthew | 16 November 2017 | - | 1 |
LANG, Alexander Campbell | 01 December 2015 | 22 June 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 September 2020 | |
TM01 - Termination of appointment of director | 04 March 2020 | |
AA - Annual Accounts | 26 November 2019 | |
AP01 - Appointment of director | 07 November 2019 | |
CS01 - N/A | 19 August 2019 | |
PSC01 - N/A | 29 May 2019 | |
TM01 - Termination of appointment of director | 29 May 2019 | |
AP01 - Appointment of director | 20 May 2019 | |
AP01 - Appointment of director | 20 May 2019 | |
TM01 - Termination of appointment of director | 20 May 2019 | |
PSC07 - N/A | 20 May 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 31 July 2018 | |
AP01 - Appointment of director | 03 July 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
TM01 - Termination of appointment of director | 03 July 2018 | |
AP01 - Appointment of director | 28 June 2018 | |
AP01 - Appointment of director | 28 June 2018 | |
AP01 - Appointment of director | 28 June 2018 | |
TM01 - Termination of appointment of director | 10 January 2018 | |
AP03 - Appointment of secretary | 20 November 2017 | |
AP01 - Appointment of director | 20 November 2017 | |
AA - Annual Accounts | 03 October 2017 | |
TM01 - Termination of appointment of director | 17 July 2017 | |
TM02 - Termination of appointment of secretary | 17 July 2017 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 18 December 2016 | |
CS01 - N/A | 26 August 2016 | |
TM01 - Termination of appointment of director | 26 August 2016 | |
AP01 - Appointment of director | 24 May 2016 | |
TM01 - Termination of appointment of director | 23 May 2016 | |
TM01 - Termination of appointment of director | 02 December 2015 | |
AP03 - Appointment of secretary | 02 December 2015 | |
AP01 - Appointment of director | 02 December 2015 | |
TM02 - Termination of appointment of secretary | 02 December 2015 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 27 July 2015 | |
TM01 - Termination of appointment of director | 03 July 2015 | |
AP01 - Appointment of director | 26 June 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AP01 - Appointment of director | 07 April 2014 | |
TM01 - Termination of appointment of director | 04 March 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AD04 - Change of location of company records to the registered office | 09 July 2013 | |
AP01 - Appointment of director | 07 March 2013 | |
TM01 - Termination of appointment of director | 07 March 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 09 July 2012 | |
AP01 - Appointment of director | 20 April 2012 | |
CH03 - Change of particulars for secretary | 20 April 2012 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
AR01 - Annual Return | 09 August 2011 | |
CH01 - Change of particulars for director | 08 August 2011 | |
AA - Annual Accounts | 08 August 2011 | |
AP01 - Appointment of director | 06 June 2011 | |
AA - Annual Accounts | 04 November 2010 | |
TM01 - Termination of appointment of director | 27 September 2010 | |
AR01 - Annual Return | 12 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 12 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
CH01 - Change of particulars for director | 09 July 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 06 July 2009 | |
288a - Notice of appointment of directors or secretaries | 09 December 2008 | |
AA - Annual Accounts | 02 December 2008 | |
363a - Annual Return | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 July 2008 | |
AA - Annual Accounts | 17 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
363a - Annual Return | 02 August 2007 | |
288b - Notice of resignation of directors or secretaries | 02 August 2007 | |
AA - Annual Accounts | 28 December 2006 | |
363a - Annual Return | 05 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2006 | |
AA - Annual Accounts | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 20 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 December 2004 | |
288b - Notice of resignation of directors or secretaries | 24 December 2004 | |
288a - Notice of appointment of directors or secretaries | 24 December 2004 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 09 January 2004 | |
288a - Notice of appointment of directors or secretaries | 14 October 2003 | |
363s - Annual Return | 15 July 2003 | |
288a - Notice of appointment of directors or secretaries | 27 June 2003 | |
AUD - Auditor's letter of resignation | 07 April 2003 | |
AA - Annual Accounts | 08 January 2003 | |
288b - Notice of resignation of directors or secretaries | 08 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 September 2002 | |
363s - Annual Return | 12 July 2002 | |
288a - Notice of appointment of directors or secretaries | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 28 June 2002 | |
AA - Annual Accounts | 25 January 2002 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
288a - Notice of appointment of directors or secretaries | 20 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2001 | |
363s - Annual Return | 12 September 2001 | |
288b - Notice of resignation of directors or secretaries | 16 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2001 | |
AA - Annual Accounts | 23 January 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2000 | |
363s - Annual Return | 10 July 2000 | |
288b - Notice of resignation of directors or secretaries | 06 June 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
AA - Annual Accounts | 24 January 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 1999 | |
363s - Annual Return | 12 July 1999 | |
AA - Annual Accounts | 18 February 1999 | |
288a - Notice of appointment of directors or secretaries | 15 January 1999 | |
288b - Notice of resignation of directors or secretaries | 06 November 1998 | |
AUD - Auditor's letter of resignation | 09 September 1998 | |
363s - Annual Return | 16 July 1998 | |
AA - Annual Accounts | 27 January 1998 | |
288b - Notice of resignation of directors or secretaries | 09 January 1998 | |
288b - Notice of resignation of directors or secretaries | 12 October 1997 | |
288a - Notice of appointment of directors or secretaries | 10 September 1997 | |
363s - Annual Return | 14 July 1997 | |
288 - N/A | 15 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 1996 | |
363s - Annual Return | 23 July 1996 | |
AA - Annual Accounts | 21 July 1996 | |
AUD - Auditor's letter of resignation | 12 April 1996 | |
RESOLUTIONS - N/A | 11 April 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 1996 | |
123 - Notice of increase in nominal capital | 11 April 1996 | |
RESOLUTIONS - N/A | 10 April 1996 | |
RESOLUTIONS - N/A | 10 April 1996 | |
RESOLUTIONS - N/A | 10 April 1996 | |
MEM/ARTS - N/A | 10 April 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 April 1996 | |
287 - Change in situation or address of Registered Office | 10 April 1996 | |
288 - N/A | 10 April 1996 | |
288 - N/A | 10 April 1996 | |
288 - N/A | 10 April 1996 | |
288 - N/A | 22 December 1995 | |
288 - N/A | 08 December 1995 | |
288 - N/A | 28 November 1995 | |
AA - Annual Accounts | 25 September 1995 | |
363s - Annual Return | 01 August 1995 | |
288 - N/A | 19 April 1995 | |
288 - N/A | 09 April 1995 | |
288 - N/A | 09 April 1995 | |
395 - Particulars of a mortgage or charge | 06 April 1995 | |
AUD - Auditor's letter of resignation | 24 February 1995 | |
288 - N/A | 04 November 1994 | |
AUD - Auditor's letter of resignation | 29 July 1994 | |
363s - Annual Return | 29 July 1994 | |
AA - Annual Accounts | 28 June 1994 | |
288 - N/A | 21 January 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 October 1993 | |
363s - Annual Return | 27 July 1993 | |
288 - N/A | 16 July 1993 | |
AA - Annual Accounts | 10 June 1993 | |
288 - N/A | 15 October 1992 | |
363s - Annual Return | 30 July 1992 | |
AA - Annual Accounts | 16 June 1992 | |
288 - N/A | 19 March 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 1991 | |
288 - N/A | 02 December 1991 | |
288 - N/A | 25 November 1991 | |
RESOLUTIONS - N/A | 31 July 1991 | |
RESOLUTIONS - N/A | 31 July 1991 | |
RESOLUTIONS - N/A | 31 July 1991 | |
363x - Annual Return | 31 July 1991 | |
288 - N/A | 18 April 1991 | |
AA - Annual Accounts | 08 March 1991 | |
363 - Annual Return | 31 July 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 July 1990 | |
AA - Annual Accounts | 08 May 1990 | |
363 - Annual Return | 29 August 1989 | |
288 - N/A | 08 March 1989 | |
AA - Annual Accounts | 06 March 1989 | |
363 - Annual Return | 23 September 1988 | |
288 - N/A | 26 August 1988 | |
AA - Annual Accounts | 28 July 1988 | |
363 - Annual Return | 20 September 1987 | |
288 - N/A | 30 June 1987 | |
AA - Annual Accounts | 19 May 1987 | |
288 - N/A | 23 April 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 March 1987 | |
288 - N/A | 27 January 1987 | |
287 - Change in situation or address of Registered Office | 10 December 1986 | |
AA - Annual Accounts | 26 September 1986 | |
363 - Annual Return | 26 September 1986 | |
288 - N/A | 03 September 1986 | |
CERTNM - Change of name certificate | 12 December 1983 | |
NEWINC - New incorporation documents | 18 April 1946 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 27 March 1995 | Fully Satisfied |
N/A |
Debenture | 09 September 1985 | Fully Satisfied |
N/A |
Charge | 09 August 1985 | Fully Satisfied |
N/A |
Deed of hypothecation | 28 October 1981 | Fully Satisfied |
N/A |
Gurantee & debenture | 09 March 1981 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 March 1981 | Fully Satisfied |
N/A |