KILDARE COURT MAINTENANCE LIMITED

Hellopages » Greater London » Merton » SW19 8NS
Company number 00626537
Status Active
Incorporation Date 23 April 1959
Company Type Private Limited Company
Address 147 QUEENS ROAD, LONDON, SW19 8NS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 11 ; Full accounts made up to 31 December 2014. The most likely internet sites of KILDARE COURT MAINTENANCE LIMITED are www.kildarecourtmaintenance.co.uk, and www.kildare-court-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brentford Rail Station is 6.6 miles; to Barbican Rail Station is 7.8 miles; to Brondesbury Park Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kildare Court Maintenance Limited is a Private Limited Company. The company registration number is 00626537. Kildare Court Maintenance Limited has been working since 23 April 1959. The present status of the company is Active. The registered address of Kildare Court Maintenance Limited is 147 Queens Road London Sw19 8ns. . NAIDOO, Vetharusuren Krisanaswamy is a Secretary of the company. BOYTON, Jasper is a Director of the company. NAIDOO, Vetharusuren Krisanaswamy is a Director of the company. THOMPSON, Pul Fergusson is a Director of the company. Secretary WINTER, Beryl has been resigned. Director ANGELL, John has been resigned. Director BEST, Marjorie Greta has been resigned. Director BOBBY, Michael Hugh has been resigned. Director CHANG, Jeanette Shu Lei has been resigned. Director DAVIS, Martyn Paul has been resigned. Director DEVDOWN LIMITED has been resigned. Director DHANANI, Zulfikar Madatali has been resigned. Director ELLIOT, Elisabeth Mary Robson has been resigned. Director ELLIOT, Iain Fleming has been resigned. Director JEDWELL, Rhiannon has been resigned. Director JENAB, Mohammed has been resigned. Director LOH, Niap Juan has been resigned. Director MACKEY, Paul Emmanuel has been resigned. Director MURRAY, Martin Glyn has been resigned. Director SAYEGH, Fouad Lufti has been resigned. Director SCOTT, Nancy Margaret has been resigned. Director WALKER, Guy Russell has been resigned. Director WINTER, Beryl has been resigned. Director WYNCOLL, Craig Howard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
NAIDOO, Vetharusuren Krisanaswamy
Appointed Date: 03 June 1998

Director
BOYTON, Jasper
Appointed Date: 03 July 2014
38 years old

Director

Director
THOMPSON, Pul Fergusson
Appointed Date: 29 October 1996
69 years old

Resigned Directors

Secretary
WINTER, Beryl
Resigned: 03 June 1998

Director
ANGELL, John
Resigned: 30 September 1994
89 years old

Director
BEST, Marjorie Greta
Resigned: 22 August 2004
118 years old

Director
BOBBY, Michael Hugh
Resigned: 25 April 1994
99 years old

Director
CHANG, Jeanette Shu Lei
Resigned: 29 October 1996
Appointed Date: 01 March 1994
54 years old

Director
DAVIS, Martyn Paul
Resigned: 14 April 1993
96 years old

Director
DEVDOWN LIMITED
Resigned: 23 April 1999
Appointed Date: 30 September 1994

Director
DHANANI, Zulfikar Madatali
Resigned: 09 July 2008
Appointed Date: 19 May 1999
75 years old

Director
ELLIOT, Elisabeth Mary Robson
Resigned: 31 March 2006
Appointed Date: 14 April 1993
82 years old

Director
ELLIOT, Iain Fleming
Resigned: 31 March 2006
Appointed Date: 14 April 1993
82 years old

Director
JEDWELL, Rhiannon
Resigned: 14 December 2001
Appointed Date: 23 April 1999
81 years old

Director
JENAB, Mohammed
Resigned: 01 July 1998
53 years old

Director
LOH, Niap Juan
Resigned: 29 October 1996
Appointed Date: 01 March 1994
57 years old

Director
MACKEY, Paul Emmanuel
Resigned: 01 March 1994
66 years old

Director
MURRAY, Martin Glyn
Resigned: 28 February 2005
Appointed Date: 16 December 2001
60 years old

Director
SAYEGH, Fouad Lufti
Resigned: 02 May 1998
99 years old

Director
SCOTT, Nancy Margaret
Resigned: 21 July 2005
Appointed Date: 25 April 1994
97 years old

Director
WALKER, Guy Russell
Resigned: 03 July 2014
Appointed Date: 09 July 2008
55 years old

Director
WINTER, Beryl
Resigned: 04 June 1998
113 years old

Director
WYNCOLL, Craig Howard
Resigned: 29 June 2010
Appointed Date: 19 July 2005
66 years old

KILDARE COURT MAINTENANCE LIMITED Events

16 May 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 11

17 May 2015
Full accounts made up to 31 December 2014
12 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 11

23 Sep 2014
Appointment of Jasper Boyton as a director on 3 July 2014
...
... and 84 more events
24 Jun 1987
Director resigned;new director appointed

18 Feb 1987
Director resigned;new director appointed

19 Aug 1986
Full accounts made up to 31 December 1985

19 Aug 1986
Return made up to 21/05/86; full list of members

23 Apr 1959
Incorporation