KIMPTON LINK BUSINESS CENTRE MANAGEMENT COMPANY LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN

Company number 02018039
Status Active
Incorporation Date 9 May 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MID-DAY COURT, 20-24 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 no member list; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KIMPTON LINK BUSINESS CENTRE MANAGEMENT COMPANY LIMITED are www.kimptonlinkbusinesscentremanagementcompany.co.uk, and www.kimpton-link-business-centre-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Kimpton Link Business Centre Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02018039. Kimpton Link Business Centre Management Company Limited has been working since 09 May 1986. The present status of the company is Active. The registered address of Kimpton Link Business Centre Management Company Limited is Mid Day Court 20 24 Brighton Road Sutton Surrey Sm2 5bn. . KEMBLE, John is a Secretary of the company. BURBECK, Susan Carol is a Director of the company. HATIMI, Adnan is a Director of the company. QUIGLEY, Colin is a Director of the company. ROSS, David Andrew is a Director of the company. Secretary BICKELL, Stephen has been resigned. Secretary GAY, Nicola has been resigned. Secretary KEMBLE, Anne Marie has been resigned. Secretary PRIDE, Malcolm David has been resigned. Secretary ROBERTS, Gary James has been resigned. Secretary ROBERTS, Gary James has been resigned. Secretary ROBERTS, Gary James has been resigned. Director BICKELL, Stephen has been resigned. Director DELAHAYE VAN ODIJK, Elisabeth has been resigned. Director EDWARDS, Gerald Arthur Charles has been resigned. Director GROSSMITH, Glynnis Patricia has been resigned. Director PRIDE, Malcolm David has been resigned. Director ROBERTS, Gary James has been resigned. Director ROBERTS, Gary James has been resigned. Director STOVOLD, Grover James has been resigned. Director SUM PING, Sam has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
KEMBLE, John
Appointed Date: 30 August 2005

Director
BURBECK, Susan Carol
Appointed Date: 01 January 2011
66 years old

Director
HATIMI, Adnan
Appointed Date: 01 January 2011
51 years old

Director
QUIGLEY, Colin
Appointed Date: 01 January 2011
51 years old

Director
ROSS, David Andrew
Appointed Date: 20 May 1996
62 years old

Resigned Directors

Secretary
BICKELL, Stephen
Resigned: 31 March 2000
Appointed Date: 18 March 1996

Secretary
GAY, Nicola
Resigned: 08 November 2004
Appointed Date: 01 April 1999

Secretary
KEMBLE, Anne Marie
Resigned: 30 August 2005
Appointed Date: 26 March 2004

Secretary
PRIDE, Malcolm David
Resigned: 05 May 1994
Appointed Date: 27 June 1991

Secretary
ROBERTS, Gary James
Resigned: 08 November 2004
Appointed Date: 01 April 2000

Secretary
ROBERTS, Gary James
Resigned: 01 April 1999
Appointed Date: 25 September 1996

Secretary
ROBERTS, Gary James
Resigned: 18 March 1996
Appointed Date: 05 May 1994

Director
BICKELL, Stephen
Resigned: 27 August 2009
Appointed Date: 21 May 1991
75 years old

Director
DELAHAYE VAN ODIJK, Elisabeth
Resigned: 29 May 1998
Appointed Date: 21 May 1991
76 years old

Director
EDWARDS, Gerald Arthur Charles
Resigned: 17 November 1997
Appointed Date: 05 May 1994
83 years old

Director
GROSSMITH, Glynnis Patricia
Resigned: 05 May 1994
Appointed Date: 21 May 1991
74 years old

Director
PRIDE, Malcolm David
Resigned: 19 July 1996
80 years old

Director
ROBERTS, Gary James
Resigned: 30 April 2007
Appointed Date: 01 April 2000
79 years old

Director
ROBERTS, Gary James
Resigned: 18 March 1996
Appointed Date: 21 May 1991
79 years old

Director
STOVOLD, Grover James
Resigned: 05 November 1999
Appointed Date: 19 July 1996
79 years old

Director
SUM PING, Sam
Resigned: 15 September 2006
Appointed Date: 26 March 2004
69 years old

KIMPTON LINK BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Events

26 May 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 9 April 2016 no member list
12 Oct 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 9 April 2015 no member list
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 90 more events
25 Nov 1988
Annual return made up to 01/08/88

19 Jul 1988
Accounts for a dormant company made up to 31 March 1988

19 Jul 1988
Accounts for a dormant company made up to 31 March 1987

19 Jul 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Jul 1988
Annual return made up to 23/11/87