SCHOOL LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 6UB
Company number 02811081
Status Active
Incorporation Date 20 April 1993
Company Type Private Limited Company
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, UNITED KINGDOM, CV5 6UB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 11 ; Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 3 May 2016. The most likely internet sites of SCHOOL LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED are www.schoollanekenilworthmanagementcompany.co.uk, and www.school-lane-kenilworth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. School Lane Kenilworth Management Company Limited is a Private Limited Company. The company registration number is 02811081. School Lane Kenilworth Management Company Limited has been working since 20 April 1993. The present status of the company is Active. The registered address of School Lane Kenilworth Management Company Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands United Kingdom Cv5 6ub. . SWANSTON, John Nigel Graham is a Secretary of the company. GREEN, Susan is a Director of the company. NORTON, Carl George is a Director of the company. SWANSTON, John Nigel Graham is a Director of the company. Secretary EDWARDS, Susan Helen has been resigned. Secretary MAYNARD, Celia has been resigned. Secretary WHEELBAND, Grahame Leslie Albert has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DARKIN, Hilary has been resigned. Director EDWARDS, John Llewellyn has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SWANSTON, John Nigel Graham
Appointed Date: 09 February 2007

Director
GREEN, Susan
Appointed Date: 01 November 2004
54 years old

Director
NORTON, Carl George
Appointed Date: 28 January 2016
68 years old

Director
SWANSTON, John Nigel Graham
Appointed Date: 11 February 2016
75 years old

Resigned Directors

Secretary
EDWARDS, Susan Helen
Resigned: 09 February 2007
Appointed Date: 31 October 2004

Secretary
MAYNARD, Celia
Resigned: 23 October 2004
Appointed Date: 01 December 1994

Secretary
WHEELBAND, Grahame Leslie Albert
Resigned: 01 December 1994
Appointed Date: 27 April 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

Director
DARKIN, Hilary
Resigned: 28 January 2016
Appointed Date: 01 November 2004
75 years old

Director
EDWARDS, John Llewellyn
Resigned: 31 October 2004
Appointed Date: 27 April 1993
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 April 1993
Appointed Date: 20 April 1993

SCHOOL LANE (KENILWORTH) MANAGEMENT COMPANY LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 30 April 2016
09 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 11

03 May 2016
Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 3 May 2016
11 Feb 2016
Appointment of Mr John Nigel Graham Swanston as a director on 11 February 2016
09 Feb 2016
Appointment of Mr Carl George Norton as a director on 28 January 2016
...
... and 58 more events
16 Jun 1994
Return made up to 20/04/94; full list of members
  • 363(287) ‐ Registered office changed on 16/06/94

28 Jul 1993
Registered office changed on 28/07/93 from: 84 temple chambers temple avenue london EC4Y ohp

28 Jul 1993
Secretary resigned;new secretary appointed;director resigned

28 Jul 1993
New director appointed

20 Apr 1993
Incorporation