KENSINGTON WESTSIDE NO. 2 LIMITED
COBHAM CHARTER QUAY LIMITED ST GEORGE WHARF (NINE) LIMITED

Hellopages » Surrey » Elmbridge » KT11 1JG
Company number 04125895
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Register inspection address has been changed from St George House 76 Crown Road Twickenham TW1 3EU England to St George House 76 Crown Road Twickenham TW1 3EU; Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU. The most likely internet sites of KENSINGTON WESTSIDE NO. 2 LIMITED are www.kensingtonwestsideno2.co.uk, and www.kensington-westside-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kensington Westside No 2 Limited is a Private Limited Company. The company registration number is 04125895. Kensington Westside No 2 Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Kensington Westside No 2 Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . MARKS, Benjamin James is a Secretary of the company. ELGAR, Mark Richard is a Director of the company. MARKS, Benjamin James is a Director of the company. PIDGLEY, Anthony William is a Director of the company. WOOD, Malcolm Donald is a Director of the company. Secretary LUCK, Stuart Richard has been resigned. Secretary PUTTERGILL, Claire has been resigned. Secretary TELFORD, Robert Mark has been resigned. Secretary WALBOURN, Richard has been resigned. Director BRYN JONES, Michael Spencer has been resigned. Director DOBIE, Ian has been resigned. Director EMBREY, Stephen Robert has been resigned. Director LUCK, Stuart Richard has been resigned. Director TIERNAN, Christine Louise has been resigned. Director WALKER, Allan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MARKS, Benjamin James
Appointed Date: 09 September 2016

Director
ELGAR, Mark Richard
Appointed Date: 09 September 2016
51 years old

Director
MARKS, Benjamin James
Appointed Date: 09 September 2016
48 years old

Director
PIDGLEY, Anthony William
Appointed Date: 19 October 2015
78 years old

Director
WOOD, Malcolm Donald
Appointed Date: 09 February 2005
53 years old

Resigned Directors

Secretary
LUCK, Stuart Richard
Resigned: 09 September 2016
Appointed Date: 09 October 2003

Secretary
PUTTERGILL, Claire
Resigned: 18 January 2001
Appointed Date: 14 December 2000

Secretary
TELFORD, Robert Mark
Resigned: 21 March 2003
Appointed Date: 18 January 2001

Secretary
WALBOURN, Richard
Resigned: 10 October 2003
Appointed Date: 19 February 2003

Director
BRYN JONES, Michael Spencer
Resigned: 03 November 2004
Appointed Date: 18 February 2004
59 years old

Director
DOBIE, Ian
Resigned: 12 July 2016
Appointed Date: 19 February 2003
63 years old

Director
EMBREY, Stephen Robert
Resigned: 18 February 2004
Appointed Date: 14 December 2000
72 years old

Director
LUCK, Stuart Richard
Resigned: 21 March 2003
Appointed Date: 14 December 2000
68 years old

Director
TIERNAN, Christine Louise
Resigned: 06 June 2011
Appointed Date: 28 September 2004
66 years old

Director
WALKER, Allan
Resigned: 19 May 2006
Appointed Date: 28 September 2004
81 years old

Persons With Significant Control

St George South London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENSINGTON WESTSIDE NO. 2 LIMITED Events

18 Jan 2017
Accounts for a dormant company made up to 30 April 2016
16 Dec 2016
Register inspection address has been changed from St George House 76 Crown Road Twickenham TW1 3EU England to St George House 76 Crown Road Twickenham TW1 3EU
15 Dec 2016
Register(s) moved to registered inspection location St George House 76 Crown Road Twickenham TW1 3EU
15 Dec 2016
Register inspection address has been changed to St George House 76 Crown Road Twickenham TW1 3EU
14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
...
... and 66 more events
20 Jan 2001
Ad 14/12/00--------- £ si 1@1=1 £ ic 1/2
20 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Jan 2001
Resolutions
  • ELRES ‐ Elective resolution

14 Dec 2000
Incorporation