KINGSLEY HOUSE (BATH) MANAGEMENT LIMITED
CROYDON NETWORK BARS LIMITED

Hellopages » Greater London » Croydon » CR0 1JB

Company number 04361137
Status Active
Incorporation Date 28 January 2002
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Hugh Andrew Yeandle as a director on 6 September 2016. The most likely internet sites of KINGSLEY HOUSE (BATH) MANAGEMENT LIMITED are www.kingsleyhousebathmanagement.co.uk, and www.kingsley-house-bath-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Kingsley House Bath Management Limited is a Private Limited Company. The company registration number is 04361137. Kingsley House Bath Management Limited has been working since 28 January 2002. The present status of the company is Active. The registered address of Kingsley House Bath Management Limited is 94 Park Lane Croydon Surrey Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. BURTENSHAW, Sonia is a Director of the company. BUSSE, Mervyn John is a Director of the company. LYNE, Simon James is a Director of the company. PARSONS, Samantha Jayne is a Director of the company. SIDNELL, Elaine Michelle is a Director of the company. Secretary VELLEMAN, Deborah Mary has been resigned. Secretary WAITE, Linda has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BAILEY, Peter William has been resigned. Director BESWICK, Rachel Elizabeth, Dr has been resigned. Director EATOUGH, Nigel Mark has been resigned. Director FIELDHOUSE, Michael Raymond has been resigned. Director GOODHIND, Ellen Marie has been resigned. Director LEWIS, Victoria Emily has been resigned. Director O'NEILL, Lucy has been resigned. Director WAITE, Alan Peter has been resigned. Director WALKER, Janet Mary has been resigned. Director WARDALL, Emma Louise has been resigned. Director YEANDLE, Hugh Andrew has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Residents property management".


kingsley house (bath) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 01 October 2014

Director
BURTENSHAW, Sonia
Appointed Date: 08 September 2014
83 years old

Director
BUSSE, Mervyn John
Appointed Date: 09 April 2015
70 years old

Director
LYNE, Simon James
Appointed Date: 15 April 2014
64 years old

Director
PARSONS, Samantha Jayne
Appointed Date: 01 September 2015
56 years old

Director
SIDNELL, Elaine Michelle
Appointed Date: 12 July 2004
57 years old

Resigned Directors

Secretary
VELLEMAN, Deborah Mary
Resigned: 01 October 2014
Appointed Date: 18 April 2002

Secretary
WAITE, Linda
Resigned: 18 April 2002
Appointed Date: 01 April 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

Director
BAILEY, Peter William
Resigned: 18 August 2014
Appointed Date: 04 August 2010
37 years old

Director
BESWICK, Rachel Elizabeth, Dr
Resigned: 04 August 2010
Appointed Date: 06 May 2004
53 years old

Director
EATOUGH, Nigel Mark
Resigned: 19 September 2014
Appointed Date: 06 May 2004
57 years old

Director
FIELDHOUSE, Michael Raymond
Resigned: 10 March 2014
Appointed Date: 08 February 2008
59 years old

Director
GOODHIND, Ellen Marie
Resigned: 07 August 2009
Appointed Date: 19 April 2005
47 years old

Director
LEWIS, Victoria Emily
Resigned: 25 June 2012
Appointed Date: 01 June 2009
43 years old

Director
O'NEILL, Lucy
Resigned: 21 October 2014
Appointed Date: 06 May 2004
50 years old

Director
WAITE, Alan Peter
Resigned: 23 June 2004
Appointed Date: 01 April 2002
77 years old

Director
WALKER, Janet Mary
Resigned: 05 October 2005
Appointed Date: 06 May 2004
74 years old

Director
WARDALL, Emma Louise
Resigned: 14 October 2015
Appointed Date: 24 February 2014
38 years old

Director
YEANDLE, Hugh Andrew
Resigned: 06 September 2016
Appointed Date: 06 May 2004
80 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 28 January 2002
Appointed Date: 28 January 2002

KINGSLEY HOUSE (BATH) MANAGEMENT LIMITED Events

30 Jan 2017
Confirmation statement made on 28 January 2017 with updates
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 Oct 2016
Termination of appointment of Hugh Andrew Yeandle as a director on 6 September 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 9

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 71 more events
05 May 2002
New director appointed
05 May 2002
New secretary appointed
05 May 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 May 2002
Company name changed network bars LIMITED\certificate issued on 01/05/02
28 Jan 2002
Incorporation