KNIGHT SQUARE HOLDINGS LIMITED
NEW MILTON KNIGHT SQUARE LIMITED

Hellopages » Hampshire » New Forest » BH25 5NR

Company number 07925023
Status Active
Incorporation Date 26 January 2012
Company Type Private Limited Company
Address QUEENSWAY HOUSE, 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Appointment of Mr Matthew Charles Turner as a director on 20 December 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 91,714.163933 . The most likely internet sites of KNIGHT SQUARE HOLDINGS LIMITED are www.knightsquareholdings.co.uk, and www.knight-square-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knight Square Holdings Limited is a Private Limited Company. The company registration number is 07925023. Knight Square Holdings Limited has been working since 26 January 2012. The present status of the company is Active. The registered address of Knight Square Holdings Limited is Queensway House 11 Queensway New Milton Hampshire Bh25 5nr. . SALEH, Ouda is a Secretary of the company. COOPER-EVANS, Alexander Christopher is a Director of the company. CRAWFORD, Jane Louise Douglas is a Director of the company. FORTESCUE, Alexander Jan is a Director of the company. HARTLEY, Andrew John is a Director of the company. HOWELL, Nigel is a Director of the company. LESTER, Paul John is a Director of the company. TURNER, Matthew Charles is a Director of the company. Secretary HIRST, Nigel James has been resigned. Director ENTWISTLE, Janet Elizabeth has been resigned. Director MARTIN, Norman John has been resigned. Director TURNER, Matthew Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SALEH, Ouda
Appointed Date: 01 July 2015

Director
COOPER-EVANS, Alexander Christopher
Appointed Date: 05 March 2012
54 years old

Director
CRAWFORD, Jane Louise Douglas
Appointed Date: 26 January 2012
68 years old

Director
FORTESCUE, Alexander Jan
Appointed Date: 05 March 2012
56 years old

Director
HARTLEY, Andrew John
Appointed Date: 26 January 2012
65 years old

Director
HOWELL, Nigel
Appointed Date: 29 April 2013
66 years old

Director
LESTER, Paul John
Appointed Date: 24 May 2012
76 years old

Director
TURNER, Matthew Charles
Appointed Date: 20 December 2016
61 years old

Resigned Directors

Secretary
HIRST, Nigel James
Resigned: 20 March 2015
Appointed Date: 02 April 2013

Director
ENTWISTLE, Janet Elizabeth
Resigned: 19 February 2015
Appointed Date: 04 March 2012
64 years old

Director
MARTIN, Norman John
Resigned: 19 September 2013
Appointed Date: 24 May 2012
51 years old

Director
TURNER, Matthew Charles
Resigned: 26 September 2012
Appointed Date: 24 May 2012
61 years old

Persons With Significant Control

Mr Nigel Howell
Notified on: 5 September 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Epiris Managers Llp
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Chamonix Knight Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

KNIGHT SQUARE HOLDINGS LIMITED Events

08 Feb 2017
Confirmation statement made on 26 January 2017 with updates
11 Jan 2017
Appointment of Mr Matthew Charles Turner as a director on 20 December 2016
07 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 91,714.163933

16 May 2016
Group of companies' accounts made up to 31 December 2015
11 Feb 2016
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
...
... and 28 more events
19 Mar 2012
Appointment of Alex Cooper-Evans as a director
19 Mar 2012
Appointment of Alexander Jan Fortescue as a director
19 Mar 2012
Appointment of Mrs Janet Elizabeth Entwistle as a director
12 Mar 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

26 Jan 2012
Incorporation