PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED
WEST MIDLANDS PROLOGIS KETTERING MANAGEMENT COMPANY LIMITED

Hellopages » West Midlands » Solihull » B90 4FY
Company number 05333853
Status Active
Incorporation Date 17 January 2005
Company Type Private Limited Company
Address 1 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4FY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Second filing for the appointment of Nicholas David Mayhew Smith as a director; Confirmation statement made on 17 January 2017 with updates; Director's details changed for Mr Robin Philip Woodbridge on 7 February 2017. The most likely internet sites of PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED are www.prologisparkketteringmanagementcompany.co.uk, and www.prologis-park-kettering-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Prologis Park Kettering Management Company Limited is a Private Limited Company. The company registration number is 05333853. Prologis Park Kettering Management Company Limited has been working since 17 January 2005. The present status of the company is Active. The registered address of Prologis Park Kettering Management Company Limited is 1 Monkspath Hall Road Solihull West Midlands B90 4fy. . SMITH, Nicholas David Mayhew is a Secretary of the company. GRIFFITHS, Andrew Donald is a Director of the company. SMITH, Nicholas David Mayhew is a Director of the company. WOODBRIDGE, Robin Philip is a Director of the company. Secretary ASHMAN, Louise Jean has been resigned. Secretary LAWRENCE, Richard Peter has been resigned. Secretary STEPHENSON, Mark William has been resigned. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director JENKINS, Simon Charles has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LEWIS, Mark Andrew has been resigned. Director LEWIS, Mark Andrew has been resigned. Director STEPHENSON, Mark William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITH, Nicholas David Mayhew
Appointed Date: 13 July 2009

Director
GRIFFITHS, Andrew Donald
Appointed Date: 25 November 2008
67 years old

Director
SMITH, Nicholas David Mayhew
Appointed Date: 07 August 2013
57 years old

Director
WOODBRIDGE, Robin Philip
Appointed Date: 02 March 2009
56 years old

Resigned Directors

Secretary
ASHMAN, Louise Jean
Resigned: 09 November 2007
Appointed Date: 21 January 2005

Secretary
LAWRENCE, Richard Peter
Resigned: 31 December 2008
Appointed Date: 09 November 2007

Secretary
STEPHENSON, Mark William
Resigned: 10 July 2009
Appointed Date: 31 December 2008

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 21 January 2005
Appointed Date: 17 January 2005

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 21 January 2005
Appointed Date: 17 January 2005

Director
JENKINS, Simon Charles
Resigned: 28 February 2014
Appointed Date: 07 August 2013
60 years old

Director
LEWIS, Mark Andrew
Resigned: 30 September 2013
Appointed Date: 25 November 2008
56 years old

Director
LEWIS, Mark Andrew
Resigned: 30 March 2007
Appointed Date: 03 March 2007
56 years old

Director
LEWIS, Mark Andrew
Resigned: 28 October 2005
Appointed Date: 21 January 2005
56 years old

Director
STEPHENSON, Mark William
Resigned: 31 December 2008
Appointed Date: 21 January 2005
55 years old

Persons With Significant Control

Prologis Inc
Notified on: 20 April 2016
Nature of control: Has significant influence or control

PROLOGIS PARK KETTERING MANAGEMENT COMPANY LIMITED Events

17 Feb 2017
Second filing for the appointment of Nicholas David Mayhew Smith as a director
07 Feb 2017
Confirmation statement made on 17 January 2017 with updates
07 Feb 2017
Director's details changed for Mr Robin Philip Woodbridge on 7 February 2017
07 Feb 2017
Secretary's details changed for Mr Nicholas David Mayhew Smith on 7 February 2017
19 Jan 2017
Director's details changed for Mr Nicholas David Mayhew Smith on 19 January 2017
...
... and 50 more events
28 Jan 2005
Secretary resigned
28 Jan 2005
Director resigned
28 Jan 2005
New secretary appointed
25 Jan 2005
Registered office changed on 25/01/05 from: rutland house 148 edmund street birmingham B3 2JR
17 Jan 2005
Incorporation