KINGSTON RECONDITIONING SERVICES LIMITED
ANNESLEY NOTTINGHAM STRATSTONE LIMITED

Hellopages » Nottinghamshire » Ashfield » NG15 0DR
Company number 01085381
Status Active
Incorporation Date 6 December 1972
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Richard James Maloney as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Director's details changed for Mr Trevor Garry Finn on 18 October 2016. The most likely internet sites of KINGSTON RECONDITIONING SERVICES LIMITED are www.kingstonreconditioningservices.co.uk, and www.kingston-reconditioning-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and two months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingston Reconditioning Services Limited is a Private Limited Company. The company registration number is 01085381. Kingston Reconditioning Services Limited has been working since 06 December 1972. The present status of the company is Active. The registered address of Kingston Reconditioning Services Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. PENDRAGON MANAGEMENT SERVICES LIMITED is a Director of the company. Secretary HIBBERT, David Anthony has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director FORSYTH, David Robertson has been resigned. Director QUIGG, Kevin Barry has been resigned. Director WHEELER, Ian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 01 January 2017

Director
FINN, Trevor Garry

68 years old

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Director
PENDRAGON MANAGEMENT SERVICES LIMITED

Resigned Directors

Secretary
HIBBERT, David Anthony
Resigned: 05 December 1994

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 05 December 1994

Director
FORSYTH, David Robertson
Resigned: 10 December 2009
Appointed Date: 01 October 1997
69 years old

Director
QUIGG, Kevin Barry
Resigned: 12 September 1995
66 years old

Director
WHEELER, Ian
Resigned: 01 October 1997
71 years old

Persons With Significant Control

Pendragon Motor Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

KINGSTON RECONDITIONING SERVICES LIMITED Events

12 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
12 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
01 Nov 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
...
... and 93 more events
07 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Jul 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Oct 1986
Group of companies' accounts made up to 31 December 1985

24 Oct 1986
Return made up to 30/09/86; full list of members

31 May 1986
Return made up to 25/10/85; full list of members

KINGSTON RECONDITIONING SERVICES LIMITED Charges

13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
11 June 1984
Charge
Delivered: 14 June 1984
Status: Satisfied on 28 September 1987
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…