KING STREET CLOISTERS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6DB
Company number 02619082
Status Active
Incorporation Date 11 June 1991
Company Type Private Limited Company
Address 35A HUNTSWORTH MEWS, LONDON, NW1 6DB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 7 ; Appointment of Rwl Registrars Limited as a secretary on 1 June 2016. The most likely internet sites of KING STREET CLOISTERS MANAGEMENT LIMITED are www.kingstreetcloistersmanagement.co.uk, and www.king-street-cloisters-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. King Street Cloisters Management Limited is a Private Limited Company. The company registration number is 02619082. King Street Cloisters Management Limited has been working since 11 June 1991. The present status of the company is Active. The registered address of King Street Cloisters Management Limited is 35a Huntsworth Mews London Nw1 6db. . RWL REGISTRARS LIMITED is a Secretary of the company. DAVIES, David Richard is a Director of the company. HASELSTEINER, Doris is a Director of the company. KUSIAK, Ignatius is a Director of the company. MALONE, Peter Vincent is a Director of the company. MOSELEY, Robert Dean is a Director of the company. Secretary FAITH, Mark has been resigned. Secretary KHAN, Zoe has been resigned. Secretary MILLBOURN, David Harry has been resigned. Secretary WASTALL, Peter James has been resigned. Secretary WITKOWSKI, Wlodzimierz Wojciech has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAMBERS, Darryl John has been resigned. Director COTTER, Gerard has been resigned. Director CRAGG, Paul Anselm has been resigned. Director CRAWLEY, Dominic Anthony Paul has been resigned. Director DAVIS, Geoffrey Norman John has been resigned. Director ENDT, Manfred has been resigned. Director FRANCIS, Michael Harvey has been resigned. Director HEINZL, Peter has been resigned. Director KEALY, Hubert John has been resigned. Director KHAN, Zoe has been resigned. Director KING, Alan has been resigned. Director MATTHEWS, Derek Cyril has been resigned. Director MITTERDORFER, Wolfgang has been resigned. Director MOFFAT, Lindsay Ruth has been resigned. Director MURRELL, Stephen Richard has been resigned. Director RAFFETSEDER, Andreas has been resigned. Director WITKOWSKI, Wlodzimierz Wojciech has been resigned. Director WORTHINGTON, Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RWL REGISTRARS LIMITED
Appointed Date: 01 June 2016

Director
DAVIES, David Richard
Appointed Date: 12 June 2007
87 years old

Director
HASELSTEINER, Doris
Appointed Date: 01 October 2014
45 years old

Director
KUSIAK, Ignatius
Appointed Date: 01 December 2003
73 years old

Director
MALONE, Peter Vincent
Appointed Date: 29 August 2006
72 years old

Director
MOSELEY, Robert Dean
Appointed Date: 16 August 2001
75 years old

Resigned Directors

Secretary
FAITH, Mark
Resigned: 01 November 2008
Appointed Date: 25 September 2006

Secretary
KHAN, Zoe
Resigned: 21 May 1999
Appointed Date: 12 November 1996

Secretary
MILLBOURN, David Harry
Resigned: 25 September 2006
Appointed Date: 21 May 1999

Secretary
WASTALL, Peter James
Resigned: 12 November 1996
Appointed Date: 18 July 1991

Secretary
WITKOWSKI, Wlodzimierz Wojciech
Resigned: 01 June 2016
Appointed Date: 01 November 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 July 1991
Appointed Date: 11 June 1991

Director
CHAMBERS, Darryl John
Resigned: 03 June 1998
Appointed Date: 12 November 1996
65 years old

Director
COTTER, Gerard
Resigned: 13 February 2007
Appointed Date: 13 September 1997
82 years old

Director
CRAGG, Paul Anselm
Resigned: 12 November 1996
Appointed Date: 18 July 1991
76 years old

Director
CRAWLEY, Dominic Anthony Paul
Resigned: 30 April 1992
Appointed Date: 18 July 1991
71 years old

Director
DAVIS, Geoffrey Norman John
Resigned: 30 April 1992
Appointed Date: 18 July 1991
73 years old

Director
ENDT, Manfred
Resigned: 23 February 2000
Appointed Date: 12 November 1996
72 years old

Director
FRANCIS, Michael Harvey
Resigned: 12 November 1996
Appointed Date: 18 July 1991
80 years old

Director
HEINZL, Peter
Resigned: 30 September 2014
Appointed Date: 01 September 2010
39 years old

Director
KEALY, Hubert John
Resigned: 01 December 2003
Appointed Date: 12 November 1996
81 years old

Director
KHAN, Zoe
Resigned: 13 September 1997
Appointed Date: 12 November 1996
53 years old

Director
KING, Alan
Resigned: 12 November 1996
Appointed Date: 30 April 1992
75 years old

Director
MATTHEWS, Derek Cyril
Resigned: 31 December 1993
Appointed Date: 30 April 1992
94 years old

Director
MITTERDORFER, Wolfgang
Resigned: 31 May 2004
Appointed Date: 01 March 2000
55 years old

Director
MOFFAT, Lindsay Ruth
Resigned: 16 August 2001
Appointed Date: 03 June 1998
64 years old

Director
MURRELL, Stephen Richard
Resigned: 12 November 1996
Appointed Date: 31 December 1993
67 years old

Director
RAFFETSEDER, Andreas
Resigned: 30 September 2010
Appointed Date: 01 June 2004
63 years old

Director
WITKOWSKI, Wlodzimierz Wojciech
Resigned: 01 June 2016
Appointed Date: 16 March 2007
61 years old

Director
WORTHINGTON, Charles
Resigned: 01 June 2016
Appointed Date: 19 March 2007
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 July 1991
Appointed Date: 11 June 1991

KING STREET CLOISTERS MANAGEMENT LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 7

25 Jul 2016
Appointment of Rwl Registrars Limited as a secretary on 1 June 2016
25 Jul 2016
Termination of appointment of Wlodzimierz Wojciech Witkowski as a secretary on 1 June 2016
28 Jun 2016
Termination of appointment of Charles Worthington as a director on 1 June 2016
...
... and 118 more events
16 Aug 1991
New secretary appointed

16 Aug 1991
Director resigned;new director appointed

16 Aug 1991
Registered office changed on 16/08/91 from: 2 baches street london N1 6UB

18 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Jun 1991
Incorporation