KINGS MEAD (98 FOLEY ROAD) RESIDENTS MANAGEMENT LIMITED
CLAYGATE, ESHER

Hellopages » Surrey » Elmbridge » KT10 0NB

Company number 02380542
Status Active
Incorporation Date 5 May 1989
Company Type Private Limited Company
Address FLAT 1 KINGSMEAD, 98 FOLEY ROAD, CLAYGATE, ESHER, SURREY, KT10 0NB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Termination of appointment of Alastair Hugh Rawlinson as a director on 4 November 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 8 . The most likely internet sites of KINGS MEAD (98 FOLEY ROAD) RESIDENTS MANAGEMENT LIMITED are www.kingsmead98foleyroadresidentsmanagement.co.uk, and www.kings-mead-98-foley-road-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Byfleet & New Haw Rail Station is 6 miles; to Feltham Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 8.9 miles; to Brentford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kings Mead 98 Foley Road Residents Management Limited is a Private Limited Company. The company registration number is 02380542. Kings Mead 98 Foley Road Residents Management Limited has been working since 05 May 1989. The present status of the company is Active. The registered address of Kings Mead 98 Foley Road Residents Management Limited is Flat 1 Kingsmead 98 Foley Road Claygate Esher Surrey Kt10 0nb. . PAMMA, Rita is a Secretary of the company. ALBERTINI, Mirko is a Director of the company. FROST, Jean is a Director of the company. PAMMA, Rita is a Director of the company. Secretary BASTICK, Richard has been resigned. Secretary COX, Nigel Maughan has been resigned. Secretary CURZON, Sally Patricia has been resigned. Secretary DUNLOP, James Robert Angus has been resigned. Secretary GIBSON, Mark Simon has been resigned. Secretary GIBSON, Mark Simon has been resigned. Secretary MARKLAND, Alfred King has been resigned. Director ADLER, Richard John has been resigned. Director BARTOSZEWICZ-RAWLINSON, Anna Maria has been resigned. Director BASTICK, Jane Ann has been resigned. Director BASTICK, Richard has been resigned. Director COX, Nigel Maughan has been resigned. Director CURZON, Sally Patricia has been resigned. Director DERRY, David Alan has been resigned. Director DERRY, David Alan has been resigned. Director DERRY, Kathleen has been resigned. Director DUNLOP, James Robert Angus has been resigned. Director FARWELL, Edward Barry has been resigned. Director GIBSON, Mark Simon has been resigned. Director MARKLAND, Alfred King has been resigned. Director MARKLAND, Nancy Christine has been resigned. Director MAYBREY, Phyllis has been resigned. Director MCCARTHY, Nicholas Sean has been resigned. Director PORRITT, Sally Anne has been resigned. Director RAWLINSON, Alastair Hugh has been resigned. Director WARREN, Melissa has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PAMMA, Rita
Appointed Date: 19 April 2016

Director
ALBERTINI, Mirko
Appointed Date: 19 April 2016
56 years old

Director
FROST, Jean
Appointed Date: 21 January 2015
91 years old

Director
PAMMA, Rita
Appointed Date: 19 April 2016
52 years old

Resigned Directors

Secretary
BASTICK, Richard
Resigned: 23 April 2006
Appointed Date: 18 October 2002

Secretary
COX, Nigel Maughan
Resigned: 01 May 1996
Appointed Date: 26 October 1993

Secretary
CURZON, Sally Patricia
Resigned: 26 November 1996
Appointed Date: 01 May 1996

Secretary
DUNLOP, James Robert Angus
Resigned: 18 October 2002
Appointed Date: 26 November 1996

Secretary
GIBSON, Mark Simon
Resigned: 10 May 2016
Appointed Date: 23 April 2006

Secretary
GIBSON, Mark Simon
Resigned: 30 January 2005
Appointed Date: 26 November 1996

Secretary
MARKLAND, Alfred King
Resigned: 26 October 1993

Director
ADLER, Richard John
Resigned: 30 January 2005
Appointed Date: 03 May 1999
63 years old

Director
BARTOSZEWICZ-RAWLINSON, Anna Maria
Resigned: 12 October 2015
Appointed Date: 21 January 2015
47 years old

Director
BASTICK, Jane Ann
Resigned: 01 May 1994
64 years old

Director
BASTICK, Richard
Resigned: 23 April 2006
Appointed Date: 18 October 2002
79 years old

Director
COX, Nigel Maughan
Resigned: 01 May 1996
Appointed Date: 26 October 1993
64 years old

Director
CURZON, Sally Patricia
Resigned: 26 November 1996
88 years old

Director
DERRY, David Alan
Resigned: 22 May 2001
Appointed Date: 02 July 1997
113 years old

Director
DERRY, David Alan
Resigned: 26 November 1996
113 years old

Director
DERRY, Kathleen
Resigned: 19 April 2010
Appointed Date: 19 May 2003
108 years old

Director
DUNLOP, James Robert Angus
Resigned: 18 October 2002
Appointed Date: 21 February 1995
61 years old

Director
FARWELL, Edward Barry
Resigned: 24 March 2015
Appointed Date: 23 April 2006
74 years old

Director
GIBSON, Mark Simon
Resigned: 04 March 2016
Appointed Date: 26 November 1996
53 years old

Director
MARKLAND, Alfred King
Resigned: 26 October 1993
105 years old

Director
MARKLAND, Nancy Christine
Resigned: 30 January 2000
Appointed Date: 30 November 1993
105 years old

Director
MAYBREY, Phyllis
Resigned: 03 May 1999
118 years old

Director
MCCARTHY, Nicholas Sean
Resigned: 23 April 2006
Appointed Date: 19 May 2003
61 years old

Director
PORRITT, Sally Anne
Resigned: 26 August 1994
56 years old

Director
RAWLINSON, Alastair Hugh
Resigned: 04 November 2016
Appointed Date: 21 January 2015
47 years old

Director
WARREN, Melissa
Resigned: 26 October 2011
Appointed Date: 28 October 2005
49 years old

KINGS MEAD (98 FOLEY ROAD) RESIDENTS MANAGEMENT LIMITED Events

13 Nov 2016
Termination of appointment of Alastair Hugh Rawlinson as a director on 4 November 2016
19 May 2016
Total exemption small company accounts made up to 31 October 2015
10 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 8

10 May 2016
Director's details changed for Mr Mirko Albertini on 10 May 2016
10 May 2016
Termination of appointment of Mark Simon Gibson as a secretary on 10 May 2016
...
... and 101 more events
26 Jun 1989
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

22 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jun 1989
Registered office changed on 22/06/89 from: 2 baches street london N1 6UB

22 Jun 1989
Secretary resigned;new secretary appointed

05 May 1989
Incorporation