KINGS RIDE HOUSE LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW10 5AW

Company number 02856197
Status Active
Incorporation Date 23 September 1993
Company Type Private Limited Company
Address KINGS RIDE HOUSE, 289 SHEEN ROAD, RICHMOND, SURREY, TW10 5AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 98 ; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of KINGS RIDE HOUSE LIMITED are www.kingsridehouse.co.uk, and www.kings-ride-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Brentford Rail Station is 2.1 miles; to Balham Rail Station is 5.8 miles; to Battersea Park Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kings Ride House Limited is a Private Limited Company. The company registration number is 02856197. Kings Ride House Limited has been working since 23 September 1993. The present status of the company is Active. The registered address of Kings Ride House Limited is Kings Ride House 289 Sheen Road Richmond Surrey Tw10 5aw. . STEPHENS, Gerard Brian Stuart is a Secretary of the company. WIDDOWSON, Perry Anthony is a Director of the company. Secretary BOULTON, Charonne Stephanie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AL-AIDROOS, Frederick Adel Awn has been resigned. Director BOND, Kevin has been resigned. Director BOULTON, Jeremy Price has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SNAITH, Matthew Ben has been resigned. Director STEINMETZ, Marianne Elizabeth has been resigned. Director WIDDOWSON, Perry Anthony has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STEPHENS, Gerard Brian Stuart
Appointed Date: 01 July 2000

Director
WIDDOWSON, Perry Anthony
Appointed Date: 01 April 2007
63 years old

Resigned Directors

Secretary
BOULTON, Charonne Stephanie
Resigned: 01 July 2000
Appointed Date: 23 September 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 September 1993
Appointed Date: 23 September 1993

Director
AL-AIDROOS, Frederick Adel Awn
Resigned: 30 June 1997
Appointed Date: 05 July 1995
56 years old

Director
BOND, Kevin
Resigned: 01 September 1994
Appointed Date: 23 September 1993
63 years old

Director
BOULTON, Jeremy Price
Resigned: 01 April 2007
Appointed Date: 01 July 2000
81 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 September 1993
Appointed Date: 23 September 1993
35 years old

Director
SNAITH, Matthew Ben
Resigned: 01 April 2007
Appointed Date: 01 December 2002
52 years old

Director
STEINMETZ, Marianne Elizabeth
Resigned: 01 July 2000
Appointed Date: 30 June 1997
68 years old

Director
WIDDOWSON, Perry Anthony
Resigned: 30 November 2002
Appointed Date: 23 September 1993
63 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 September 1993
Appointed Date: 23 September 1993

KINGS RIDE HOUSE LIMITED Events

25 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 98

20 Apr 2016
Total exemption full accounts made up to 31 December 2015
22 Jul 2015
Total exemption full accounts made up to 31 December 2014
24 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 98

18 Jun 2014
Total exemption full accounts made up to 31 December 2013
...
... and 56 more events
20 Oct 1993
Secretary resigned;new secretary appointed;director resigned

20 Oct 1993
Director resigned;new director appointed

20 Oct 1993
Director resigned;new director appointed

20 Oct 1993
Registered office changed on 20/10/93 from: 33 crwys road cardiff CF2 4YF

23 Sep 1993
Incorporation