KINGSLODGE HOLDINGS LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S2 3AB

Company number 05067883
Status Active
Incorporation Date 9 March 2004
Company Type Private Limited Company
Address 18-24 GLEADLESS ROAD, SHEFFIELD, SOUTH YORKSHIRE, S2 3AB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 4 . The most likely internet sites of KINGSLODGE HOLDINGS LIMITED are www.kingslodgeholdings.co.uk, and www.kingslodge-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Darnall Rail Station is 2.9 miles; to Dronfield Rail Station is 4.2 miles; to Rotherham Central Rail Station is 6.7 miles; to Elsecar Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingslodge Holdings Limited is a Private Limited Company. The company registration number is 05067883. Kingslodge Holdings Limited has been working since 09 March 2004. The present status of the company is Active. The registered address of Kingslodge Holdings Limited is 18 24 Gleadless Road Sheffield South Yorkshire S2 3ab. . COULTON, Andrew Paul is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HITCHMAN, Stuart Lyle has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
COULTON, Andrew Paul
Appointed Date: 09 March 2004
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 March 2004
Appointed Date: 09 March 2004

Secretary
HITCHMAN, Stuart Lyle
Resigned: 27 August 2012
Appointed Date: 09 March 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 March 2004
Appointed Date: 09 March 2004
71 years old

Persons With Significant Control

Mr Andrew Paul Coulton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

KINGSLODGE HOLDINGS LIMITED Events

23 Mar 2017
Confirmation statement made on 9 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
22 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 4

31 Jul 2015
Total exemption small company accounts made up to 30 September 2014
02 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 4

...
... and 26 more events
18 Mar 2004
Secretary resigned
18 Mar 2004
Registered office changed on 18/03/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Mar 2004
New director appointed
18 Mar 2004
New secretary appointed
09 Mar 2004
Incorporation