KINGSBURY TOWN MANAGEMENT COMPANY LIMITED
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 9RH

Company number 05413135
Status Active
Incorporation Date 4 April 2005
Company Type Private Limited Company
Address 23 RUSSET DRIVE, SHENLEY, RADLETT, HERTFORDSHIRE, WD7 9RH
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 054131350001, created on 21 June 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 6 . The most likely internet sites of KINGSBURY TOWN MANAGEMENT COMPANY LIMITED are www.kingsburytownmanagementcompany.co.uk, and www.kingsbury-town-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Kingsbury Town Management Company Limited is a Private Limited Company. The company registration number is 05413135. Kingsbury Town Management Company Limited has been working since 04 April 2005. The present status of the company is Active. The registered address of Kingsbury Town Management Company Limited is 23 Russet Drive Shenley Radlett Hertfordshire Wd7 9rh. . MANZI, Daniel Pierre Luigi is a Director of the company. MORRIS, Robert Andrew is a Director of the company. Secretary MCDONAGH, Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HENRY, Michael has been resigned. Director MCDONAGH, Elizabeth has been resigned. Director MCDONAGH, Michael has been resigned. Director O'SULLIVAN, Daniel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Director
MANZI, Daniel Pierre Luigi
Appointed Date: 30 January 2014
58 years old

Director
MORRIS, Robert Andrew
Appointed Date: 30 January 2014
64 years old

Resigned Directors

Secretary
MCDONAGH, Michael
Resigned: 30 January 2014
Appointed Date: 04 April 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 April 2005
Appointed Date: 04 April 2005

Director
HENRY, Michael
Resigned: 27 July 2009
Appointed Date: 04 April 2005
75 years old

Director
MCDONAGH, Elizabeth
Resigned: 30 January 2014
Appointed Date: 27 July 2009
67 years old

Director
MCDONAGH, Michael
Resigned: 30 January 2014
Appointed Date: 04 April 2005
68 years old

Director
O'SULLIVAN, Daniel
Resigned: 27 July 2009
Appointed Date: 04 April 2005
82 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 April 2005
Appointed Date: 04 April 2005

KINGSBURY TOWN MANAGEMENT COMPANY LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
22 Jun 2016
Registration of charge 054131350001, created on 21 June 2016
21 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 6

04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 6

...
... and 32 more events
20 Apr 2005
New director appointed
20 Apr 2005
Ad 04/04/05-04/04/05 £ si 2@1=2 £ ic 1/3
12 Apr 2005
Secretary resigned
12 Apr 2005
Director resigned
04 Apr 2005
Incorporation

KINGSBURY TOWN MANAGEMENT COMPANY LIMITED Charges

21 June 2016
Charge code 0541 3135 0001
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: The Football Stadia Improvement Fund Limited
Description: The leasehold property known as silver jubilee park…