KENWICK HALL GARDENS MANAGEMENT LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1JT

Company number 04299580
Status Active
Incorporation Date 5 October 2001
Company Type Private Limited Company
Address 10 TUESDAY MARKET PLACE, KING'S LYNN, NORFOLK, PE30 1JT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 5 . The most likely internet sites of KENWICK HALL GARDENS MANAGEMENT LIMITED are www.kenwickhallgardensmanagement.co.uk, and www.kenwick-hall-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Watlington Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kenwick Hall Gardens Management Limited is a Private Limited Company. The company registration number is 04299580. Kenwick Hall Gardens Management Limited has been working since 05 October 2001. The present status of the company is Active. The registered address of Kenwick Hall Gardens Management Limited is 10 Tuesday Market Place King S Lynn Norfolk Pe30 1jt. . WILSON, Simon Duncan is a Secretary of the company. BOYCE, Keith John is a Director of the company. BOYD JONES, Kelvin Raymond Fitzjames Tudor Devaugrat is a Director of the company. SHEPHERD, Frederick Harold is a Director of the company. SOLLAWAY, Lorraine Diane is a Director of the company. TIERNAN, Diarmuid Gerard is a Director of the company. Secretary COURTNEY, Janet Pauline has been resigned. Secretary HARRISON, Philip George has been resigned. Secretary MORISON, Ivor Kenneth has been resigned. Secretary MORISON, Ivor Kenneth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERSON, Gordon Graham has been resigned. Director COURTNEY, Frederick John has been resigned. Director HALLEY, Myles Antony has been resigned. Director HARRISON, Philip George has been resigned. Director LANGLEY, John Leveson has been resigned. Director LIST, Daniel James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILSON, Simon Duncan
Appointed Date: 07 January 2009

Director
BOYCE, Keith John
Appointed Date: 31 January 2014
67 years old

Director
BOYD JONES, Kelvin Raymond Fitzjames Tudor Devaugrat
Appointed Date: 25 January 2004
73 years old

Director
SHEPHERD, Frederick Harold
Appointed Date: 07 January 2003
104 years old

Director
SOLLAWAY, Lorraine Diane
Appointed Date: 06 September 2011
56 years old

Director
TIERNAN, Diarmuid Gerard
Appointed Date: 15 January 2009
68 years old

Resigned Directors

Secretary
COURTNEY, Janet Pauline
Resigned: 22 May 2006
Appointed Date: 07 January 2003

Secretary
HARRISON, Philip George
Resigned: 10 September 2008
Appointed Date: 01 June 2006

Secretary
MORISON, Ivor Kenneth
Resigned: 07 January 2009
Appointed Date: 10 September 2008

Secretary
MORISON, Ivor Kenneth
Resigned: 07 January 2003
Appointed Date: 05 October 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

Director
ANDERSON, Gordon Graham
Resigned: 01 July 2008
Appointed Date: 17 February 2003
67 years old

Director
COURTNEY, Frederick John
Resigned: 22 May 2006
Appointed Date: 07 January 2003
90 years old

Director
HALLEY, Myles Antony
Resigned: 07 January 2003
Appointed Date: 05 October 2001
69 years old

Director
HARRISON, Philip George
Resigned: 01 July 2013
Appointed Date: 01 June 2006
73 years old

Director
LANGLEY, John Leveson
Resigned: 06 September 2011
Appointed Date: 01 July 2008
84 years old

Director
LIST, Daniel James
Resigned: 15 January 2009
Appointed Date: 03 June 2004
44 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 October 2001
Appointed Date: 05 October 2001

KENWICK HALL GARDENS MANAGEMENT LIMITED Events

18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5

25 Jan 2016
Secretary's details changed for Simon Duncan Wilson on 1 January 2016
25 Jan 2016
Registered office address changed from 8-12 Tuesday Market Place Kings Lynn Norfolk PE30 1JT to 10 Tuesday Market Place King's Lynn Norfolk PE30 1JT on 25 January 2016
...
... and 62 more events
04 Dec 2001
New director appointed
04 Dec 2001
New secretary appointed
04 Dec 2001
Director resigned
04 Dec 2001
Secretary resigned
05 Oct 2001
Incorporation