KINGPOST PARADE MANAGEMENT COMPANY LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 1YP
Company number 02595558
Status Active
Incorporation Date 26 March 1991
Company Type Private Limited Company
Address CORONET CLEANING CENTRE, 8 KINGPOST PARADE, GUILDFORD, SURREY, GU1 1YP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-03 GBP 16 ; Register inspection address has been changed to 10 Lidstone Close Woking Surrey GU21 3BG. The most likely internet sites of KINGPOST PARADE MANAGEMENT COMPANY LIMITED are www.kingpostparademanagementcompany.co.uk, and www.kingpost-parade-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Kingpost Parade Management Company Limited is a Private Limited Company. The company registration number is 02595558. Kingpost Parade Management Company Limited has been working since 26 March 1991. The present status of the company is Active. The registered address of Kingpost Parade Management Company Limited is Coronet Cleaning Centre 8 Kingpost Parade Guildford Surrey Gu1 1yp. . HACK, Reginald David is a Secretary of the company. HACK, Susan is a Director of the company. Secretary SEARLE, David Frank has been resigned. Secretary WINER, Eve has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROCKMAN, George Henry has been resigned. Director DAVIDSON, Gerald Abraham has been resigned. Director FLEMING, Michael Samuel Edmund has been resigned. Director SEARLE, David Frank has been resigned. Director WINER, Eve has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HACK, Reginald David
Appointed Date: 01 September 2004

Director
HACK, Susan
Appointed Date: 02 June 2008
73 years old

Resigned Directors

Secretary
SEARLE, David Frank
Resigned: 31 August 2004
Appointed Date: 01 September 1993

Secretary
WINER, Eve
Resigned: 01 September 1993
Appointed Date: 15 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 April 1991
Appointed Date: 26 March 1991

Director
BROCKMAN, George Henry
Resigned: 02 June 2008
Appointed Date: 22 September 1993
91 years old

Director
DAVIDSON, Gerald Abraham
Resigned: 01 September 1993
Appointed Date: 23 April 1993
64 years old

Director
FLEMING, Michael Samuel Edmund
Resigned: 23 April 1993
Appointed Date: 15 April 1991
65 years old

Director
SEARLE, David Frank
Resigned: 31 August 2004
Appointed Date: 01 September 1993
90 years old

Director
WINER, Eve
Resigned: 01 September 1993
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 April 1991
Appointed Date: 26 March 1991

KINGPOST PARADE MANAGEMENT COMPANY LIMITED Events

09 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 16

03 Apr 2016
Register inspection address has been changed to 10 Lidstone Close Woking Surrey GU21 3BG
27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
29 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 16

...
... and 63 more events
04 Jun 1991
Memorandum and Articles of Association

28 May 1991
Secretary resigned;new director appointed

28 May 1991
New secretary appointed;director resigned;new director appointed

28 May 1991
Registered office changed on 28/05/91 from: 2 baches street london N1 6UB

26 Mar 1991
Incorporation