KENSINGTON DEVELOPMENTS (2003) LIMITED
LANCASHIRE EXMINE LIMITED

Hellopages » Lancashire » Fylde » FY8 4JF

Company number 04721045
Status Active
Incorporation Date 2 April 2003
Company Type Private Limited Company
Address 94 PARK VIEW ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 4JF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 August 2015; Appointment of David Michael Tingle as a director on 21 March 2016. The most likely internet sites of KENSINGTON DEVELOPMENTS (2003) LIMITED are www.kensingtondevelopments2003.co.uk, and www.kensington-developments-2003.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Kensington Developments 2003 Limited is a Private Limited Company. The company registration number is 04721045. Kensington Developments 2003 Limited has been working since 02 April 2003. The present status of the company is Active. The registered address of Kensington Developments 2003 Limited is 94 Park View Road Lytham St Annes Lancashire Fy8 4jf. . TINGLE, David Michael is a Secretary of the company. BARROW, Denley is a Director of the company. TINGLE, David Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HAWE, Malcolm Albert has been resigned. Director HAWE, Marc Gregory has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TINGLE, David Michael
Appointed Date: 08 April 2003

Director
BARROW, Denley
Appointed Date: 16 November 2006
80 years old

Director
TINGLE, David Michael
Appointed Date: 21 March 2016
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 2003
Appointed Date: 02 April 2003

Director
HAWE, Malcolm Albert
Resigned: 15 May 2014
Appointed Date: 16 November 2006
87 years old

Director
HAWE, Marc Gregory
Resigned: 16 November 2006
Appointed Date: 08 April 2003
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 2003
Appointed Date: 02 April 2003

Persons With Significant Control

Kensington Developments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KENSINGTON DEVELOPMENTS (2003) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Jun 2016
Full accounts made up to 31 August 2015
05 May 2016
Appointment of David Michael Tingle as a director on 21 March 2016
19 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100

...
... and 50 more events
20 May 2003
Secretary resigned
20 May 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 May 2003
Company name changed exmine LIMITED\certificate issued on 16/05/03
22 Apr 2003
Registered office changed on 22/04/03 from: 6-8 underwood street london N1 7JQ
02 Apr 2003
Incorporation

KENSINGTON DEVELOPMENTS (2003) LIMITED Charges

28 December 2005
Legal charge
Delivered: 11 January 2006
Status: Satisfied on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Drill hall yorkshire street blackpool t/no LA960462. By way…
7 October 2005
Legal charge
Delivered: 14 October 2005
Status: Satisfied on 22 January 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land being j wareing & son (wrea green) limited ribby road…
21 October 2004
Debenture
Delivered: 4 November 2004
Status: Satisfied on 6 July 2010
Persons entitled: Cypress Point Holdings Limited
Description: Fixed and floating charges over the undertaking and all…