KENILWORTH COURT NOMINEE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B17 9PU
Company number 02846899
Status Active
Incorporation Date 23 August 1993
Company Type Private Limited Company
Address 1 VINE TERRACE HIGH STREET, HARBORNE, BIRMINGHAM, B17 9PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 2 . The most likely internet sites of KENILWORTH COURT NOMINEE LIMITED are www.kenilworthcourtnominee.co.uk, and www.kenilworth-court-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Kenilworth Court Nominee Limited is a Private Limited Company. The company registration number is 02846899. Kenilworth Court Nominee Limited has been working since 23 August 1993. The present status of the company is Active. The registered address of Kenilworth Court Nominee Limited is 1 Vine Terrace High Street Harborne Birmingham B17 9pu. The cash in hand is £0k. It is £0k against last year. . STONE, Susan Rose is a Secretary of the company. STONE, Susan Rose is a Director of the company. WOOLHOUSE, Martin Brennan is a Director of the company. Secretary ALVI, Sohail has been resigned. Secretary EWIN, Peter John Kenneth has been resigned. Secretary JACOBS, Sydney Solomon has been resigned. Director ALLEN, Geoffrey Edward has been resigned. Director ALVI, Sohail has been resigned. Director DEAKIN, Richard James has been resigned. Director EWIN, Peter John Kenneth has been resigned. Director PAYNE, Malcolm Richard has been resigned. Director PICK, Graham John has been resigned. Director SMYTHE, Roger has been resigned. The company operates in "Other letting and operating of own or leased real estate".


kenilworth court nominee Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STONE, Susan Rose
Appointed Date: 25 April 2003

Director
STONE, Susan Rose
Appointed Date: 25 April 2003
69 years old

Director
WOOLHOUSE, Martin Brennan
Appointed Date: 01 January 2013
72 years old

Resigned Directors

Secretary
ALVI, Sohail
Resigned: 25 April 2003
Appointed Date: 06 October 2001

Secretary
EWIN, Peter John Kenneth
Resigned: 15 March 2001
Appointed Date: 24 August 1996

Secretary
JACOBS, Sydney Solomon
Resigned: 24 August 1996
Appointed Date: 23 August 1993

Director
ALLEN, Geoffrey Edward
Resigned: 31 December 2012
Appointed Date: 16 April 2007
75 years old

Director
ALVI, Sohail
Resigned: 27 February 2006
Appointed Date: 15 March 2001
58 years old

Director
DEAKIN, Richard James
Resigned: 19 July 2002
Appointed Date: 23 August 1993
76 years old

Director
EWIN, Peter John Kenneth
Resigned: 30 April 1999
Appointed Date: 30 April 1999
83 years old

Director
PAYNE, Malcolm Richard
Resigned: 25 August 1998
Appointed Date: 23 August 1993
82 years old

Director
PICK, Graham John
Resigned: 10 April 2009
Appointed Date: 19 July 2002
68 years old

Director
SMYTHE, Roger
Resigned: 26 April 2005
Appointed Date: 19 July 2002
76 years old

Persons With Significant Control

Mr Roderick David Kent
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Andrew Ashenden Bsc Frics
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Andrew John Parker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Colbros Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KENILWORTH COURT NOMINEE LIMITED Events

08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
28 Sep 2015
Accounts for a dormant company made up to 30 June 2015
18 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

09 Mar 2015
Accounts for a dormant company made up to 30 June 2014
29 Aug 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2

...
... and 67 more events
03 Nov 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Nov 1994
Return made up to 23/08/94; full list of members

20 Dec 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

31 Aug 1993
Accounting reference date notified as 30/06

23 Aug 1993
Incorporation