KINGSOWN PROPERTY LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 3AJ

Company number 02304488
Status Active
Incorporation Date 12 October 1988
Company Type Private Limited Company
Address 3RD FLOOR ST.OLAVES HOUSE, 10 LLOYD'S AVENUE, LONDON, EC3N 3AJ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of Puneet Rajput as a director on 30 September 2016; Appointment of Mr. Peter Thornby Taylor as a director on 1 October 2016; Appointment of Mr. Nigel John Hills as a secretary on 1 October 2016. The most likely internet sites of KINGSOWN PROPERTY LIMITED are www.kingsownproperty.co.uk, and www.kingsown-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsown Property Limited is a Private Limited Company. The company registration number is 02304488. Kingsown Property Limited has been working since 12 October 1988. The present status of the company is Active. The registered address of Kingsown Property Limited is 3rd Floor St Olaves House 10 Lloyd S Avenue London Ec3n 3aj. . HILLS, Nigel John is a Secretary of the company. HILLS, Nigel John is a Director of the company. PARRINGTON, Nigel Graham is a Director of the company. TAYLOR, Peter Thornby is a Director of the company. Secretary MANFIELD-COOKE, Margery Lightfoot has been resigned. Secretary MARSH, Geoffrey has been resigned. Secretary RAJPUT, Puneet has been resigned. Director BLACKWELL, David, Lt Colonel has been resigned. Director CLUTTON, Rafe Henry has been resigned. Director FELLOWS, Andrew Matthew has been resigned. Director FORSTER, Suzanne Marie has been resigned. Director HAVERCROFT, Geoffrey John has been resigned. Director MANFIELD-COOKE, Margery Lightfoot has been resigned. Director MEDLICOTT, Iris has been resigned. Director RAJPUT, Puneet has been resigned. Director RICH, Ivor William Wesley has been resigned. Director ROPER, Graham John has been resigned. Director SMILLIE, Richard Shaw has been resigned. Director TRIBBLE, Trevor Oliver Walter, Lt Colonel has been resigned. Director VOWLES, David has been resigned. Director WILSON, Michael John has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
HILLS, Nigel John
Appointed Date: 01 October 2016

Director
HILLS, Nigel John
Appointed Date: 23 February 2005
63 years old

Director
PARRINGTON, Nigel Graham
Appointed Date: 28 February 2003
69 years old

Director
TAYLOR, Peter Thornby
Appointed Date: 01 October 2016
70 years old

Resigned Directors

Secretary
MANFIELD-COOKE, Margery Lightfoot
Resigned: 22 February 2006
Appointed Date: 01 September 1999

Secretary
MARSH, Geoffrey
Resigned: 29 November 1999

Secretary
RAJPUT, Puneet
Resigned: 30 September 2016
Appointed Date: 27 February 2006

Director
BLACKWELL, David, Lt Colonel
Resigned: 03 May 1999
92 years old

Director
CLUTTON, Rafe Henry
Resigned: 01 September 1999
96 years old

Director
FELLOWS, Andrew Matthew
Resigned: 25 November 2009
Appointed Date: 31 January 2007
82 years old

Director
FORSTER, Suzanne Marie
Resigned: 02 September 2004
Appointed Date: 01 September 1999
57 years old

Director
HAVERCROFT, Geoffrey John
Resigned: 31 January 2007
Appointed Date: 15 September 1998
90 years old

Director
MANFIELD-COOKE, Margery Lightfoot
Resigned: 22 February 2006
Appointed Date: 01 September 1999
82 years old

Director
MEDLICOTT, Iris
Resigned: 20 September 2006
97 years old

Director
RAJPUT, Puneet
Resigned: 30 September 2016
Appointed Date: 27 February 2006
57 years old

Director
RICH, Ivor William Wesley
Resigned: 04 August 1993
89 years old

Director
ROPER, Graham John
Resigned: 19 November 2015
Appointed Date: 20 September 2010
78 years old

Director
SMILLIE, Richard Shaw
Resigned: 28 February 2003
Appointed Date: 01 September 1999
80 years old

Director
TRIBBLE, Trevor Oliver Walter, Lt Colonel
Resigned: 31 May 1997
93 years old

Director
VOWLES, David
Resigned: 20 September 2006
93 years old

Director
WILSON, Michael John
Resigned: 31 January 2007
Appointed Date: 06 September 2000
66 years old

KINGSOWN PROPERTY LIMITED Events

03 Oct 2016
Termination of appointment of Puneet Rajput as a director on 30 September 2016
03 Oct 2016
Appointment of Mr. Peter Thornby Taylor as a director on 1 October 2016
03 Oct 2016
Appointment of Mr. Nigel John Hills as a secretary on 1 October 2016
03 Oct 2016
Termination of appointment of Puneet Rajput as a secretary on 30 September 2016
19 Sep 2016
Full accounts made up to 31 March 2016
...
... and 103 more events
22 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Mar 1989
Registered office changed on 22/03/89 from: 35 basinghall street london EC2V 5DB

22 Mar 1989
Accounting reference date notified as 31/12

02 Mar 1989
Company name changed trushelfco (no.1308) LIMITED\certificate issued on 03/03/89

12 Oct 1988
Incorporation

KINGSOWN PROPERTY LIMITED Charges

9 November 1994
First fixed charge
Delivered: 22 November 1994
Status: Satisfied on 27 October 2006
Persons entitled: Barclays Bank PLC
Description: All right title & interest in or arising out of all hiring…
9 November 1994
Debenture
Delivered: 22 November 1994
Status: Satisfied on 27 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…