KINGSTON CENTRAL ONE (KINGSTON) MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 04374322
Status Active
Incorporation Date 14 February 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O RENDALL AND RITTNER LTD, PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, ENGLAND, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Neil James Sidney as a director on 8 March 2017; Appointment of Rendall and Rittner Limited as a secretary on 6 March 2017; Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 10 March 2017. The most likely internet sites of KINGSTON CENTRAL ONE (KINGSTON) MANAGEMENT COMPANY LIMITED are www.kingstoncentralonekingstonmanagementcompany.co.uk, and www.kingston-central-one-kingston-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingston Central One Kingston Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04374322. Kingston Central One Kingston Management Company Limited has been working since 14 February 2002. The present status of the company is Active. The registered address of Kingston Central One Kingston Management Company Limited is C O Rendall and Rittner Ltd Portsoken House 155 157 Minories London England Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. BOUND, Alexander David is a Director of the company. KIENIEWICZ, Benjamin Ian, Dr is a Director of the company. TYSOE, Keith is a Director of the company. WILLIAMS, Gareth John is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CLARKE, Carol Elizabeth has been resigned. Director COLLIER, Caroline Louise has been resigned. Director COMMBE, Peter has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director HATCH, Peter Alan has been resigned. Director HORNE, Rachel Louise has been resigned. Director KLAHN, Jurgen has been resigned. Director LANNHULT, Bo Elov Tomas has been resigned. Director PAONE, Gelsomina Louise has been resigned. Director SIDNEY, Neil James has been resigned. Director TAYLOR, Russell Paul has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 06 March 2017

Director
BOUND, Alexander David
Appointed Date: 06 August 2014
63 years old

Director
KIENIEWICZ, Benjamin Ian, Dr
Appointed Date: 30 September 2015
46 years old

Director
TYSOE, Keith
Appointed Date: 17 January 2008
64 years old

Director
WILLIAMS, Gareth John
Appointed Date: 06 June 2011
50 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 06 March 2017
Appointed Date: 14 February 2002

Director
CLARKE, Carol Elizabeth
Resigned: 06 August 2014
Appointed Date: 17 January 2008
81 years old

Director
COLLIER, Caroline Louise
Resigned: 23 March 2006
Appointed Date: 06 January 2005
60 years old

Director
COMMBE, Peter
Resigned: 26 February 2010
Appointed Date: 06 January 2005
58 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 14 February 2002
38 years old

Director
HATCH, Peter Alan
Resigned: 20 May 2010
Appointed Date: 08 March 2008
48 years old

Director
HORNE, Rachel Louise
Resigned: 06 August 2014
Appointed Date: 22 October 2007
49 years old

Director
KLAHN, Jurgen
Resigned: 21 March 2008
Appointed Date: 06 January 2005
81 years old

Director
LANNHULT, Bo Elov Tomas
Resigned: 13 May 2013
Appointed Date: 17 January 2008
56 years old

Director
PAONE, Gelsomina Louise
Resigned: 18 January 2006
Appointed Date: 06 January 2005
52 years old

Director
SIDNEY, Neil James
Resigned: 08 March 2017
Appointed Date: 14 March 2015
47 years old

Director
TAYLOR, Russell Paul
Resigned: 26 February 2010
Appointed Date: 06 January 2005
74 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 06 January 2005
Appointed Date: 26 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 06 January 2005
Appointed Date: 14 February 2002

KINGSTON CENTRAL ONE (KINGSTON) MANAGEMENT COMPANY LIMITED Events

10 Mar 2017
Termination of appointment of Neil James Sidney as a director on 8 March 2017
10 Mar 2017
Appointment of Rendall and Rittner Limited as a secretary on 6 March 2017
10 Mar 2017
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 10 March 2017
09 Mar 2017
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 6 March 2017
31 Jan 2017
Accounts for a dormant company made up to 31 December 2016
...
... and 76 more events
11 Feb 2004
Annual return made up to 14/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned

02 Oct 2003
Full accounts made up to 31 December 2002
03 Mar 2003
Annual return made up to 14/02/03
21 Feb 2002
Accounting reference date shortened from 28/02/03 to 31/12/02
14 Feb 2002
Incorporation