163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE11 4JJ

Company number 02969314
Status Active
Incorporation Date 19 September 1994
Company Type Private Limited Company
Address ANTONIO CINELLI, 163D KENNINGTON PARK ROAD, LONDON, SE11 4JJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 24 June 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption full accounts made up to 24 June 2015. The most likely internet sites of 163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED are www.163kenningtonparkroadflatsmanagement.co.uk, and www.163-kennington-park-road-flats-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 5.8 miles; to Barnes Bridge Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.163 Kennington Park Road Flats Management Limited is a Private Limited Company. The company registration number is 02969314. 163 Kennington Park Road Flats Management Limited has been working since 19 September 1994. The present status of the company is Active. The registered address of 163 Kennington Park Road Flats Management Limited is Antonio Cinelli 163d Kennington Park Road London Se11 4jj. . CINELLI, Antonio is a Secretary of the company. CINELLI, Antonio is a Director of the company. COLLINS, Margaret Isabel Valerie is a Director of the company. HOOD, Katerina Nada is a Director of the company. LIVINGSTON, Colin is a Director of the company. Secretary COLLINS, Margaret Isabel Valerie has been resigned. Secretary GLACKIN, Clare Siobhan has been resigned. Secretary HAYWARD, Sharon Elizabeth has been resigned. Secretary HAYWARD, Simon James has been resigned. Secretary HOOD, Katerina Nada has been resigned. Secretary HOOD, Katerina Nada has been resigned. Secretary SIDEBOTHAM, Susan Lynn has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BENTLEY, James Edward Roland has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GLACKIN, Clare Siobhan has been resigned. Director HAYWARD, Sharon Elizabeth has been resigned. Director HAYWARD, Simon James has been resigned. Director HULME, Geoffrey Gordon has been resigned. Director LEVERRIER, Anne Shelagh D`Arcy has been resigned. Director PRIGENT, David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CINELLI, Antonio
Appointed Date: 14 April 2011

Director
CINELLI, Antonio
Appointed Date: 18 September 2010
43 years old

Director
COLLINS, Margaret Isabel Valerie
Appointed Date: 19 September 1994
85 years old

Director
HOOD, Katerina Nada
Appointed Date: 19 September 1994
68 years old

Director
LIVINGSTON, Colin
Appointed Date: 10 October 2015
60 years old

Resigned Directors

Secretary
COLLINS, Margaret Isabel Valerie
Resigned: 09 June 1998
Appointed Date: 19 September 1994

Secretary
GLACKIN, Clare Siobhan
Resigned: 16 May 2010
Appointed Date: 03 March 2005

Secretary
HAYWARD, Sharon Elizabeth
Resigned: 31 March 2003
Appointed Date: 30 November 2000

Secretary
HAYWARD, Simon James
Resigned: 01 March 2004
Appointed Date: 01 April 2003

Secretary
HOOD, Katerina Nada
Resigned: 03 March 2005
Appointed Date: 01 March 2004

Secretary
HOOD, Katerina Nada
Resigned: 30 November 2000
Appointed Date: 09 June 1998

Secretary
SIDEBOTHAM, Susan Lynn
Resigned: 16 April 2011
Appointed Date: 16 May 2010

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 September 1994
Appointed Date: 19 September 1994

Director
BENTLEY, James Edward Roland
Resigned: 01 June 2011
Appointed Date: 07 April 2006
46 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 September 1994
Appointed Date: 19 September 1994
35 years old

Director
GLACKIN, Clare Siobhan
Resigned: 18 September 2010
Appointed Date: 03 March 2005
54 years old

Director
HAYWARD, Sharon Elizabeth
Resigned: 31 March 2003
Appointed Date: 30 November 2000
54 years old

Director
HAYWARD, Simon James
Resigned: 07 April 2006
Appointed Date: 22 January 2006
57 years old

Director
HULME, Geoffrey Gordon
Resigned: 28 August 1998
Appointed Date: 01 October 1994
94 years old

Director
LEVERRIER, Anne Shelagh D`Arcy
Resigned: 28 August 2004
Appointed Date: 19 September 1994
84 years old

Director
PRIGENT, David
Resigned: 10 October 2015
Appointed Date: 14 May 2011
44 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 September 1994
Appointed Date: 19 September 1994

Persons With Significant Control

Mr Antonio Cinelli
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

163 KENNINGTON PARK ROAD FLATS MANAGEMENT LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 24 June 2016
28 Sep 2016
Confirmation statement made on 19 September 2016 with updates
22 Mar 2016
Total exemption full accounts made up to 24 June 2015
06 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4

06 Nov 2015
Appointment of Mr Colin Livingston as a director on 10 October 2015
...
... and 74 more events
30 Oct 1995
Ad 19/09/94--------- £ si 2@1
13 Oct 1994
Director resigned;new director appointed

13 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1994
Registered office changed on 13/10/94 from: 33 crwys road cardiff CF2 4YF

19 Sep 1994
Incorporation