KNIGHT FRANK MIDDLE EAST LIMITED
LONDON KNIGHT FRANK UAE LTD KNIGHT FRANK (HONG KONG) LIMITED

Hellopages » Greater London » Westminster » W1U 8AN
Company number 03055287
Status Active
Incorporation Date 11 May 1995
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 8AN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis, 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of KNIGHT FRANK MIDDLE EAST LIMITED are www.knightfrankmiddleeast.co.uk, and www.knight-frank-middle-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Knight Frank Middle East Limited is a Private Limited Company. The company registration number is 03055287. Knight Frank Middle East Limited has been working since 11 May 1995. The present status of the company is Active. The registered address of Knight Frank Middle East Limited is 55 Baker Street London W1u 8an. . JORDAN, Natalie Louise is a Secretary of the company. DIGGINS, John Edward is a Director of the company. ELLIOTT, Alistair Charles is a Director of the company. Secretary STAFFORD ALLEN, Nigel Garth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EDGE, John Arthur has been resigned. Director HANNINGTON, Robert James has been resigned. Director MARTIN, John Howard Sherwell has been resigned. Director THOMLINSON, Nicholas Howard has been resigned. Director YATES, William Hugh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
JORDAN, Natalie Louise
Appointed Date: 30 April 2005

Director
DIGGINS, John Edward
Appointed Date: 31 March 2013
66 years old

Director
ELLIOTT, Alistair Charles
Appointed Date: 28 April 2006
64 years old

Resigned Directors

Secretary
STAFFORD ALLEN, Nigel Garth
Resigned: 30 April 2005
Appointed Date: 05 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 1995
Appointed Date: 11 May 1995

Director
EDGE, John Arthur
Resigned: 28 April 2006
Appointed Date: 05 June 1995
78 years old

Director
HANNINGTON, Robert James
Resigned: 08 May 2009
Appointed Date: 06 March 2000
70 years old

Director
MARTIN, John Howard Sherwell
Resigned: 16 February 2004
Appointed Date: 20 June 1995
80 years old

Director
THOMLINSON, Nicholas Howard
Resigned: 31 March 2013
Appointed Date: 20 June 1995
73 years old

Director
YATES, William Hugh
Resigned: 30 April 1996
Appointed Date: 05 June 1995
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 June 1995
Appointed Date: 11 May 1995

Persons With Significant Control

K. F. & R. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KNIGHT FRANK MIDDLE EAST LIMITED Events

17 Mar 2017
Confirmation statement made on 18 February 2017 with updates
14 Nov 2016
Full accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

10 Jan 2016
Full accounts made up to 31 March 2015
10 Mar 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2

...
... and 69 more events
13 Jun 1995
New director appointed
13 Jun 1995
Director resigned;new director appointed
13 Jun 1995
Secretary resigned;new secretary appointed
13 Jun 1995
Registered office changed on 13/06/95 from: 1 mitchell lane bristol BS1 6BU
11 May 1995
Incorporation