KINLOCH RESIDENTS LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 3NJ

Company number 02676877
Status Active
Incorporation Date 13 January 1992
Company Type Private Limited Company
Address 97 VILLAGE WAY, BECKENHAM, KENT, BR3 3NJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 9 . The most likely internet sites of KINLOCH RESIDENTS LIMITED are www.kinlochresidents.co.uk, and www.kinloch-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Kinloch Residents Limited is a Private Limited Company. The company registration number is 02676877. Kinloch Residents Limited has been working since 13 January 1992. The present status of the company is Active. The registered address of Kinloch Residents Limited is 97 Village Way Beckenham Kent Br3 3nj. The cash in hand is £0.01k. It is £0k against last year. . VOLLER, David Richard is a Secretary of the company. LONGLEY, Clare Elizabeth is a Director of the company. VOLLER, David Richard is a Director of the company. VOLLER, Susan Ann is a Director of the company. Secretary BABER, Guy Lewis has been resigned. Secretary HART, Kenneth Charles has been resigned. Secretary MACLAREN, Daniel has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BABER, Guy Lewis has been resigned. Director BABER, Guy Lewis has been resigned. Director FOX, William Francis has been resigned. Director HART, Kenneth Charles has been resigned. Director JESSEY, Horace has been resigned. Director MACLAREN, Daniel has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


kinloch residents Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VOLLER, David Richard
Appointed Date: 01 September 2006

Director
LONGLEY, Clare Elizabeth
Appointed Date: 17 July 2006
61 years old

Director
VOLLER, David Richard
Appointed Date: 03 July 2006
75 years old

Director
VOLLER, Susan Ann
Appointed Date: 07 January 2011
74 years old

Resigned Directors

Secretary
BABER, Guy Lewis
Resigned: 31 December 2004
Appointed Date: 11 October 2002

Secretary
HART, Kenneth Charles
Resigned: 03 September 2002
Appointed Date: 09 April 1992

Secretary
MACLAREN, Daniel
Resigned: 01 September 2006
Appointed Date: 20 December 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 1992
Appointed Date: 13 January 1992

Director
BABER, Guy Lewis
Resigned: 01 February 2010
Appointed Date: 03 July 2006
48 years old

Director
BABER, Guy Lewis
Resigned: 31 December 2004
Appointed Date: 11 October 2002
48 years old

Director
FOX, William Francis
Resigned: 31 August 2006
Appointed Date: 06 January 2000
95 years old

Director
HART, Kenneth Charles
Resigned: 03 September 2002
Appointed Date: 09 April 1992
86 years old

Director
JESSEY, Horace
Resigned: 11 April 1997
Appointed Date: 09 April 1992
119 years old

Director
MACLAREN, Daniel
Resigned: 15 April 2007
Appointed Date: 20 December 2004
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 April 1992
Appointed Date: 13 January 1992

Persons With Significant Control

Mr David Richard Voller
Notified on: 13 January 2017
75 years old
Nature of control: Has significant influence or control as a member of a firm

KINLOCH RESIDENTS LIMITED Events

13 Jan 2017
Confirmation statement made on 13 January 2017 with updates
07 Oct 2016
Accounts for a dormant company made up to 31 January 2016
15 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 9

28 Sep 2015
Accounts for a dormant company made up to 31 January 2015
14 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 9

...
... and 67 more events
03 Jun 1992
Secretary resigned;director resigned;new director appointed

03 Jun 1992
New secretary appointed;director resigned

03 Jun 1992
New director appointed

03 Jun 1992
Registered office changed on 03/06/92 from: 2 baches street london N1 6UB

13 Jan 1992
Incorporation