KINGSTON AND GRIST LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 1JW
Company number 04418743
Status Active
Incorporation Date 17 April 2002
Company Type Private Limited Company
Address PYLE HOUSE, 136/137 PYLE STREET, NEWPORT, ISLE OF WIGHT, ENGLAND, PO30 1JW
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Pimento House Number One the Parade Cowes Isle of Wight PO31 7QJ to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 4 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 120 . The most likely internet sites of KINGSTON AND GRIST LIMITED are www.kingstonandgrist.co.uk, and www.kingston-and-grist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Ryde St Johns Road Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 6.4 miles; to Sandown Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingston and Grist Limited is a Private Limited Company. The company registration number is 04418743. Kingston and Grist Limited has been working since 17 April 2002. The present status of the company is Active. The registered address of Kingston and Grist Limited is Pyle House 136 137 Pyle Street Newport Isle of Wight England Po30 1jw. . SPENCE, Charles Lawrence Mountfort is a Director of the company. WILLARD, Duncan is a Director of the company. Secretary GRIST, Kenneth Frederick has been resigned. Secretary HAINES, Keith has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRIST, Kenneth Frederick has been resigned. Director HAINES, Keith has been resigned. Director KINGSTON, Peter Dudley has been resigned. Director SCOTT, Christopher has been resigned. Director SIVITER, Jason John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
SPENCE, Charles Lawrence Mountfort
Appointed Date: 19 October 2006
54 years old

Director
WILLARD, Duncan
Appointed Date: 03 January 2012
46 years old

Resigned Directors

Secretary
GRIST, Kenneth Frederick
Resigned: 29 September 2006
Appointed Date: 28 March 2003

Secretary
HAINES, Keith
Resigned: 11 July 2008
Appointed Date: 29 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 March 2003
Appointed Date: 17 April 2002

Director
GRIST, Kenneth Frederick
Resigned: 03 October 2011
Appointed Date: 28 March 2003
75 years old

Director
HAINES, Keith
Resigned: 03 January 2012
Appointed Date: 29 September 2006
79 years old

Director
KINGSTON, Peter Dudley
Resigned: 29 September 2006
Appointed Date: 28 March 2003
80 years old

Director
SCOTT, Christopher
Resigned: 03 January 2012
Appointed Date: 29 September 2006
72 years old

Director
SIVITER, Jason John
Resigned: 31 December 2011
Appointed Date: 19 October 2006
53 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 March 2003
Appointed Date: 17 April 2002

KINGSTON AND GRIST LIMITED Events

04 Jan 2017
Registered office address changed from Pimento House Number One the Parade Cowes Isle of Wight PO31 7QJ to Pyle House 136/137 Pyle Street Newport Isle of Wight PO30 1JW on 4 January 2017
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 120

...
... and 57 more events
14 Apr 2003
New director appointed
14 Apr 2003
New director appointed
10 Apr 2003
Accounts for a dormant company made up to 31 March 2003
10 Apr 2003
Accounting reference date shortened from 30/04/03 to 31/03/03
17 Apr 2002
Incorporation

KINGSTON AND GRIST LIMITED Charges

4 January 2012
Debenture deed
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…