21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 4RR

Company number 02666048
Status Active
Incorporation Date 26 November 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 62 PALACE GARDENS TERRACE, LONDON, W8 4RR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Confirmation statement made on 26 November 2016 with updates; Total exemption full accounts made up to 30 November 2015. The most likely internet sites of 21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED are www.21kensingtonchurchwalkmanagementcompany.co.uk, and www.21-kensington-church-walk-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Battersea Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.21 Kensington Church Walk Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02666048. 21 Kensington Church Walk Management Company Limited has been working since 26 November 1991. The present status of the company is Active. The registered address of 21 Kensington Church Walk Management Company Limited is 62 Palace Gardens Terrace London W8 4rr. . MCINROY, Graham Bruce is a Secretary of the company. LAYMAN, Thomas is a Director of the company. MCINROY, Graham Bruce is a Director of the company. VERE NICOLL, Simon Morison is a Director of the company. Secretary BROWN, Janette has been resigned. Secretary LAYMAN, Thomas has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary NATHAN, Michael John has been resigned. Secretary TWEDDLE, Karen Mary has been resigned. Secretary VANDERMEER, Katherine Belinda has been resigned. Director BROWN, Janette has been resigned. Director DABIR ALAI, Roya has been resigned. Director LEWIS, Stephen William has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director TWEDDLE, Karen Mary has been resigned. Director VANDERMEER, Caroline Veronica has been resigned. Director VANDERMEER, Jonathan William has been resigned. Director VANDERMEER, Katherine Belinda has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCINROY, Graham Bruce
Appointed Date: 23 October 2006

Director
LAYMAN, Thomas
Appointed Date: 05 December 2005
74 years old

Director
MCINROY, Graham Bruce
Appointed Date: 01 February 2001
64 years old

Director
VERE NICOLL, Simon Morison
Appointed Date: 01 December 2012
57 years old

Resigned Directors

Secretary
BROWN, Janette
Resigned: 01 February 2001
Appointed Date: 27 July 1999

Secretary
LAYMAN, Thomas
Resigned: 23 October 2006
Appointed Date: 05 December 2005

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 13 December 1991
Appointed Date: 26 November 1991

Secretary
NATHAN, Michael John
Resigned: 25 December 1991
Appointed Date: 13 December 1991

Secretary
TWEDDLE, Karen Mary
Resigned: 05 December 2005
Appointed Date: 15 February 2001

Secretary
VANDERMEER, Katherine Belinda
Resigned: 27 July 1999
Appointed Date: 20 December 1991

Director
BROWN, Janette
Resigned: 01 February 2001
Appointed Date: 27 July 1999
59 years old

Director
DABIR ALAI, Roya
Resigned: 01 December 2012
Appointed Date: 01 February 2001
47 years old

Director
LEWIS, Stephen William
Resigned: 25 December 1991
Appointed Date: 13 December 1991
62 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 13 December 1991
Appointed Date: 26 November 1991

Director
TWEDDLE, Karen Mary
Resigned: 05 December 2005
Appointed Date: 27 July 1999
64 years old

Director
VANDERMEER, Caroline Veronica
Resigned: 27 July 1999
Appointed Date: 20 December 1991
86 years old

Director
VANDERMEER, Jonathan William
Resigned: 27 July 1999
Appointed Date: 20 December 1991
60 years old

Director
VANDERMEER, Katherine Belinda
Resigned: 01 February 2001
Appointed Date: 20 December 1991
55 years old

21 KENSINGTON CHURCH WALK MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Total exemption full accounts made up to 30 November 2016
07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
19 Feb 2016
Total exemption full accounts made up to 30 November 2015
26 Jan 2016
Annual return made up to 26 November 2015 no member list
11 Mar 2015
Total exemption full accounts made up to 30 November 2014
...
... and 77 more events
23 Dec 1991
Director resigned

23 Dec 1991
Director resigned;new director appointed

20 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Dec 1991
Company name changed acornstate LIMITED\certificate issued on 18/12/91
26 Nov 1991
Incorporation