KITTS GREEN MANAGEMENT (36-58 GOLDSTAR WAY) LTD
SHREWSBURY KITTS GREEN MANAGEMENT (34-58 GOLDSTAR WAY) LTD KITTS GREEN MANAGEMENT (PLOTS 242-253) LIMITED

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02736938
Status Active
Incorporation Date 3 August 1992
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016. The most likely internet sites of KITTS GREEN MANAGEMENT (36-58 GOLDSTAR WAY) LTD are www.kittsgreenmanagement3658goldstarway.co.uk, and www.kitts-green-management-36-58-goldstar-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Kitts Green Management 36 58 Goldstar Way Ltd is a Private Limited Company. The company registration number is 02736938. Kitts Green Management 36 58 Goldstar Way Ltd has been working since 03 August 1992. The present status of the company is Active. The registered address of Kitts Green Management 36 58 Goldstar Way Ltd is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. DAVIS, Ivy is a Director of the company. PICKEN, Dennis is a Director of the company. Secretary ARNOLD, Matthew William has been resigned. Secretary PARSONS, Nicholas Jeremy has been resigned. Secretary SCOTT, Gordon James Peter has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BULCOCK, Bridget Mary has been resigned. Director BULCOCK, Peter Sean has been resigned. Director MANTON, Stephanie Alexandra has been resigned. Director PARSONS, Nicholas Jeremy has been resigned. Director PARSONS, Nicholas Jeremy has been resigned. Director SCHOMBERG, Vanessa Patrice has been resigned. Director SCHOMBERG, Vanessa Patrice has been resigned. Director THOMAS, Paul has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 20 January 2010

Director
DAVIS, Ivy
Appointed Date: 29 July 2008
68 years old

Director
PICKEN, Dennis
Appointed Date: 30 November 2015
69 years old

Resigned Directors

Secretary
ARNOLD, Matthew William
Resigned: 30 June 2006
Appointed Date: 15 June 2004

Secretary
PARSONS, Nicholas Jeremy
Resigned: 03 August 1995
Appointed Date: 07 August 1992

Secretary
SCOTT, Gordon James Peter
Resigned: 30 June 2004
Appointed Date: 25 May 1995

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 20 January 2010
Appointed Date: 30 June 2006

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 August 1992
Appointed Date: 03 August 1992

Director
BULCOCK, Bridget Mary
Resigned: 07 August 2002
Appointed Date: 31 January 2001
77 years old

Director
BULCOCK, Peter Sean
Resigned: 07 August 2002
Appointed Date: 31 January 2001
78 years old

Director
MANTON, Stephanie Alexandra
Resigned: 29 July 2008
Appointed Date: 17 July 2003
75 years old

Director
PARSONS, Nicholas Jeremy
Resigned: 25 May 1995
Appointed Date: 07 August 1992
71 years old

Director
PARSONS, Nicholas Jeremy
Resigned: 25 August 1995
71 years old

Director
SCHOMBERG, Vanessa Patrice
Resigned: 25 May 1995
Appointed Date: 07 August 1992
72 years old

Director
SCHOMBERG, Vanessa Patrice
Resigned: 25 August 1995
72 years old

Director
THOMAS, Paul
Resigned: 27 September 2002
Appointed Date: 20 March 1996
71 years old

Director
COMPANY DIRECTORS LIMITED
Resigned: 17 July 2003
Appointed Date: 27 September 2002

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 August 1992
Appointed Date: 03 August 1992

KITTS GREEN MANAGEMENT (36-58 GOLDSTAR WAY) LTD Events

09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
30 Nov 2015
Appointment of Mr Dennis Picken as a director on 30 November 2015
06 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 12

...
... and 79 more events
26 Aug 1992
New director appointed

26 Aug 1992
New director appointed

26 Aug 1992
Secretary resigned;new secretary appointed;director resigned

26 Aug 1992
Registered office changed on 26/08/92 from: 31 corsham street london N1 6DR

03 Aug 1992
Incorporation