KINGSTON SOREL INTERNATIONAL

Hellopages » Greater London » Islington » EC1M 7AD

Company number 03726610
Status Active
Incorporation Date 4 March 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address DEVONSHIRE HOUSE 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr John Robert Wilcox on 1 May 2016. The most likely internet sites of KINGSTON SOREL INTERNATIONAL are www.kingstonsorel.co.uk, and www.kingston-sorel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingston Sorel International is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03726610. Kingston Sorel International has been working since 04 March 1999. The present status of the company is Active. The registered address of Kingston Sorel International is Devonshire House 60 Goswell Road London Ec1m 7ad. . SUTCLIFFE, Jonathan is a Secretary of the company. GANSMANDEL, Christophe is a Director of the company. NORWALK, William Robert is a Director of the company. PATRIZI, Marco Anselmo is a Director of the company. SINGER, Jeffrey Michael Ralph is a Director of the company. TYLER, Graham Arthur is a Director of the company. WILCOX, John Robert is a Director of the company. Secretary BURCHMORE, Martin Arthur has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BURCHMORE, Martin Arthur has been resigned. Director FELDMAN, Irving has been resigned. Director FREDERIKSEN, Ruth Sloth has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director OJEDA, Eduardo has been resigned. Director RAEDER, Stephen Joseph has been resigned. Director SNYDER, Michael John, Sir has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
SUTCLIFFE, Jonathan
Appointed Date: 18 October 2013

Director
GANSMANDEL, Christophe
Appointed Date: 24 September 1999
69 years old

Director
NORWALK, William Robert
Appointed Date: 14 November 2014
68 years old

Director
PATRIZI, Marco Anselmo
Appointed Date: 28 October 2011
61 years old

Director
SINGER, Jeffrey Michael Ralph
Appointed Date: 08 October 2010
52 years old

Director
TYLER, Graham Arthur
Appointed Date: 01 February 2016
64 years old

Director
WILCOX, John Robert
Appointed Date: 24 September 1999
68 years old

Resigned Directors

Secretary
BURCHMORE, Martin Arthur
Resigned: 18 October 2013
Appointed Date: 04 March 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 04 March 1999
Appointed Date: 04 March 1999

Director
BURCHMORE, Martin Arthur
Resigned: 24 September 1999
Appointed Date: 19 August 1999
71 years old

Director
FELDMAN, Irving
Resigned: 01 October 2011
Appointed Date: 24 September 1999
78 years old

Director
FREDERIKSEN, Ruth Sloth
Resigned: 30 April 2005
Appointed Date: 24 September 1999
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 04 March 1999
Appointed Date: 04 March 1999

Director
OJEDA, Eduardo
Resigned: 08 October 2010
Appointed Date: 24 September 1999
79 years old

Director
RAEDER, Stephen Joseph
Resigned: 14 November 2014
Appointed Date: 24 September 1999
77 years old

Director
SNYDER, Michael John, Sir
Resigned: 31 March 2016
Appointed Date: 04 March 1999
75 years old

KINGSTON SOREL INTERNATIONAL Events

14 Mar 2017
Confirmation statement made on 28 February 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Director's details changed for Mr John Robert Wilcox on 1 May 2016
13 May 2016
Termination of appointment of Michael John Snyder as a director on 31 March 2016
10 Mar 2016
Annual return made up to 28 February 2016 no member list
...
... and 58 more events
22 Mar 1999
Secretary resigned
22 Mar 1999
Director resigned
22 Mar 1999
New director appointed
22 Mar 1999
New secretary appointed
04 Mar 1999
Incorporation