SOUTH KENSINGTON DEVELOPMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 02489327
Status Active
Incorporation Date 5 April 1990
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Tarmac Nominees Limited as a director on 31 August 2016; Termination of appointment of Tarmac Nominees Two Limited as a director on 31 August 2016. The most likely internet sites of SOUTH KENSINGTON DEVELOPMENTS LIMITED are www.southkensingtondevelopments.co.uk, and www.south-kensington-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. South Kensington Developments Limited is a Private Limited Company. The company registration number is 02489327. South Kensington Developments Limited has been working since 05 April 1990. The present status of the company is Active. The registered address of South Kensington Developments Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. WARBURTON, Jennifer Ann is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary CUFLEY, Sean Dominic Hardy has been resigned. Secretary SMITH, Andrew Charles has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director COLLINS, Anthony John has been resigned. Director CUFLEY, Sean Dominic Hardy has been resigned. Director ELLIOTT, Richard Stuart has been resigned. Director FIDLER, Christopher Laskey has been resigned. Director FRANKLIN, Nigel John Howard has been resigned. Director HOLLAND, Peter James has been resigned. Director HOYLE, David has been resigned. Director KEMP, Christopher Malcolm Henry has been resigned. Director MASON, Terence Harold has been resigned. Director O'BRIEN, Daniel Terence has been resigned. Director REEVES, Steven Keith has been resigned. Director SMITH, Andrew Charles has been resigned. Director TARMAC NOMINEES LIMITED has been resigned. Director TARMAC NOMINEES TWO LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 31 August 2016

Director
CHOULES, Michael John
Appointed Date: 12 September 2014
64 years old

Director
WARBURTON, Jennifer Ann
Appointed Date: 22 July 2016
56 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 31 August 2016

Resigned Directors

Secretary
CUFLEY, Sean Dominic Hardy
Resigned: 01 December 1992

Secretary
SMITH, Andrew Charles
Resigned: 28 November 2000
Appointed Date: 01 December 1992

Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 31 August 2016
Appointed Date: 28 November 2000

Director
COLLINS, Anthony John
Resigned: 15 December 1992
83 years old

Director
CUFLEY, Sean Dominic Hardy
Resigned: 21 March 1993
Appointed Date: 16 April 1992
69 years old

Director
ELLIOTT, Richard Stuart
Resigned: 26 May 1993
71 years old

Director
FIDLER, Christopher Laskey
Resigned: 21 July 2016
Appointed Date: 27 July 2007
70 years old

Director
FRANKLIN, Nigel John Howard
Resigned: 29 June 2007
69 years old

Director
HOLLAND, Peter James
Resigned: 31 August 2009
Appointed Date: 29 June 2007
77 years old

Director
HOYLE, David
Resigned: 27 July 2007
Appointed Date: 18 May 2005
64 years old

Director
KEMP, Christopher Malcolm Henry
Resigned: 17 December 1999
Appointed Date: 15 December 1992
74 years old

Director
MASON, Terence Harold
Resigned: 24 December 1997
84 years old

Director
O'BRIEN, Daniel Terence
Resigned: 18 May 2005
Appointed Date: 26 May 1993
79 years old

Director
REEVES, Steven Keith
Resigned: 16 April 1992
72 years old

Director
SMITH, Andrew Charles
Resigned: 17 December 1999
Appointed Date: 24 December 1997
78 years old

Director
TARMAC NOMINEES LIMITED
Resigned: 31 August 2016
Appointed Date: 17 December 1999

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 31 August 2016
Appointed Date: 17 December 1999

Persons With Significant Control

Tarmac Properties Home Counties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Amec Bravo Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH KENSINGTON DEVELOPMENTS LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Oct 2016
Termination of appointment of Tarmac Nominees Limited as a director on 31 August 2016
04 Oct 2016
Termination of appointment of Tarmac Nominees Two Limited as a director on 31 August 2016
04 Oct 2016
Termination of appointment of Tarmac Nominees Two Limited as a secretary on 31 August 2016
04 Oct 2016
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 31 August 2016
...
... and 105 more events
13 Dec 1990
Director resigned;new director appointed

13 Dec 1990
Secretary resigned;new secretary appointed

11 Dec 1990
Secretary's particulars changed

08 Nov 1990
Registered office changed on 08/11/90 from: inveresk house 1 aldwych london WC2R 0HF

05 Apr 1990
Incorporation

SOUTH KENSINGTON DEVELOPMENTS LIMITED Charges

1 May 1991
Mortgage debenture
Delivered: 14 May 1991
Status: Satisfied on 30 January 2008
Persons entitled: Barclays Bank LTD
Description: L/Hold property k/a 20-34 (even nos) thurloe street london…