KNOWL PIECE MANAGEMENT COMPANY LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4UX

Company number 02478856
Status Active
Incorporation Date 8 March 1990
Company Type Private Limited Company
Address BRISTOW BURRELL 4 RIVERVIEW, WALNUT TREE CLOSE, GUILDFORD, SURREY, GU1 4UX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 24 . The most likely internet sites of KNOWL PIECE MANAGEMENT COMPANY LIMITED are www.knowlpiecemanagementcompany.co.uk, and www.knowl-piece-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Knowl Piece Management Company Limited is a Private Limited Company. The company registration number is 02478856. Knowl Piece Management Company Limited has been working since 08 March 1990. The present status of the company is Active. The registered address of Knowl Piece Management Company Limited is Bristow Burrell 4 Riverview Walnut Tree Close Guildford Surrey Gu1 4ux. . BROOK, Robert John is a Secretary of the company. ASHMORE, Howard Charles Selby is a Director of the company. BAGENAL, Edward Beauchamp Dudleigh, Dr is a Director of the company. WOODBRIDGE, John George is a Director of the company. Secretary ALLEN, Henry George James has been resigned. Secretary ROBINSON, Ronald Anthony has been resigned. Secretary STERLING HAY LIMITED has been resigned. Secretary WASU, Jatinder Singh has been resigned. Director ALLEN, Henry George James has been resigned. Director ALLY, Bibi Rahima has been resigned. Director FAIR, Allan Jeffrey has been resigned. Director FLACK, Derek Bruce Hilliard has been resigned. Director FLETCHER, William has been resigned. Director HOYLE, Jeremy David has been resigned. Director RICHARDS, Peter has been resigned. Director WALKER, Mark Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BROOK, Robert John
Appointed Date: 03 October 2013

Director
ASHMORE, Howard Charles Selby
Appointed Date: 01 November 2005
64 years old

Director
BAGENAL, Edward Beauchamp Dudleigh, Dr
Appointed Date: 02 October 2000
65 years old

Director
WOODBRIDGE, John George
Appointed Date: 03 February 2011
67 years old

Resigned Directors

Secretary
ALLEN, Henry George James
Resigned: 03 October 2013
Appointed Date: 31 March 1997

Secretary
ROBINSON, Ronald Anthony
Resigned: 27 September 1991

Secretary
STERLING HAY LIMITED
Resigned: 31 March 1997
Appointed Date: 26 November 1993

Secretary
WASU, Jatinder Singh
Resigned: 26 November 1993
Appointed Date: 27 September 1991

Director
ALLEN, Henry George James
Resigned: 03 October 2013
Appointed Date: 31 March 1997
82 years old

Director
ALLY, Bibi Rahima
Resigned: 27 September 1991
65 years old

Director
FAIR, Allan Jeffrey
Resigned: 21 December 1998
Appointed Date: 31 March 1997
83 years old

Director
FLACK, Derek Bruce Hilliard
Resigned: 31 March 1997
Appointed Date: 07 October 1992
78 years old

Director
FLETCHER, William
Resigned: 21 December 2010
Appointed Date: 07 July 2003
81 years old

Director
HOYLE, Jeremy David
Resigned: 21 December 1998
Appointed Date: 31 March 1997
66 years old

Director
RICHARDS, Peter
Resigned: 02 October 2000
Appointed Date: 21 December 1998
80 years old

Director
WALKER, Mark Anthony
Resigned: 10 October 2004
Appointed Date: 21 December 1998
62 years old

KNOWL PIECE MANAGEMENT COMPANY LIMITED Events

20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 24

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
10 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 24

...
... and 87 more events
03 Apr 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Apr 1990
Registered office changed on 03/04/90 from: 2 baches street london N1 6UB

26 Mar 1990
Memorandum and Articles of Association
26 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1990
Incorporation