KING'S CROSS ESTATE SERVICES LIMITED
LONDON

Hellopages » Greater London » Camden » N1C 4AB

Company number 08329378
Status Active
Incorporation Date 13 December 2012
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 nineteen 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 KING'S CROSS ESTATE SERVICES LIMITED are www.kingscrossestateservices.co.uk, and www.king-s-cross-estate-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. King S Cross Estate Services Limited is a Private Limited Company. The company registration number is 08329378. King S Cross Estate Services Limited has been working since 13 December 2012. The present status of the company is Active. The registered address of King S Cross Estate Services 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. 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. The company operates in "Development of building projects".


Current Directors

Secretary
SADLER, Anita Joanne
Appointed Date: 13 December 2012

Director
EVANS, Robert Michael
Appointed Date: 13 December 2012
54 years old

Director
GIBBS, Andre
Appointed Date: 13 December 2012
55 years old

Director
LIGHTBOUND, Michael Bernard
Appointed Date: 13 December 2012
49 years old

Director
MEIER, Richard Anthony James
Appointed Date: 13 December 2012
45 years old

Director
PARTRIDGE, David John Gratiaen
Appointed Date: 13 December 2012
67 years old

Director
SEARL, Nicholas Paul
Appointed Date: 13 December 2012
61 years old

Resigned Directors

Director
GIDDINGS, Anthony Jan
Resigned: 31 December 2015
Appointed Date: 13 December 2012
74 years old

Director
HEATHER, James Anthony Robert
Resigned: 25 March 2015
Appointed Date: 13 December 2012
53 years old

Director
MADELIN, Roger Nigel
Resigned: 31 December 2015
Appointed Date: 13 December 2012
66 years old

Director
PROWER, Aubyn James Sugden
Resigned: 31 December 2015
Appointed Date: 13 December 2012
70 years old

Persons With Significant Control

King's Cross Central General Partner Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more as a member of a firm

KING'S CROSS ESTATE SERVICES LIMITED Events

27 Jan 2017
Director's details changed for Mr Andre Gibbs on 27 January 2017
26 Jan 2017
Director's details changed for Michael Bernard Lightbound on 20 January 2017
19 Dec 2016
Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016
15 Dec 2016
Confirmation statement made on 13 December 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
...
... and 9 more events
18 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1

11 Jul 2014
Accounts for a dormant company made up to 31 December 2013
13 Dec 2013
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1

14 Mar 2013
Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF United Kingdom on 14 March 2013
13 Dec 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted