TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 4NX

Company number 04777498
Status Active
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address 69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016; Appointment of Miss Karen Mary Swift as a director on 19 July 2016; Director's details changed for Mr John Bartley Finnerty on 12 August 2016. The most likely internet sites of TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED are www.twickenhamknellerresidentscompany.co.uk, and www.twickenham-kneller-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Twickenham Kneller Residents Company Limited is a Private Limited Company. The company registration number is 04777498. Twickenham Kneller Residents Company Limited has been working since 27 May 2003. The present status of the company is Active. The registered address of Twickenham Kneller Residents Company Limited is 69 Victoria Road Surbiton Surrey Kt6 4nx. . HEALD, Robert Douglas Spencer is a Secretary of the company. BUFFERY, Brynley Rhys is a Director of the company. FINNERTY, John Bartley is a Director of the company. REVILL, Francis Peter is a Director of the company. SHAH, Jagruti Nayan Premchand is a Director of the company. SHAH, Nayan Premchand Hirji is a Director of the company. SWIFT, Karen Mary is a Director of the company. Secretary GEM ESTATE MANAGEMENT (1995) LIMITED has been resigned. Secretary PREIM LIMITED has been resigned. Director COLLIN, John has been resigned. Director CORNWELL, Sarah Elizabeth has been resigned. Director HEALD, Robert Douglas Spencer has been resigned. Director SWIFT, Karen Mary has been resigned. Director VAIDYA, Dipak has been resigned. Director ANNINGTON NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HEALD, Robert Douglas Spencer
Appointed Date: 18 August 2008

Director
BUFFERY, Brynley Rhys
Appointed Date: 25 February 2008
54 years old

Director
FINNERTY, John Bartley
Appointed Date: 22 June 2010
50 years old

Director
REVILL, Francis Peter
Appointed Date: 29 January 2013
43 years old

Director
SHAH, Jagruti Nayan Premchand
Appointed Date: 25 February 2008
51 years old

Director
SHAH, Nayan Premchand Hirji
Appointed Date: 25 February 2008
58 years old

Director
SWIFT, Karen Mary
Appointed Date: 19 July 2016
46 years old

Resigned Directors

Secretary
GEM ESTATE MANAGEMENT (1995) LIMITED
Resigned: 31 December 2003
Appointed Date: 27 May 2003

Secretary
PREIM LIMITED
Resigned: 18 August 2008
Appointed Date: 30 September 2003

Director
COLLIN, John
Resigned: 15 July 2015
Appointed Date: 07 November 2013
72 years old

Director
CORNWELL, Sarah Elizabeth
Resigned: 26 July 2011
Appointed Date: 25 February 2008
48 years old

Director
HEALD, Robert Douglas Spencer
Resigned: 18 August 2008
Appointed Date: 18 August 2008
69 years old

Director
SWIFT, Karen Mary
Resigned: 02 May 2012
Appointed Date: 26 July 2011
46 years old

Director
VAIDYA, Dipak
Resigned: 08 November 2013
Appointed Date: 25 February 2008
49 years old

Director
ANNINGTON NOMINEES LIMITED
Resigned: 25 February 2008
Appointed Date: 27 May 2003

TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED Events

26 Sep 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016
30 Aug 2016
Appointment of Miss Karen Mary Swift as a director on 19 July 2016
12 Aug 2016
Director's details changed for Mr John Bartley Finnerty on 12 August 2016
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016
...
... and 53 more events
18 Mar 2004
Accounting reference date shortened from 31/05/04 to 30/09/03
12 Jan 2004
Secretary resigned
16 Oct 2003
New secretary appointed
07 Oct 2003
Registered office changed on 07/10/03 from: cpm house works road letchworth garden city hertfordshire SG6 1LB
27 May 2003
Incorporation