EXPRESS PARK (KETTERING) MANAGEMENT LIMITED
HARGRAVE

Hellopages » Northamptonshire » East Northamptonshire » NN9 6BP

Company number 02848798
Status Active
Incorporation Date 27 August 1993
Company Type Private Limited Company
Address BROOKWELL FARM, BROOK STREET, HARGRAVE, NORTHAMPTONSHIRE, NN9 6BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Accounts for a dormant company made up to 28 September 2015; Annual return made up to 27 August 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 100 . The most likely internet sites of EXPRESS PARK (KETTERING) MANAGEMENT LIMITED are www.expressparkketteringmanagement.co.uk, and www.express-park-kettering-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Express Park Kettering Management Limited is a Private Limited Company. The company registration number is 02848798. Express Park Kettering Management Limited has been working since 27 August 1993. The present status of the company is Active. The registered address of Express Park Kettering Management Limited is Brookwell Farm Brook Street Hargrave Northamptonshire Nn9 6bp. . SYKES, Robin is a Secretary of the company. SYKES, Robin Matthew is a Director of the company. Nominee Secretary BARHAM, Richard Edgar Charles has been resigned. Secretary HARRISON, Paul Russell has been resigned. Secretary HEAD, Barry John has been resigned. Secretary ZANT BOER, Ian has been resigned. Director BIRD, Colin Graham has been resigned. Director EMARY, Simon Paul has been resigned. Director HEAD, Michael John has been resigned. Director REES, Richard James has been resigned. Nominee Director SANDARS, George Russell has been resigned. Director THOMAS, Huw James has been resigned. The company operates in "Dormant Company".


express park (kettering) management Key Finiance

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

Current Directors

Secretary
SYKES, Robin
Appointed Date: 14 June 2013

Director
SYKES, Robin Matthew
Appointed Date: 14 June 2013
48 years old

Resigned Directors

Nominee Secretary
BARHAM, Richard Edgar Charles
Resigned: 04 October 1993
Appointed Date: 27 August 1993

Secretary
HARRISON, Paul Russell
Resigned: 28 April 1995
Appointed Date: 04 October 1993

Secretary
HEAD, Barry John
Resigned: 28 September 2007
Appointed Date: 23 February 1995

Secretary
ZANT BOER, Ian
Resigned: 14 June 2013
Appointed Date: 28 September 2007

Director
BIRD, Colin Graham
Resigned: 28 April 1995
Appointed Date: 04 October 1993
75 years old

Director
EMARY, Simon Paul
Resigned: 14 June 2013
Appointed Date: 28 September 2007
63 years old

Director
HEAD, Michael John
Resigned: 28 September 2007
Appointed Date: 23 February 1995
82 years old

Director
REES, Richard James
Resigned: 28 April 1995
Appointed Date: 04 October 1993
75 years old

Nominee Director
SANDARS, George Russell
Resigned: 05 October 1992
Appointed Date: 27 August 1993
71 years old

Director
THOMAS, Huw James
Resigned: 14 June 2013
Appointed Date: 28 September 2007
63 years old

Persons With Significant Control

Mr Robin Matthew Sykes
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EXPRESS PARK (KETTERING) MANAGEMENT LIMITED Events

03 Oct 2016
Confirmation statement made on 27 August 2016 with updates
26 May 2016
Accounts for a dormant company made up to 28 September 2015
22 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

22 May 2015
Accounts for a dormant company made up to 28 September 2014
23 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100

...
... and 75 more events
17 Nov 1993
Director resigned;new director appointed

11 Nov 1993
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

11 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Nov 1993
Company name changed refal 399 LIMITED\certificate issued on 08/11/93

27 Aug 1993
Incorporation