• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Kay & Shi Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    North Yorkshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Kay & Shi Limited
  • Address
    ******************
  • SIC Codes
    74990
  • SIC Description
    Non-trading company
  • Company Number
    00144420
  • Listing UID
    130437
Google Advert
Location
  • 28 Newlands Park Dr, Scarborough YO12 6DJ, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.294158
  • Longitude
    -0.423156
  • Easting
    502728.0
  • Northing
    489873.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL304547
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Friday, September 6, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    LE MENAHEZE, Sophie Ida Jacqueline
    Appointed On: April 4, 2013
    Occupation: N/A
    Role: secretary
    Address: One America Square, 17 Crosswall, London, EC3N 2LB, England
    ADAMS, Matthew James
    Appointed On: September 21, 2011
    Occupation: N/A
    Role: director
    Address: 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom
    ABDOO, David
    Appointed On: September 5, 1997
    Occupation: N/A
    Role: secretary
    Address: 78 Airedale Avenue, Chiswick, London, W4 2NN
    Resigned On: March 16, 2001
    ANDRAU, Philippe
    Appointed On: November 18, 2011
    Occupation: N/A
    Role: secretary
    Address: 3, Rue Dancourt, Paris, 75018, France
    Resigned On: April 4, 2013
    BRANDER, David Ross
    Appointed On: December 10, 1991
    Occupation: N/A
    Role: secretary
    Address: Duntulm New Road, Charney Bassett, Wantage, Oxfordshire, OX12 0ER
    Resigned On: May 3, 1996
    GUELOT, Sophie
    Appointed On: March 17, 2001
    Occupation: N/A
    Role: secretary
    Address: 18 Rue De Roi De Rome, Rueil Malmaison, 92500, Ile De France, FOREIGN, France
    Resigned On: November 24, 2003
    JAIS, Carole Yvonne Marcelle
    Appointed On: November 4, 2008
    Occupation: N/A
    Role: secretary
    Address: 1, Avenue Alfred Belmontet, Saint Cloud, 92210, France
    Resigned On: January 31, 2011
    LEMAIRE, Geraldine Anne
    Appointed On: January 1, 2004
    Occupation: N/A
    Role: secretary
    Address: 10-12 Rue De Saigon, Paris, 75116, FOREIGN, France
    Resigned On: October 24, 2008
    LIMA, Theodore Charles
    Appointed On: May 3, 1996
    Occupation: N/A
    Role: secretary
    Address: 45 Landford Road, London, SW15 1AQ
    Resigned On: September 5, 1997
    ROSS, Aaron Wolfe
    Appointed On: January 31, 2011
    Occupation: N/A
    Role: secretary
    Address: 78, Rue De Miromesnil, Paris, 75008, France
    Resigned On: November 18, 2011
    LEGIST SECRETARIES LIMITED
    Appointed On: N/A
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: Senator House, 85 Queen Victoria Street, London, EC4V 4JL
    Resigned On: December 10, 1991
    COMPTON, Brian Edward
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: The Hive Main Road, Brancaster Staithe, Kings Lynn, Norfolk, PE31 8BX
    Resigned On: July 1, 1994
    COMPTON, Derek Albert
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: 3 Millers Close, Barnston, Great Dunmow, Essex, CM6 1LJ
    Resigned On: January 29, 1997
    DALE, Brian
    Appointed On: June 23, 2006
    Occupation: N/A
    Role: director
    Address: The Old Raven, Great Gap, Ivinghoe, Buckinghamshire, LU7 9DZ
    Resigned On: March 31, 2009
    FORSTER, John
    Appointed On: September 5, 1997
    Occupation: N/A
    Role: director
    Address: 4 Fox Field, Hazlemere, High Wycombe, Buckinghamshire, HP15 7AQ
    Resigned On: June 23, 2001
    FRASER, Kenneth
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 270 Springfield Road, Chelmsford, Essex, CM2 6AS
    Resigned On: January 29, 1997
    HILLIER, Mark Stephen
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 71 Ashburnham Grove, Greenwich, London, SE10 8UJ
    Resigned On: February 1, 1994
    HOPKINS, Ashley Brynmor
    Appointed On: September 5, 1997
    Occupation: N/A
    Role: director
    Address: Sandacres, The Willows Chesham Bois, Amersham, Buckinghamshire, HP6 5NT
    Resigned On: October 15, 2004
    HOWELL, Michael John
    Appointed On: October 1, 2004
    Occupation: N/A
    Role: director
    Address: 1 Fawler Mead, The Warren, Bracknell, Berkshire, RG12 9YW
    Resigned On: June 30, 2006
    KIDWELL, James Richard De Villeneuve
    Appointed On: July 20, 2000
    Occupation: N/A
    Role: director
    Address: 5 Cloncurry Street, Fulham, London, SW6 6DR
    Resigned On: March 16, 2001
    LIMA, Theodore Charles
    Appointed On: December 6, 1996
    Occupation: N/A
    Role: director
    Address: 45 Landford Road, London, SW15 1AQ
    Resigned On: September 5, 1997
    ROLLASON, William Peter
    Appointed On: December 22, 1997
    Occupation: N/A
    Role: director
    Address: 23 Waldemar Avenue, London, SW6 5LB
    Resigned On: December 10, 1999
    ROSS, Stephen
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 4000 Warner Boulevard, Burbank, California 91522, United States
    Resigned On: September 5, 1997
    SENAT, Eric Hartley
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 35 Carlton Hill, London, NW8 0JX
    Resigned On: September 5, 1997
    SMITH, Christopher Philip
    Appointed On: July 1, 1994
    Occupation: N/A
    Role: director
    Address: 56 Boreham Road, London, N22 6SP
    Resigned On: January 29, 1997
    SWEET, Robert Andrew Inglis
    Appointed On: December 10, 1999
    Occupation: N/A
    Role: director
    Address: 7 Berkeley Court, London Road, Guildford, Surrey, GU1 1SN
    Resigned On: August 8, 2011
    WEST, Elsie Grace
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Kingsmead Lodge, Kingsmead Hill, Roydon, Essex, CM19 5HU
    Resigned On: April 8, 1994
    WILKINSON, Simon Charles
    Appointed On: March 19, 2009
    Occupation: N/A
    Role: director
    Address: Yew Tree Cottage, Crooksbury Road, Tilford, Farnham, Surrey, GU10 2AZ
    Resigned On: July 31, 2012
    YOUNG, Christopher John
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Beedon Lodge, Beedon Common, Newbury, Berkshire, RG20 8TU
    Resigned On: September 5, 1997
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2013
    Type
    dormant
    Annual Return
    Annual Return -> Last Made Up To
    December 31, 2013
    Company Name
    METROCOLOR LONDON LIMITED
    Company Number
    00144420
    Company Status
    dissolved
    date_of_cessation
    April 19, 2016
    Date Of Creation
    July 21, 1916
    ETag
    ba48d9da398868f3eeebf5ffa5ad9ca63c97f4eb
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    england-wales
    Last Full Members List Date
    December 31, 2013
    Previous Company Names
    Ceased On
    September 9, 1987
    Effective From
    November 3, 1986
    Name
    KAY-METROCOLOR LABORATORIES LIMITED
    Ceased On
    November 3, 1986
    Effective From
    May 21, 1986
    Name
    KAY
    Ceased On
    May 21, 1986
    Effective From
    July 21, 1916
    Name
    KAY LABORATORIES LIMITED
    Registered Office Address
    Address Line 1
    One America Square
    Address Line 2
    17 Crosswall
    Care Of
    RESOLVE PARTNERS LIMITED
    country
    England
    Locality
    London
    Post Code
    EC3N 2LB
    Type
    ltd

    You May Also Be Interested In

    Matthew Gibbon Trading AS MJ Garden Limited Verified listing

    • 37, Martin Street, Beverley, HU17 0QA
    • East Riding of Yorkshire
    • Non-trading company
    • Carrier, Broker, Dealer

    Jobs Unlimited Verified listing

    • 3, Havenview Road, Seaton, EX12 2PF
    • East Devon
    • Non-trading company
    • Carrier, Broker, Dealer

    Trowers & Hamlins (services) LTD Verified listing

    • Trowers & Hamlins LLP, 3, Bunhill Row, London, EC1Y 8YZ
    • Islington
    • Non-trading company
    • Carrier, Broker, Dealer

    Rebuild & Maintenance LTD Verified listing

    • Unit 3, Annabel Barns, Chalk Lane, Sidlesham, Chichester, PO20 7LW
    • Chichester
    • Non-trading company
    • Carrier, Broker, Dealer

    Macor Services LTD. Verified listing

    • 4, Nightingale Crescent, Bracknell, RG12 9PU
    • Bracknell Forest
    • Non-trading company
    • Carrier, Broker, Dealer

    BLOK N Mesh UK LTD Verified listing

    • BLOK N Mesh, Hammond Road, Liverpool, L33 7UL
    • Knowsley
    • Non-trading company
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link