KIPLING TERRACE COMPANY LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1JL
Company number 02202274
Status Active
Incorporation Date 3 December 1987
Company Type Private Limited Company
Address BEAUFORT HOUSE, 2 CORNMARKET COURT, WIMBORNE, DORSET, BH21 1JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 5 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of KIPLING TERRACE COMPANY LIMITED are www.kiplingterracecompany.co.uk, and www.kipling-terrace-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Poole Rail Station is 5.5 miles; to Branksome Rail Station is 5.8 miles; to Bournemouth Rail Station is 7.4 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kipling Terrace Company Limited is a Private Limited Company. The company registration number is 02202274. Kipling Terrace Company Limited has been working since 03 December 1987. The present status of the company is Active. The registered address of Kipling Terrace Company Limited is Beaufort House 2 Cornmarket Court Wimborne Dorset Bh21 1jl. . LINE, Robert Edwin is a Secretary of the company. LINE, Robert Edwin is a Director of the company. MOORE, Paul Timothy is a Director of the company. Secretary MOORE, George Herbert William has been resigned. Secretary MOORE, John Christopher has been resigned. Secretary MOORE, Paul Timothy has been resigned. Secretary POWELL, Donald Edward has been resigned. Director BAILEY, Karen Jean has been resigned. Director MOORE, George Herbert William has been resigned. Director NEWSOME, Walter has been resigned. Director ONSLOW, Mary Margaret has been resigned. Director ONSLOW, Norman Stuart has been resigned. Director POWELL, Donald Edward has been resigned. Director STADDON, David Alistair has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LINE, Robert Edwin
Appointed Date: 01 July 2014

Director
LINE, Robert Edwin
Appointed Date: 11 May 2001
83 years old

Director
MOORE, Paul Timothy
Appointed Date: 10 February 2000
63 years old

Resigned Directors

Secretary
MOORE, George Herbert William
Resigned: 02 August 1999
Appointed Date: 01 April 1997

Secretary
MOORE, John Christopher
Resigned: 10 May 2001
Appointed Date: 30 July 1999

Secretary
MOORE, Paul Timothy
Resigned: 30 June 2014
Appointed Date: 10 May 2001

Secretary
POWELL, Donald Edward
Resigned: 01 April 1997

Director
BAILEY, Karen Jean
Resigned: 18 June 1999
62 years old

Director
MOORE, George Herbert William
Resigned: 24 October 1999
Appointed Date: 28 November 1991
95 years old

Director
NEWSOME, Walter
Resigned: 17 June 1999
106 years old

Director
ONSLOW, Mary Margaret
Resigned: 05 May 1998
Appointed Date: 20 May 1996
82 years old

Director
ONSLOW, Norman Stuart
Resigned: 20 May 1996
86 years old

Director
POWELL, Donald Edward
Resigned: 25 April 1997
100 years old

Director
STADDON, David Alistair
Resigned: 12 March 2008
Appointed Date: 05 June 1997
60 years old

KIPLING TERRACE COMPANY LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5

29 Jun 2015
Appointment of Robert Edwin Line as a secretary on 1 July 2014
...
... and 89 more events
08 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Feb 1988
Registered office changed on 08/02/88 from: 50,lincoln's inn fields, london WC2A 3PF

29 Jan 1988
Company name changed turbochase LIMITED\certificate issued on 01/02/88

03 Dec 1987
Incorporation