40 HIGH STREET KIMPTON LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 8RN

Company number 03512548
Status Active
Incorporation Date 18 February 1998
Company Type Private Limited Company
Address FLAT 3 THE OLD POSTHOUSE, 40 HIGH STREET, KIMPTON, HITCHIN, HERTFORDSHIRE, SG4 8RN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Accounts for a dormant company made up to 28 February 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of 40 HIGH STREET KIMPTON LIMITED are www.40highstreetkimpton.co.uk, and www.40-high-street-kimpton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. 40 High Street Kimpton Limited is a Private Limited Company. The company registration number is 03512548. 40 High Street Kimpton Limited has been working since 18 February 1998. The present status of the company is Active. The registered address of 40 High Street Kimpton Limited is Flat 3 The Old Posthouse 40 High Street Kimpton Hitchin Hertfordshire Sg4 8rn. . CARROLL, Craig is a Secretary of the company. CARROLL, Craig is a Director of the company. FIELD, Michael David is a Director of the company. LAZENBURY, Terence John is a Director of the company. Secretary BUTCHER, Donald Ian Hulbert has been resigned. Secretary FRENCH, Susan Edith has been resigned. Secretary MOLLOY, Grace Elizabeth has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BUTCHER, Donald Ian Hulbert has been resigned. Director COOK, Marion Louise has been resigned. Director FRENCH, Susan Edith has been resigned. Director HIGGINS, Sarah has been resigned. Director LUCAS, Clive Howard has been resigned. Director MOLLOY, Grace has been resigned. Director POINTON, Sally Ann has been resigned. Director ROWE, Adam has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARROLL, Craig
Appointed Date: 08 August 2013

Director
CARROLL, Craig
Appointed Date: 24 July 2001
55 years old

Director
FIELD, Michael David
Appointed Date: 01 September 2007
73 years old

Director
LAZENBURY, Terence John
Appointed Date: 02 June 2013
81 years old

Resigned Directors

Secretary
BUTCHER, Donald Ian Hulbert
Resigned: 20 September 2007
Appointed Date: 19 February 1998

Secretary
FRENCH, Susan Edith
Resigned: 03 May 2013
Appointed Date: 01 May 2011

Secretary
MOLLOY, Grace Elizabeth
Resigned: 31 March 2011
Appointed Date: 10 January 2008

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 19 February 1998
Appointed Date: 18 February 1998

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 19 February 1998
Appointed Date: 18 February 1998

Director
BUTCHER, Donald Ian Hulbert
Resigned: 20 September 2007
Appointed Date: 19 February 1998
84 years old

Director
COOK, Marion Louise
Resigned: 10 January 2008
Appointed Date: 19 February 1998
63 years old

Director
FRENCH, Susan Edith
Resigned: 05 May 2013
Appointed Date: 28 August 2009
65 years old

Director
HIGGINS, Sarah
Resigned: 24 July 2001
Appointed Date: 19 February 1998
56 years old

Director
LUCAS, Clive Howard
Resigned: 12 May 2003
Appointed Date: 10 October 1999
53 years old

Director
MOLLOY, Grace
Resigned: 20 September 2013
Appointed Date: 20 March 2006
40 years old

Director
POINTON, Sally Ann
Resigned: 15 October 1999
Appointed Date: 19 February 1998
58 years old

Director
ROWE, Adam
Resigned: 01 October 2009
Appointed Date: 18 August 2008
51 years old

40 HIGH STREET KIMPTON LIMITED Events

25 Jun 2016
Accounts for a dormant company made up to 28 February 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

29 Jun 2015
Accounts for a dormant company made up to 28 February 2015
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

29 Jul 2014
Accounts for a dormant company made up to 28 February 2014
...
... and 69 more events
23 Mar 1998
New director appointed
11 Mar 1998
Secretary resigned
11 Mar 1998
Director resigned
24 Feb 1998
Ad 19/02/98--------- £ si 98@1=98 £ ic 2/100
18 Feb 1998
Incorporation