THE KINGSTREE GROUP (U.K.) LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 6AA

Company number 02187214
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address ADAM HOUSE, 7 - 10 ADAM STREET, LONDON, UNITED KINGDOM, WC2N 6AA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Registered office address changed from 68 Chandos Place London WC2N 4HG to Adam House 7 - 10 Adam Street London WC2N 6AA on 27 July 2016. The most likely internet sites of THE KINGSTREE GROUP (U.K.) LIMITED are www.thekingstreegroupuk.co.uk, and www.the-kingstree-group-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Kingstree Group U K Limited is a Private Limited Company. The company registration number is 02187214. The Kingstree Group U K Limited has been working since 03 November 1987. The present status of the company is Active. The registered address of The Kingstree Group U K Limited is Adam House 7 10 Adam Street London United Kingdom Wc2n 6aa. . KEMP, Neil is a Secretary of the company. BOWMAN JR, Lucien Lee is a Director of the company. KEMP, Neil is a Director of the company. MONASCH, Marc is a Director of the company. Secretary BOWMAN, Susan Roberta Caroline has been resigned. Director BOWMAN, Susan Roberta Caroline has been resigned. Director BROWN, Christopher Nigel Rupert has been resigned. Director CARTE, Brian Addison has been resigned. Director CHAMBERLEN, Nicholas Hugh has been resigned. Director COSTAIN, Nigel Matthew Alfred has been resigned. Director FRANKS, Nicholas Ellis has been resigned. Director GRIMSHAW, Roland Henry has been resigned. Director HERVEY-BATHURST, James Felton Somers has been resigned. Director HEXTALL, Timothy Charles has been resigned. Director KEMP, Neil has been resigned. Director LEE, Paul has been resigned. Director WALTER, John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KEMP, Neil
Appointed Date: 03 February 2005

Director

Director
KEMP, Neil
Appointed Date: 15 July 2004
74 years old

Director
MONASCH, Marc
Appointed Date: 22 November 2011
58 years old

Resigned Directors

Secretary
BOWMAN, Susan Roberta Caroline
Resigned: 03 February 2005

Director
BOWMAN, Susan Roberta Caroline
Resigned: 03 February 2005
74 years old

Director
BROWN, Christopher Nigel Rupert
Resigned: 29 April 1993
77 years old

Director
CARTE, Brian Addison
Resigned: 30 April 2003
Appointed Date: 03 May 2000
82 years old

Director
CHAMBERLEN, Nicholas Hugh
Resigned: 14 April 2016
Appointed Date: 12 March 2004
86 years old

Director
COSTAIN, Nigel Matthew Alfred
Resigned: 28 November 2012
Appointed Date: 23 November 2011
61 years old

Director
FRANKS, Nicholas Ellis
Resigned: 14 October 2009
Appointed Date: 25 June 2008
78 years old

Director
GRIMSHAW, Roland Henry
Resigned: 14 August 2008
Appointed Date: 08 September 2000
73 years old

Director
HERVEY-BATHURST, James Felton Somers
Resigned: 25 October 1995
75 years old

Director
HEXTALL, Timothy Charles
Resigned: 23 May 2000
75 years old

Director
KEMP, Neil
Resigned: 12 March 2004
Appointed Date: 08 September 2000
74 years old

Director
LEE, Paul
Resigned: 18 February 2013
Appointed Date: 31 January 2012
79 years old

Director
WALTER, John
Resigned: 16 May 2003
Appointed Date: 08 September 2000
72 years old

Persons With Significant Control

Lucien Lee Bowman Jr
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE KINGSTREE GROUP (U.K.) LIMITED Events

05 Aug 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 11 July 2016 with updates
27 Jul 2016
Registered office address changed from 68 Chandos Place London WC2N 4HG to Adam House 7 - 10 Adam Street London WC2N 6AA on 27 July 2016
22 Apr 2016
Termination of appointment of Nicholas Hugh Chamberlen as a director on 14 April 2016
05 Aug 2015
Accounts for a small company made up to 31 December 2014
...
... and 123 more events
08 Jan 1988
Secretary resigned;new secretary appointed

08 Jan 1988
Director resigned;new director appointed

16 Dec 1987
Company name changed ingleby (219) LIMITED\certificate issued on 17/12/87

16 Dec 1987
Company name changed\certificate issued on 16/12/87
03 Nov 1987
Incorporation

THE KINGSTREE GROUP (U.K.) LIMITED Charges

23 August 1993
Mortgage debenture
Delivered: 3 September 1993
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
25 December 1988
Debenture
Delivered: 29 December 1988
Status: Satisfied on 23 December 1993
Persons entitled: Hambros Bank Limited
Description: Fixed and floating charges over the undertaking and all…