KCC NOMINEE 1 (R5N) LIMITED
LONDON

Hellopages » Greater London » Camden » N1C 4AB

Company number 07687891
Status Active
Incorporation Date 29 June 2011
Company Type Private Limited Company
Address 4 STABLE STREET, LONDON, N1C 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Director's details changed for Mr Andre Gibbs on 27 January 2017; Director's details changed for Michael Bernard Lightbound on 20 January 2017; Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016. The most likely internet sites of KCC NOMINEE 1 (R5N) LIMITED are www.kccnominee1r5n.co.uk, and www.kcc-nominee-1-r5n.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Kcc Nominee 1 R5n Limited is a Private Limited Company. The company registration number is 07687891. Kcc Nominee 1 R5n Limited has been working since 29 June 2011. The present status of the company is Active. The registered address of Kcc Nominee 1 R5n Limited is 4 Stable Street London N1c 4ab. . SADLER, Anita Joanne is a Secretary of the company. EVANS, Robert Michael is a Director of the company. GIBBS, Andre is a Director of the company. LIGHTBOUND, Michael Bernard is a Director of the company. MEIER, Richard Anthony James is a Director of the company. PARTRIDGE, David John Gratiaen is a Director of the company. SEARL, Nicholas Paul is a Director of the company. Secretary PROWER, Aubyn James Sugden has been resigned. Director FREEMAN, Peter Geoffrey has been resigned. Director GIDDINGS, Anthony Jan has been resigned. Director HEATHER, James Anthony Robert has been resigned. Director MADELIN, Roger Nigel has been resigned. Director PROWER, Aubyn James Sugden has been resigned. Director TAYLOR, Christopher Mark has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SADLER, Anita Joanne
Appointed Date: 29 June 2011

Director
EVANS, Robert Michael
Appointed Date: 03 December 2012
54 years old

Director
GIBBS, Andre
Appointed Date: 03 December 2012
55 years old

Director
LIGHTBOUND, Michael Bernard
Appointed Date: 03 December 2012
49 years old

Director
MEIER, Richard Anthony James
Appointed Date: 03 December 2012
45 years old

Director
PARTRIDGE, David John Gratiaen
Appointed Date: 29 June 2011
67 years old

Director
SEARL, Nicholas Paul
Appointed Date: 03 December 2012
61 years old

Resigned Directors

Secretary
PROWER, Aubyn James Sugden
Resigned: 13 December 2012
Appointed Date: 29 June 2011

Director
FREEMAN, Peter Geoffrey
Resigned: 21 May 2013
Appointed Date: 29 June 2011
69 years old

Director
GIDDINGS, Anthony Jan
Resigned: 31 December 2015
Appointed Date: 03 December 2012
74 years old

Director
HEATHER, James Anthony Robert
Resigned: 25 March 2015
Appointed Date: 03 December 2012
53 years old

Director
MADELIN, Roger Nigel
Resigned: 31 December 2015
Appointed Date: 29 June 2011
66 years old

Director
PROWER, Aubyn James Sugden
Resigned: 31 December 2015
Appointed Date: 29 June 2011
70 years old

Director
TAYLOR, Christopher Mark
Resigned: 13 December 2012
Appointed Date: 29 June 2011
66 years old

KCC NOMINEE 1 (R5N) LIMITED Events

27 Jan 2017
Director's details changed for Mr Andre Gibbs on 27 January 2017
25 Jan 2017
Director's details changed for Michael Bernard Lightbound on 20 January 2017
16 Dec 2016
Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

...
... and 26 more events
13 Dec 2012
Termination of appointment of Christopher Mark Taylor as a director on 13 December 2012
13 Jul 2012
Annual return made up to 29 June 2012 with full list of shareholders
01 May 2012
Accounts made up to 31 December 2011
22 Jul 2011
Current accounting period shortened from 30 June 2012 to 31 December 2011
29 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted