SI-KAUST MANAGEMENT COMPANY LIMITED
LYMINGTON


Company number 03562186
Status Active
Incorporation Date 12 May 1998
Company Type Private Limited Company
Address SULLIVAN MITCHELL MANAGEMENT EFFORD PARK, MILFORD ROAD, LYMINGTON, HAMPSHIRE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 8 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of SI-KAUST MANAGEMENT COMPANY LIMITED are www.sikaustmanagementcompany.co.uk, and www.si-kaust-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Si Kaust Management Company Limited is a Private Limited Company. The company registration number is 03562186. Si Kaust Management Company Limited has been working since 12 May 1998. The present status of the company is Active. The registered address of Si Kaust Management Company Limited is Sullivan Mitchell Management Efford Park Milford Road Lymington Hampshire. . MITCHELL, Malcolm Jerome is a Secretary of the company. CAVANAGH, Patricia Mary is a Director of the company. MOSS, Diane Frances is a Director of the company. NICHOLLS, Dorrie Lesley is a Director of the company. Nominee Secretary APEX SECRETARIES LIMITED has been resigned. Secretary HENDERSON, Kenneth Edward has been resigned. Secretary JACKSON, Margaret Gwynneth has been resigned. Secretary JENKINS, David Robert has been resigned. Secretary WYATT, Jennifer Mary has been resigned. Secretary JWT (SOUTH) LTD has been resigned. Nominee Director APEX DIRECTORS LIMITED has been resigned. Director HUGGINS, Jock Stockford has been resigned. Director MANNING, Roy has been resigned. Director NAERGER, Maurice John has been resigned. Director NICHOLLS, Barry Lefevre has been resigned. Director NICHOLLS, Dorrie Lesley has been resigned. Director WYATT, Paul Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MITCHELL, Malcolm Jerome
Appointed Date: 02 January 2015

Director
CAVANAGH, Patricia Mary
Appointed Date: 10 February 2000
85 years old

Director
MOSS, Diane Frances
Appointed Date: 04 November 2014
77 years old

Director
NICHOLLS, Dorrie Lesley
Appointed Date: 04 November 2014
94 years old

Resigned Directors

Nominee Secretary
APEX SECRETARIES LIMITED
Resigned: 12 May 1998
Appointed Date: 12 May 1998

Secretary
HENDERSON, Kenneth Edward
Resigned: 01 June 2011
Appointed Date: 07 October 2002

Secretary
JACKSON, Margaret Gwynneth
Resigned: 07 October 2002
Appointed Date: 10 February 2000

Secretary
JENKINS, David Robert
Resigned: 17 May 2013
Appointed Date: 31 May 2011

Secretary
WYATT, Jennifer Mary
Resigned: 17 June 2000
Appointed Date: 12 May 1998

Secretary
JWT (SOUTH) LTD
Resigned: 22 December 2014
Appointed Date: 17 May 2013

Nominee Director
APEX DIRECTORS LIMITED
Resigned: 12 May 1998
Appointed Date: 12 May 1998

Director
HUGGINS, Jock Stockford
Resigned: 08 December 2003
Appointed Date: 10 February 2000
91 years old

Director
MANNING, Roy
Resigned: 28 September 2009
Appointed Date: 10 February 2000
90 years old

Director
NAERGER, Maurice John
Resigned: 11 July 2014
Appointed Date: 28 September 2009
94 years old

Director
NICHOLLS, Barry Lefevre
Resigned: 04 November 2014
Appointed Date: 28 September 2009
97 years old

Director
NICHOLLS, Dorrie Lesley
Resigned: 28 September 2009
Appointed Date: 16 October 2003
94 years old

Director
WYATT, Paul Richard
Resigned: 17 June 2000
Appointed Date: 12 May 1998
87 years old

SI-KAUST MANAGEMENT COMPANY LIMITED Events

21 Dec 2016
Total exemption full accounts made up to 31 May 2016
04 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 8

27 Nov 2015
Total exemption full accounts made up to 31 May 2015
26 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 8

12 Mar 2015
Total exemption full accounts made up to 31 May 2014
...
... and 65 more events
10 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Registered office changed on 10/06/98 from: chancery house york road birmingham B23 6TF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Ad 12/05/98--------- £ si 1@1=1 £ ic 1/2
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jun 1998
New secretary appointed
12 May 1998
Incorporation