KINGSTON BUSINESS PARK LIMITED
SOLIHULL


Company number 02896237
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address NELSON HOUSE, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8BG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 140,002 . The most likely internet sites of KINGSTON BUSINESS PARK LIMITED are www.kingstonbusinesspark.co.uk, and www.kingston-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Kingston Business Park Limited is a Private Limited Company. The company registration number is 02896237. Kingston Business Park Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Kingston Business Park Limited is Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8bg. . ANCOSEC LIMITED is a Secretary of the company. CORNELL, James Martin is a Director of the company. REED, Robert Paul is a Director of the company. Secretary DUFFIELD, David Mark Johnston has been resigned. Secretary FERGUSON, Iain Donald has been resigned. Secretary LYNE, Sarah Jane has been resigned. Nominee Secretary MEENAGHAN, Evelyn Maria has been resigned. Secretary READ, Jonathan David has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director CHATER, Beth Salena has been resigned. Director DEIGMAN, Patrick has been resigned. Director DUFFIELD, David Mark Johnston has been resigned. Director FERGUSON, Iain Donald has been resigned. Director FERGUSON, Jakes David has been resigned. Director MOHANLAL, Satish has been resigned. Director POPE, Nigel Howard has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. Nominee Director SEATON, Stuart Neil has been resigned. Director SMITH, Oliver has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANCOSEC LIMITED
Appointed Date: 25 June 2007

Director
CORNELL, James Martin
Appointed Date: 30 September 2009
51 years old

Director
REED, Robert Paul
Appointed Date: 31 December 2009
57 years old

Resigned Directors

Secretary
DUFFIELD, David Mark Johnston
Resigned: 23 July 2001
Appointed Date: 25 June 1999

Secretary
FERGUSON, Iain Donald
Resigned: 25 September 1996
Appointed Date: 08 March 1994

Secretary
LYNE, Sarah Jane
Resigned: 25 June 1999
Appointed Date: 25 September 1996

Nominee Secretary
MEENAGHAN, Evelyn Maria
Resigned: 08 March 1994
Appointed Date: 09 February 1994

Secretary
READ, Jonathan David
Resigned: 25 June 2007
Appointed Date: 23 July 2001

Director
AUSTEN, Jonathan Martin
Resigned: 28 May 2008
Appointed Date: 30 September 2006
69 years old

Director
CHATER, Beth Salena
Resigned: 31 October 2008
Appointed Date: 01 February 1999
64 years old

Director
DEIGMAN, Patrick
Resigned: 30 September 2006
Appointed Date: 08 March 1994
73 years old

Director
DUFFIELD, David Mark Johnston
Resigned: 14 September 2007
Appointed Date: 01 February 1999
76 years old

Director
FERGUSON, Iain Donald
Resigned: 25 September 1996
Appointed Date: 08 March 1994
70 years old

Director
FERGUSON, Jakes David
Resigned: 31 October 1994
Appointed Date: 08 March 1994
68 years old

Director
MOHANLAL, Satish
Resigned: 30 September 2009
Appointed Date: 31 October 2008
61 years old

Director
POPE, Nigel Howard
Resigned: 31 December 2009
Appointed Date: 30 June 2008
61 years old

Director
PULSFORD, Jeffrey Mark
Resigned: 30 June 2008
Appointed Date: 14 September 1998
66 years old

Nominee Director
SEATON, Stuart Neil
Resigned: 08 March 1994
Appointed Date: 09 February 1994
69 years old

Director
SMITH, Oliver
Resigned: 17 November 1994
Appointed Date: 08 March 1994
58 years old

Persons With Significant Control

Goodman Real Estate Holdings 1993 (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGSTON BUSINESS PARK LIMITED Events

13 Feb 2017
Confirmation statement made on 9 February 2017 with updates
07 Mar 2016
Accounts for a dormant company made up to 30 June 2015
09 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 140,002

24 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 140,002

28 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 95 more events
28 Apr 1994
Director resigned;new director appointed

06 Apr 1994
Registered office changed on 06/04/94 from: new garden house 78 hatton garden london EC1N 8JA

06 Apr 1994
Accounting reference date notified as 31/12

08 Mar 1994
Company name changed goulditar no. 333 LIMITED\certificate issued on 08/03/94

09 Feb 1994
Incorporation