KINGSLAND (NOMINEES) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 8ED

Company number 01512639
Status Active
Incorporation Date 15 August 1980
Company Type Private Limited Company
Address 19 BERKELEY STREET, LONDON, W1J 8ED
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-29 GBP 100 . The most likely internet sites of KINGSLAND (NOMINEES) LIMITED are www.kingslandnominees.co.uk, and www.kingsland-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Kingsland Nominees Limited is a Private Limited Company. The company registration number is 01512639. Kingsland Nominees Limited has been working since 15 August 1980. The present status of the company is Active. The registered address of Kingsland Nominees Limited is 19 Berkeley Street London W1j 8ed. . KINGSLAND (SERVICES) LIMITED is a Secretary of the company. GEBHARD, Mark Christian is a Director of the company. LEIGH, Tom is a Director of the company. Secretary HAMMOND, Christopher John has been resigned. Secretary REMINGTON, Margaret Ruth has been resigned. Director BALE, Martin David Eldridge has been resigned. Director HAMMOND, Christopher John has been resigned. Director JOHNSON, Roy has been resigned. Director KINGSLAND (SERVICES) LIMITED has been resigned. The company operates in "Dormant Company".


kingsland (nominees) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KINGSLAND (SERVICES) LIMITED

Director
GEBHARD, Mark Christian
Appointed Date: 03 June 1999
59 years old

Director
LEIGH, Tom
Appointed Date: 01 April 2012
44 years old

Resigned Directors

Secretary
HAMMOND, Christopher John
Resigned: 14 November 2014

Secretary
REMINGTON, Margaret Ruth
Resigned: 14 November 2014
Appointed Date: 07 July 2008

Director
BALE, Martin David Eldridge
Resigned: 14 November 2014
Appointed Date: 03 June 1999
69 years old

Director
HAMMOND, Christopher John
Resigned: 14 November 2014
Appointed Date: 03 June 1999
74 years old

Director
JOHNSON, Roy
Resigned: 23 June 2008
Appointed Date: 22 September 1993
89 years old

Director
KINGSLAND (SERVICES) LIMITED
Resigned: 03 June 1999

Persons With Significant Control

Kingsland (Services) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

KINGSLAND (NOMINEES) LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
23 May 2016
Accounts for a dormant company made up to 31 July 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

06 Feb 2015
Termination of appointment of Christopher John Hammond as a director on 14 November 2014
06 Feb 2015
Termination of appointment of Margaret Ruth Remington as a secretary on 14 November 2014
...
... and 104 more events
06 Jul 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 May 1989
Return made up to 31/12/88; full list of members

23 Jun 1988
Return made up to 31/12/87; full list of members

17 Feb 1988
Return made up to 31/12/86; full list of members

04 Jun 1986
Return made up to 31/12/85; full list of members