KNOWLE PARK (SIDFORD) LIMITED
SIDMOUTH

Hellopages » Devon » East Devon » EX10 8LS
Company number 01598856
Status Active
Incorporation Date 20 November 1981
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 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Mr David Chapman as a director on 2 October 2016; Appointment of Ms Alice Klein as a director on 18 August 2016; Termination of appointment of Robert John Finch as a director on 31 March 2016. The most likely internet sites of KNOWLE PARK (SIDFORD) LIMITED are www.knowleparksidford.co.uk, and www.knowle-park-sidford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three 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.Knowle Park Sidford Limited is a Private Limited Company. The company registration number is 01598856. Knowle Park Sidford Limited has been working since 20 November 1981. The present status of the company is Active. The registered address of Knowle Park Sidford Limited is Easterbrook Eaton Limited Chartered Accountants Cosmopolitan House Old Fore Street Sidmouth Devon Ex10 8ls. . BAKER, Michael Kevin is a Secretary of the company. BAKER, Michael Kevan is a Director of the company. CHAPMAN, David is a Director of the company. DUNSTAN, Paul Douglas is a Director of the company. KENDALL, Ronald William is a Director of the company. KLEIN, Alice is a Director of the company. LEACH, William Eric is a Director of the company. MACDONALD, Malcolm Charles is a Director of the company. Secretary BENDLE, Jessica Margaret has been resigned. Secretary FINCH, Jane Lynda has been resigned. Secretary GIRLING, Alma has been resigned. Secretary KENDALL, Ronald William has been resigned. Secretary LEACH, William Eric has been resigned. Secretary TAVENER, Gwenfil Joan has been resigned. Director BAKER, Kevan has been resigned. Director BENDLE, Jessica Margaret has been resigned. Director BENDLE, Norman Percy has been resigned. Director BLACK, Ian has been resigned. Director BRADNOCK, Christopher Thomas has been resigned. Director BURNARD, Barry Paul has been resigned. Director CLEMENTS, William Charles has been resigned. Director COLE, Heather Patricia has been resigned. Director COLE, Norman has been resigned. Director CRICHTON, Shirley has been resigned. Director DURRANT, Ann Hetty Louise has been resigned. Director FINCH, Robert John has been resigned. Director GIRLING, Alma has been resigned. Director MCKUNE, Robert has been resigned. Director TAVENER, Ronald has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BAKER, Michael Kevin
Appointed Date: 14 May 2015

Director
BAKER, Michael Kevan
Appointed Date: 14 December 2013
76 years old

Director
CHAPMAN, David
Appointed Date: 02 October 2016
60 years old

Director
DUNSTAN, Paul Douglas
Appointed Date: 16 January 2008
81 years old

Director
KENDALL, Ronald William
Appointed Date: 08 July 1991
94 years old

Director
KLEIN, Alice
Appointed Date: 18 August 2016
68 years old

Director
LEACH, William Eric
Appointed Date: 24 January 2002
75 years old

Director
MACDONALD, Malcolm Charles
Appointed Date: 13 July 2002
79 years old

Resigned Directors

Secretary
BENDLE, Jessica Margaret
Resigned: 26 April 1996
Appointed Date: 24 April 1992

Secretary
FINCH, Jane Lynda
Resigned: 14 May 2015
Appointed Date: 07 February 2010

Secretary
GIRLING, Alma
Resigned: 24 April 1992

Secretary
KENDALL, Ronald William
Resigned: 30 June 2007
Appointed Date: 07 May 1999

Secretary
LEACH, William Eric
Resigned: 07 February 2010
Appointed Date: 01 July 2007

Secretary
TAVENER, Gwenfil Joan
Resigned: 07 May 1999
Appointed Date: 26 April 1996

Director
BAKER, Kevan
Resigned: 04 April 2016
Appointed Date: 03 January 2014
76 years old

Director
BENDLE, Jessica Margaret
Resigned: 28 July 1997
Appointed Date: 28 May 1988
85 years old

Director
BENDLE, Norman Percy
Resigned: 22 May 2009
Appointed Date: 29 July 1997
95 years old

Director
BLACK, Ian
Resigned: 26 October 1997
Appointed Date: 02 September 1985
111 years old

Director
BRADNOCK, Christopher Thomas
Resigned: 13 December 2013
Appointed Date: 18 August 2001
83 years old

Director
BURNARD, Barry Paul
Resigned: 29 August 1996
88 years old

Director
CLEMENTS, William Charles
Resigned: 12 July 2002
Appointed Date: 09 May 2000
79 years old

Director
COLE, Heather Patricia
Resigned: 16 January 2008
Appointed Date: 21 February 2005
84 years old

Director
COLE, Norman
Resigned: 15 June 2004
Appointed Date: 25 September 2000
92 years old

Director
CRICHTON, Shirley
Resigned: 31 May 2000
Appointed Date: 24 May 1999
77 years old

Director
DURRANT, Ann Hetty Louise
Resigned: 17 January 2002
Appointed Date: 29 August 1996
94 years old

Director
FINCH, Robert John
Resigned: 31 March 2016
Appointed Date: 22 May 2009
67 years old

Director
GIRLING, Alma
Resigned: 31 March 2001
Appointed Date: 20 December 1985
103 years old

Director
MCKUNE, Robert
Resigned: 27 December 2015
Appointed Date: 11 June 1958
97 years old

Director
TAVENER, Ronald
Resigned: 11 September 1999
Appointed Date: 02 May 1986
108 years old

KNOWLE PARK (SIDFORD) LIMITED Events

02 Oct 2016
Appointment of Mr David Chapman as a director on 2 October 2016
18 Aug 2016
Appointment of Ms Alice Klein as a director on 18 August 2016
18 Aug 2016
Termination of appointment of Robert John Finch as a director on 31 March 2016
25 May 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 70

...
... and 111 more events
15 Jun 1988
Full accounts made up to 31 March 1986

19 May 1988
Return made up to 31/12/87; full list of members

05 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Aug 1987
Registered office changed on 05/08/87 from: savings bank chambers exmouth devon

29 Apr 1987
Return made up to 31/12/86; full list of members