KELSTON PROPERTIES 2 LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS2 0TB
Company number 05540505
Status Active
Incorporation Date 18 August 2005
Company Type Private Limited Company
Address AVONBANK, FEEDER ROAD, BRISTOL, BS2 0TB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Statement of capital on 22 March 2017 GBP 15,000,000 This document is being processed and will be available in 5 days. ; Statement by Directors This document is being processed and will be available in 5 days. ; Solvency Statement dated 17/03/17 This document is being processed and will be available in 5 days. . The most likely internet sites of KELSTON PROPERTIES 2 LIMITED are www.kelstonproperties2.co.uk, and www.kelston-properties-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Kelston Properties 2 Limited is a Private Limited Company. The company registration number is 05540505. Kelston Properties 2 Limited has been working since 18 August 2005. The present status of the company is Active. The registered address of Kelston Properties 2 Limited is Avonbank Feeder Road Bristol Bs2 0tb. . JONES, Sally Ann is a Secretary of the company. OOSTHUIZEN, Daniel Charl Stephanus is a Director of the company. WITHERS, David Astley is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JONES, Sally Ann
Appointed Date: 18 August 2005

Director
OOSTHUIZEN, Daniel Charl Stephanus
Appointed Date: 18 August 2005
68 years old

Director
WITHERS, David Astley
Appointed Date: 18 August 2005
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Persons With Significant Control

Western Power Distribution Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KELSTON PROPERTIES 2 LIMITED Events

22 Mar 2017
Statement of capital on 22 March 2017
  • GBP 15,000,000
This document is being processed and will be available in 5 days.

22 Mar 2017
Statement by Directors
This document is being processed and will be available in 5 days.

22 Mar 2017
Solvency Statement dated 17/03/17
This document is being processed and will be available in 5 days.

22 Mar 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
This document is being processed and will be available in 5 days.

07 Dec 2016
Auditor's resignation
...
... and 33 more events
31 Aug 2005
New secretary appointed
31 Aug 2005
New director appointed
22 Aug 2005
Director resigned
22 Aug 2005
Secretary resigned
18 Aug 2005
Incorporation