KINGS MEADOW NOMINEES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH99 9FB

Company number 07900683
Status Active
Incorporation Date 6 January 2012
Company Type Private Limited Company
Address KINGS MEADOW, +, CHESTER, CHESHIRE, CH99 9FB
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Matthew Alexander Granger Handley as a director on 17 March 2016. The most likely internet sites of KINGS MEADOW NOMINEES LIMITED are www.kingsmeadownominees.co.uk, and www.kings-meadow-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Bache Rail Station is 3.2 miles; to Shotton High Level Rail Station is 6.6 miles; to Wrexham General Rail Station is 8.9 miles; to Helsby Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kings Meadow Nominees Limited is a Private Limited Company. The company registration number is 07900683. Kings Meadow Nominees Limited has been working since 06 January 2012. The present status of the company is Active. The registered address of Kings Meadow Nominees Limited is Kings Meadow Chester Cheshire Ch99 9fb. . SIDDIQUI, Syeeda is a Secretary of the company. FOX, Suzanne is a Director of the company. HANDLEY, Matthew Alexander Granger is a Director of the company. SCOTT, Phillip William is a Director of the company. Secretary HUDSON, Kate Elizabeth has been resigned. Secretary MCNALTY, Mary Josephine Margaret has been resigned. Director KERSLEY, Colin Martin has been resigned. Director PRENTICE, Crawford Peter has been resigned. Director WOOLLARD, Keith has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
SIDDIQUI, Syeeda
Appointed Date: 16 February 2015

Director
FOX, Suzanne
Appointed Date: 18 June 2014
56 years old

Director
HANDLEY, Matthew Alexander Granger
Appointed Date: 17 March 2016
46 years old

Director
SCOTT, Phillip William
Appointed Date: 06 January 2012
48 years old

Resigned Directors

Secretary
HUDSON, Kate Elizabeth
Resigned: 26 September 2013
Appointed Date: 06 January 2012

Secretary
MCNALTY, Mary Josephine Margaret
Resigned: 11 December 2014
Appointed Date: 26 September 2013

Director
KERSLEY, Colin Martin
Resigned: 22 May 2014
Appointed Date: 06 January 2012
68 years old

Director
PRENTICE, Crawford Peter
Resigned: 11 December 2014
Appointed Date: 13 January 2012
51 years old

Director
WOOLLARD, Keith
Resigned: 08 December 2015
Appointed Date: 16 February 2015
71 years old

Persons With Significant Control

Marks And Spencer Financial Services Plc
Notified on: 26 October 2016
Nature of control: Ownership of shares – 75% or more

KINGS MEADOW NOMINEES LIMITED Events

06 Feb 2017
Confirmation statement made on 6 January 2017 with updates
01 Apr 2016
Accounts for a dormant company made up to 31 December 2015
23 Mar 2016
Appointment of Mr Matthew Alexander Granger Handley as a director on 17 March 2016
08 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2

07 Jan 2016
Termination of appointment of Keith Woollard as a director on 8 December 2015
...
... and 12 more events
19 Aug 2013
Accounts for a dormant company made up to 31 December 2012
28 Jan 2013
Annual return made up to 6 January 2013 with full list of shareholders
31 Jan 2012
Appointment of Crawford Peter Prentice as a director
23 Jan 2012
Current accounting period shortened from 31 January 2013 to 31 December 2012
06 Jan 2012
Incorporation