KINGSLEY COURT (ROTHWELL) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 02318807
Status Active
Incorporation Date 18 November 1988
Company Type Private Limited Company
Address EASTGATE HOUSE, 11 CHEYNE WALK, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5PT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Anoop Kumar Mehan as a director on 27 January 2017; Appointment of Mr Thomas Margest Morgan as a director on 20 January 2017; Confirmation statement made on 18 September 2016 with updates. The most likely internet sites of KINGSLEY COURT (ROTHWELL) LIMITED are www.kingsleycourtrothwell.co.uk, and www.kingsley-court-rothwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Kingsley Court Rothwell Limited is a Private Limited Company. The company registration number is 02318807. Kingsley Court Rothwell Limited has been working since 18 November 1988. The present status of the company is Active. The registered address of Kingsley Court Rothwell Limited is Eastgate House 11 Cheyne Walk Northampton Northamptonshire Nn1 5pt. . HARECASTLE LIMITED is a Secretary of the company. MORGAN, Thomas Margest is a Director of the company. Secretary SMITH, Wendy Jean has been resigned. Secretary STEVENSON, Melanie Jane has been resigned. Director ANSTEY, Roy Dufty has been resigned. Director COCKBILL, Nicola has been resigned. Director COCKBILL, Samantha has been resigned. Director DUNLOP, Derek John has been resigned. Director LYDDALL, Gary Keith has been resigned. Director MEHAN, Anoop Kumar, Dr has been resigned. Director SMITH, Gail Elizabeth has been resigned. Director STEWART, James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARECASTLE LIMITED
Appointed Date: 21 February 2005

Director
MORGAN, Thomas Margest
Appointed Date: 20 January 2017
75 years old

Resigned Directors

Secretary
SMITH, Wendy Jean
Resigned: 21 February 2005
Appointed Date: 01 October 2001

Secretary
STEVENSON, Melanie Jane
Resigned: 01 October 2001

Director
ANSTEY, Roy Dufty
Resigned: 22 January 2003
101 years old

Director
COCKBILL, Nicola
Resigned: 27 March 1997
60 years old

Director
COCKBILL, Samantha
Resigned: 14 August 1998
Appointed Date: 30 October 1997
51 years old

Director
DUNLOP, Derek John
Resigned: 15 November 1996
62 years old

Director
LYDDALL, Gary Keith
Resigned: 30 September 1998
57 years old

Director
MEHAN, Anoop Kumar, Dr
Resigned: 27 January 2017
Appointed Date: 19 February 2013
56 years old

Director
SMITH, Gail Elizabeth
Resigned: 26 October 2001
Appointed Date: 24 November 1998
52 years old

Director
STEWART, James
Resigned: 10 March 2013
Appointed Date: 24 November 1998
73 years old

Persons With Significant Control

Dr Anoop Kumar Mehan
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSLEY COURT (ROTHWELL) LIMITED Events

27 Jan 2017
Termination of appointment of Anoop Kumar Mehan as a director on 27 January 2017
27 Jan 2017
Appointment of Mr Thomas Margest Morgan as a director on 20 January 2017
27 Sep 2016
Confirmation statement made on 18 September 2016 with updates
22 Aug 2016
Full accounts made up to 31 March 2016
23 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 6

...
... and 83 more events
05 Apr 1989
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

31 Mar 1989
Director resigned;new director appointed

16 Mar 1989
Company name changed janison performance LIMITED\certificate issued on 17/03/89

14 Mar 1989
Memorandum and Articles of Association

18 Nov 1988
Incorporation