444 KINGSTON ROAD LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Richmond upon Thames » KT1 4AA

Company number 03683417
Status Active
Incorporation Date 9 December 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 BARGE WALK COTTAGES BARGE WALK, BARGE WALK, KINGSTON UPON THAMES, SURREY, ENGLAND, KT1 4AA
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 April 2016 no member list. The most likely internet sites of 444 KINGSTON ROAD LIMITED are www.444kingstonroad.co.uk, and www.444-kingston-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. 444 Kingston Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03683417. 444 Kingston Road Limited has been working since 09 December 1998. The present status of the company is Active. The registered address of 444 Kingston Road Limited is 1 Barge Walk Cottages Barge Walk Barge Walk Kingston Upon Thames Surrey England Kt1 4aa. . DILLAMORE, Graham is a Secretary of the company. CRIGHTON, Anna is a Director of the company. DILLAMORE, Graham is a Director of the company. GAL, Peter is a Director of the company. PARFETT, Vivienne Jane is a Director of the company. THOMAS, Harry is a Director of the company. Secretary JEFFREY, Anna Maria has been resigned. Secretary PARFETT, Vivienne Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLARD, Piers Timothy Hugh has been resigned. Director DONALDSON, Kirstie Lynn has been resigned. Director JEFFREY, Anna Maria has been resigned. Director MARTIN, Julie Gabrielle has been resigned. Director RICHMOND, Alexandra has been resigned. Director TAYLOR, Lesley has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DILLAMORE, Graham
Appointed Date: 01 February 2016

Director
CRIGHTON, Anna
Appointed Date: 16 April 2016
60 years old

Director
DILLAMORE, Graham
Appointed Date: 01 February 2016
61 years old

Director
GAL, Peter
Appointed Date: 01 February 2016
46 years old

Director
PARFETT, Vivienne Jane
Appointed Date: 09 December 1998
65 years old

Director
THOMAS, Harry
Appointed Date: 01 February 2016
72 years old

Resigned Directors

Secretary
JEFFREY, Anna Maria
Resigned: 19 May 2000
Appointed Date: 09 December 1998

Secretary
PARFETT, Vivienne Jane
Resigned: 01 February 2016
Appointed Date: 19 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1998
Appointed Date: 09 December 1998

Director
ALLARD, Piers Timothy Hugh
Resigned: 31 May 2011
Appointed Date: 19 May 2000
54 years old

Director
DONALDSON, Kirstie Lynn
Resigned: 01 October 1999
Appointed Date: 09 December 1998
50 years old

Director
JEFFREY, Anna Maria
Resigned: 19 May 2000
Appointed Date: 09 December 1998
66 years old

Director
MARTIN, Julie Gabrielle
Resigned: 01 November 2015
Appointed Date: 22 September 2001
50 years old

Director
RICHMOND, Alexandra
Resigned: 17 December 2001
Appointed Date: 01 October 1999
49 years old

Director
TAYLOR, Lesley
Resigned: 05 April 2000
Appointed Date: 09 December 1998
65 years old

Persons With Significant Control

Mr Graham Dillamore
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Peter Gal
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Miss Vivienne Jane Parfett
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mr Harry Thomas
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Miss Ann Crighton
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

444 KINGSTON ROAD LIMITED Events

12 Apr 2017
Confirmation statement made on 4 April 2017 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Annual return made up to 15 April 2016 no member list
18 Apr 2016
Appointment of Miss Anna Crighton as a director on 16 April 2016
22 Mar 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second Filing AP01 for Graham Dillamore

...
... and 50 more events
29 Dec 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Oct 1999
Director resigned
12 Oct 1999
New director appointed
11 Jan 1999
Secretary resigned
09 Dec 1998
Incorporation