KINGSDALE COURT RESIDENTS ASSOCIATION LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE2 3FH

Company number 02430222
Status Active
Incorporation Date 9 October 1989
Company Type Private Limited Company
Address PRESTIGE SECRETARIAL SERVICES, 26 NORTHCOTE ROAD, KNIGHTON, LEICESTER, ENGLAND, LE2 3FH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of KINGSDALE COURT RESIDENTS ASSOCIATION LIMITED are www.kingsdalecourtresidentsassociation.co.uk, and www.kingsdale-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Kingsdale Court Residents Association Limited is a Private Limited Company. The company registration number is 02430222. Kingsdale Court Residents Association Limited has been working since 09 October 1989. The present status of the company is Active. The registered address of Kingsdale Court Residents Association Limited is Prestige Secretarial Services 26 Northcote Road Knighton Leicester England Le2 3fh. . O'TOOLE, Tracy Marion is a Secretary of the company. CHESNEAU, Gerald Frederick is a Director of the company. LEWIS, Mark Stephen is a Director of the company. Secretary BARDO, Jacqueline Ann has been resigned. Secretary C/O EKINS ESTATES PROPERTY MANAGEMENT DEPT has been resigned. Secretary MARSDEN, Richard has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Director BARDO, Jacqueline Ann has been resigned. Director GURTON, David Paul has been resigned. Director MARSDEN, Richard has been resigned. Director TWYFORD, John Trevor has been resigned. Director WALLIS, Lindsey Jane has been resigned. Director WALTERS, Ronald David has been resigned. Director WILLSON, Debra Elaine has been resigned. The company operates in "Residents property management".


kingsdale court residents association Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
O'TOOLE, Tracy Marion
Appointed Date: 01 November 2015

Director
CHESNEAU, Gerald Frederick
Appointed Date: 14 December 2005
68 years old

Director
LEWIS, Mark Stephen
Appointed Date: 11 January 2013
61 years old

Resigned Directors

Secretary
BARDO, Jacqueline Ann
Resigned: 26 January 1996

Secretary
C/O EKINS ESTATES PROPERTY MANAGEMENT DEPT
Resigned: 08 October 2001
Appointed Date: 31 March 1998

Secretary
MARSDEN, Richard
Resigned: 31 January 1998
Appointed Date: 04 June 1997

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 31 October 2015
Appointed Date: 03 April 2000

Director
BARDO, Jacqueline Ann
Resigned: 26 January 1996
59 years old

Director
GURTON, David Paul
Resigned: 30 November 2005
Appointed Date: 16 May 2001
70 years old

Director
MARSDEN, Richard
Resigned: 31 January 1998
Appointed Date: 04 June 1997
63 years old

Director
TWYFORD, John Trevor
Resigned: 07 February 2001
Appointed Date: 27 February 1998
91 years old

Director
WALLIS, Lindsey Jane
Resigned: 26 January 1996
55 years old

Director
WALTERS, Ronald David
Resigned: 11 September 1997
69 years old

Director
WILLSON, Debra Elaine
Resigned: 31 January 1998
Appointed Date: 07 October 1997
62 years old

Persons With Significant Control

Mr Gerald Frederick Chesneau
Notified on: 9 October 2016
68 years old
Nature of control: Has significant influence or control

Mr Mark Stephen Lewis
Notified on: 9 October 2016
61 years old
Nature of control: Has significant influence or control

KINGSDALE COURT RESIDENTS ASSOCIATION LIMITED Events

02 Mar 2017
Accounts for a dormant company made up to 31 October 2016
07 Dec 2016
Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
23 Oct 2016
Confirmation statement made on 9 October 2016 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 October 2015
01 Mar 2016
Appointment of Mrs Tracy Marion O'toole as a secretary on 1 November 2015
...
... and 84 more events
03 Apr 1991
Ad 01/05/90-28/02/91 £ si 8@1=8 £ ic 10/18

20 Apr 1990
Ad 09/10/89--------- £ si 8@1=8 £ ic 2/10

16 Oct 1989
Registered office changed on 16/10/89 from: 84 temple chambers temple avenue london EC4Y 0HP

16 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Oct 1989
Incorporation