KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED
HOOK

Hellopages » Hampshire » Hart » RG29 1LA
Company number 02890495
Status Active
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address 125 HIGH STREET, ODIHAM, HOOK, HAMPSHIRE, RG29 1LA
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 8 . The most likely internet sites of KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED are www.kingstonhouseodihammanagement.co.uk, and www.kingston-house-odiham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Bentley (Hants) Rail Station is 5.9 miles; to Basingstoke Rail Station is 6.4 miles; to Farnham Rail Station is 7 miles; to Bramley (Hants) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingston House Odiham Management Limited is a Private Limited Company. The company registration number is 02890495. Kingston House Odiham Management Limited has been working since 24 January 1994. The present status of the company is Active. The registered address of Kingston House Odiham Management Limited is 125 High Street Odiham Hook Hampshire Rg29 1la. The company`s financial liabilities are £1.03k. It is £-0.14k against last year. . IGRA, Barbara Sheila is a Secretary of the company. FOWLER, Peter Noel is a Director of the company. IGRA, Barbara Sheila is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary JARY, Sydney Walter has been resigned. Secretary LYONS, Terence Matthew has been resigned. Secretary BANSTEAD REGISTRARS LIMITED has been resigned. Director CATCHPOLE, John Ronald has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director HOGBEN, Christopher Arthur has been resigned. Director JARY, Sydney Walter has been resigned. Director LYONS, Terence Matthew has been resigned. Director PORTER, Pamela Louise has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


kingston house (odiham) management Key Finiance

LIABILITIES £1.03k
-12%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
IGRA, Barbara Sheila
Appointed Date: 16 April 2013

Director
FOWLER, Peter Noel
Appointed Date: 31 January 2010
101 years old

Director
IGRA, Barbara Sheila
Appointed Date: 31 January 2010
92 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 25 January 1994
Appointed Date: 24 January 1994

Secretary
JARY, Sydney Walter
Resigned: 26 September 2003
Appointed Date: 03 May 1996

Secretary
LYONS, Terence Matthew
Resigned: 03 May 1996
Appointed Date: 25 January 1994

Secretary
BANSTEAD REGISTRARS LIMITED
Resigned: 14 February 2013
Appointed Date: 26 September 2003

Director
CATCHPOLE, John Ronald
Resigned: 01 October 2008
Appointed Date: 01 January 2008
88 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 25 January 1994
Appointed Date: 24 January 1994
35 years old

Director
HOGBEN, Christopher Arthur
Resigned: 03 May 1996
Appointed Date: 25 January 1994
78 years old

Director
JARY, Sydney Walter
Resigned: 26 September 2003
Appointed Date: 03 May 1996
101 years old

Director
LYONS, Terence Matthew
Resigned: 03 May 1996
Appointed Date: 25 January 1994
73 years old

Director
PORTER, Pamela Louise
Resigned: 09 April 2013
Appointed Date: 03 May 1996
98 years old

KINGSTON HOUSE (ODIHAM) MANAGEMENT LIMITED Events

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 8

30 Mar 2015
Total exemption small company accounts made up to 31 January 2015
28 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 8

...
... and 69 more events
28 Feb 1994
New secretary appointed;director resigned;new director appointed

15 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1994
Company name changed airloft LIMITED\certificate issued on 11/02/94

08 Feb 1994
Registered office changed on 08/02/94 from: 120 east road london N1 6AA

24 Jan 1994
Incorporation