KINDLE HOUSING LIMITED
SIDMOUTH AFFORDABLE HOUSING UK LIMITED

Hellopages » Devon » East Devon » EX10 8LS

Company number 04088162
Status Active
Incorporation Date 6 October 2000
Company Type Private Limited Company
Address EASTERBROOK EATON LIMITED CHARTERED ACCOUNTANTS, COSMOPOLITAN HOUSE, OLD FORE STREET, SIDMOUTH, DEVON, EX10 8LS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 6 October 2016 with updates; Director's details changed for Mr Gary Neil Day on 7 March 2016. The most likely internet sites of KINDLE HOUSING LIMITED are www.kindlehousing.co.uk, and www.kindle-housing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Whimple Rail Station is 8 miles; to Honiton Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kindle Housing Limited is a Private Limited Company. The company registration number is 04088162. Kindle Housing Limited has been working since 06 October 2000. The present status of the company is Active. The registered address of Kindle Housing Limited is Easterbrook Eaton Limited Chartered Accountants Cosmopolitan House Old Fore Street Sidmouth Devon Ex10 8ls. . PUTTICK, Raymond Eric is a Secretary of the company. ASPRAY, Robert Thomas is a Director of the company. DAY, Gary Neil is a Director of the company. Secretary COTTINGHAM, Elizabeth Jane has been resigned. Secretary LAW, Shirley Gaik Heah has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director COTTINGHAM, John Charles has been resigned. Director GREEN, Trevor Lindsay has been resigned. Director WOODWARD, Stuart Anthony has been resigned. Director KEYWORKER PROPERTIES LIMITED has been resigned. Director KINDLE HOMES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PUTTICK, Raymond Eric
Appointed Date: 02 October 2001

Director
ASPRAY, Robert Thomas
Appointed Date: 22 March 2011
66 years old

Director
DAY, Gary Neil
Appointed Date: 01 May 2012
67 years old

Resigned Directors

Secretary
COTTINGHAM, Elizabeth Jane
Resigned: 18 September 2001
Appointed Date: 06 October 2000

Secretary
LAW, Shirley Gaik Heah
Resigned: 24 October 2004
Appointed Date: 15 October 2004

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 06 October 2000
Appointed Date: 06 October 2000

Director
COTTINGHAM, John Charles
Resigned: 18 September 2001
Appointed Date: 06 October 2000
63 years old

Director
GREEN, Trevor Lindsay
Resigned: 01 May 2012
Appointed Date: 22 March 2011
78 years old

Director
WOODWARD, Stuart Anthony
Resigned: 18 September 2001
Appointed Date: 06 October 2000
64 years old

Director
KEYWORKER PROPERTIES LIMITED
Resigned: 07 March 2016
Appointed Date: 18 September 2001

Director
KINDLE HOMES LIMITED
Resigned: 07 March 2016
Appointed Date: 18 September 2001

Persons With Significant Control

Mr Robert Thomas Aspray
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Gary Neil Day
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Stuart Anthony Woodward
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control as a member of a firm

KINDLE HOUSING LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 August 2016
04 Nov 2016
Confirmation statement made on 6 October 2016 with updates
07 Mar 2016
Director's details changed for Mr Gary Neil Day on 7 March 2016
07 Mar 2016
Termination of appointment of Kindle Homes Limited as a director on 7 March 2016
07 Mar 2016
Termination of appointment of Keyworker Properties Limited as a director on 7 March 2016
...
... and 57 more events
30 Oct 2001
Registered office changed on 30/10/01 from: c/o easterbrook eaton & co, chartered accountants, cosmopolitan house old fore, street sidmouth devon EX10 8LS
16 Aug 2001
Accounting reference date shortened from 31/10/01 to 31/08/01
22 Mar 2001
Registered office changed on 22/03/01 from: 89 fore street, topsham, exeter, devon EX3 0HQ
11 Oct 2000
Secretary resigned
06 Oct 2000
Incorporation