KINGSTON CHAMBERS MANAGEMENT LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 2EG
Company number 04736089
Status Active
Incorporation Date 16 April 2003
Company Type Private Limited Company
Address KINGSTON CHAMBERS, LAND OF GREEN GINGER, HULL, EAST YORKSHIRE, HU1 2EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 8 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of KINGSTON CHAMBERS MANAGEMENT LIMITED are www.kingstonchambersmanagement.co.uk, and www.kingston-chambers-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Kingston Chambers Management Limited is a Private Limited Company. The company registration number is 04736089. Kingston Chambers Management Limited has been working since 16 April 2003. The present status of the company is Active. The registered address of Kingston Chambers Management Limited is Kingston Chambers Land of Green Ginger Hull East Yorkshire Hu1 2eg. . ATKINSON, Anthony Stephen is a Secretary of the company. ATKINSON, Anthony Stephen is a Director of the company. BORRILL, Graham Martin is a Director of the company. HARRISON, Joanne is a Director of the company. Secretary WOODCOCK, Angela Jean has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BLIZZARD, Susan has been resigned. Director WOODCOCK, Andrew David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ATKINSON, Anthony Stephen
Appointed Date: 06 June 2005

Director
ATKINSON, Anthony Stephen
Appointed Date: 06 June 2005
44 years old

Director
BORRILL, Graham Martin
Appointed Date: 06 June 2005
64 years old

Director
HARRISON, Joanne
Appointed Date: 10 January 2006
54 years old

Resigned Directors

Secretary
WOODCOCK, Angela Jean
Resigned: 06 June 2005
Appointed Date: 16 April 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

Director
BLIZZARD, Susan
Resigned: 10 January 2006
Appointed Date: 06 June 2005
72 years old

Director
WOODCOCK, Andrew David
Resigned: 06 June 2005
Appointed Date: 16 April 2003
59 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 April 2003
Appointed Date: 16 April 2003

KINGSTON CHAMBERS MANAGEMENT LIMITED Events

25 Jan 2017
Micro company accounts made up to 30 April 2016
11 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 8

25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 8

11 May 2015
Director's details changed for Anthony Stephen Atkinson on 1 September 2014
...
... and 38 more events
29 Apr 2003
Director resigned
29 Apr 2003
New director appointed
29 Apr 2003
New secretary appointed
29 Apr 2003
Registered office changed on 29/04/03 from: 12 york place leeds west yorkshire LS1 2DS
16 Apr 2003
Incorporation