KINGSLEY GRANGE RESIDENTS' ASSOCIATION LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 1PZ
Company number 02407202
Status Active
Incorporation Date 24 July 1989
Company Type Private Limited Company
Address 10 10 HOLLYBUSH CLOSE, LONDON, E11 1PZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Deanne Lodge as a secretary on 29 June 2016; Termination of appointment of David Shalam as a secretary on 29 June 2016. The most likely internet sites of KINGSLEY GRANGE RESIDENTS' ASSOCIATION LIMITED are www.kingsleygrangeresidentsassociation.co.uk, and www.kingsley-grange-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Kingsley Grange Residents Association Limited is a Private Limited Company. The company registration number is 02407202. Kingsley Grange Residents Association Limited has been working since 24 July 1989. The present status of the company is Active. The registered address of Kingsley Grange Residents Association Limited is 10 10 Hollybush Close London E11 1pz. . LODGE, Deanne is a Secretary of the company. LODGE, Richard is a Director of the company. NEWTON, Paul Nicolas is a Director of the company. ROBINSON, Laurence is a Director of the company. SHALAM, David is a Director of the company. Secretary BARTLETT, Jennifer Rosemary has been resigned. Secretary BECKWITH, Simon Matthew has been resigned. Secretary FENN, Lindsey has been resigned. Secretary LEON, Anthony Laurence has been resigned. Secretary ROBINSON, Laurence Edward Ian has been resigned. Secretary SHALAM, David has been resigned. Secretary WILLIAMS, Gareth John has been resigned. Director ALABORT JORDAN, Eva Mafalda has been resigned. Director BARTLETT, Jennifer Rosemary has been resigned. Director BECKWITH, Simon Matthew has been resigned. Director BURMAN, Ian Richard Neil has been resigned. Director EADES, Michael has been resigned. Director FENN, Lindsey has been resigned. Director GODDARD, Edgar Jonathan George has been resigned. Director LEON, Anthony Laurence has been resigned. Director LOMAS, Richard has been resigned. Director PARKER, Richard Ralph has been resigned. Director TUFFEY has been resigned. Director WILLIAMS, Gareth John has been resigned. Director WORT, William Bernard has been resigned. Director ZIMELSTERN, Joel Adam has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LODGE, Deanne
Appointed Date: 29 June 2016

Director
LODGE, Richard
Appointed Date: 15 July 2001
49 years old

Director
NEWTON, Paul Nicolas
Appointed Date: 23 January 2008
66 years old

Director
ROBINSON, Laurence
Appointed Date: 16 March 2004
47 years old

Director
SHALAM, David
Appointed Date: 11 February 2014
64 years old

Resigned Directors

Secretary
BARTLETT, Jennifer Rosemary
Resigned: 26 April 1997
Appointed Date: 01 July 1994

Secretary
BECKWITH, Simon Matthew
Resigned: 18 February 2014
Appointed Date: 01 September 2003

Secretary
FENN, Lindsey
Resigned: 18 August 2003
Appointed Date: 19 May 2000

Secretary
LEON, Anthony Laurence
Resigned: 19 May 2000
Appointed Date: 29 April 1997

Secretary
ROBINSON, Laurence Edward Ian
Resigned: 01 September 2014
Appointed Date: 18 February 2014

Secretary
SHALAM, David
Resigned: 29 June 2016
Appointed Date: 01 September 2014

Secretary
WILLIAMS, Gareth John
Resigned: 01 July 1994

Director
ALABORT JORDAN, Eva Mafalda
Resigned: 23 January 2008
Appointed Date: 15 July 2001
53 years old

Director
BARTLETT, Jennifer Rosemary
Resigned: 26 April 1997
Appointed Date: 20 May 1993
64 years old

Director
BECKWITH, Simon Matthew
Resigned: 18 February 2014
Appointed Date: 23 July 2003
60 years old

Director
BURMAN, Ian Richard Neil
Resigned: 22 June 2012
Appointed Date: 18 October 1994
53 years old

Director
EADES, Michael
Resigned: 29 June 2015
Appointed Date: 28 January 2010
78 years old

Director
FENN, Lindsey
Resigned: 18 August 2003
Appointed Date: 29 April 1997
64 years old

Director
GODDARD, Edgar Jonathan George
Resigned: 11 May 1992
66 years old

Director
LEON, Anthony Laurence
Resigned: 19 May 2000
Appointed Date: 01 July 1994
57 years old

Director
LOMAS, Richard
Resigned: 01 April 2015
Appointed Date: 01 July 2012
42 years old

Director
PARKER, Richard Ralph
Resigned: 28 January 2010
Appointed Date: 20 May 1993
65 years old

Director
TUFFEY
Resigned: 17 October 1994
Appointed Date: 25 September 1991
57 years old

Director
WILLIAMS, Gareth John
Resigned: 01 July 1994
59 years old

Director
WORT, William Bernard
Resigned: 15 July 2001
95 years old

Director
ZIMELSTERN, Joel Adam
Resigned: 11 May 1992
58 years old

KINGSLEY GRANGE RESIDENTS' ASSOCIATION LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Appointment of Mrs Deanne Lodge as a secretary on 29 June 2016
29 Jun 2016
Termination of appointment of David Shalam as a secretary on 29 June 2016
26 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 6

29 Jun 2015
Termination of appointment of Michael Eades as a director on 29 June 2015
...
... and 114 more events
06 Sep 1989
Memorandum and Articles of Association

05 Sep 1989
Company name changed grandgilt services LIMITED\certificate issued on 06/09/89

04 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Sep 1989
Registered office changed on 01/09/89 from: bridge house 181 queen victoria street london EC4V 4DD

24 Jul 1989
Incorporation