KIRKMORE PROPERTIES LIMITED
BEACONSFIELD SPEED 9365 LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 2FL

Company number 04557159
Status Active
Incorporation Date 9 October 2002
Company Type Private Limited Company
Address EDEN HOUSE, REYNOLDS ROAD, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 2FL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 9 October 2016 with updates; Director's details changed for Jason Charles Andrew Berger on 6 June 2014. The most likely internet sites of KIRKMORE PROPERTIES LIMITED are www.kirkmoreproperties.co.uk, and www.kirkmore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Kirkmore Properties Limited is a Private Limited Company. The company registration number is 04557159. Kirkmore Properties Limited has been working since 09 October 2002. The present status of the company is Active. The registered address of Kirkmore Properties Limited is Eden House Reynolds Road Beaconsfield Buckinghamshire Hp9 2fl. . BERGER, Jason Charles Andrew is a Secretary of the company. BERGER, Jason Charles Andrew is a Director of the company. GROPPER, Peter Ashley is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BERGER, Jason Charles Andrew
Appointed Date: 22 October 2002

Director
BERGER, Jason Charles Andrew
Appointed Date: 22 October 2002
56 years old

Director
GROPPER, Peter Ashley
Appointed Date: 22 October 2002
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 October 2002
Appointed Date: 09 October 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 October 2002
Appointed Date: 09 October 2002

Persons With Significant Control

Mr Peter Ashley Gropper
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Charles Andrew Berger
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KIRKMORE PROPERTIES LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 October 2016
13 Oct 2016
Confirmation statement made on 9 October 2016 with updates
22 Feb 2016
Director's details changed for Jason Charles Andrew Berger on 6 June 2014
22 Feb 2016
Director's details changed for Peter Ashley Gropper on 6 June 2014
22 Feb 2016
Secretary's details changed for Jason Charles Andrew Berger on 6 June 2014
...
... and 33 more events
20 Dec 2002
Director resigned
20 Dec 2002
Secretary resigned
30 Oct 2002
Registered office changed on 30/10/02 from: 6-8 underwood street london N1 7JQ
29 Oct 2002
Company name changed speed 9365 LIMITED\certificate issued on 29/10/02
09 Oct 2002
Incorporation