Company number 04134791
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address KEMBLE BUSINESS PARK ESTATES, MANOR STABLES, CORSLEY, WARMINSTER, WILTSHIRE, BA12 7QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Termination of appointment of Wilhelm Pieter Marie Boemen as a director on 20 October 2016; Appointment of Ms Helen Louise Aylward-Smith as a director on 20 October 2016. The most likely internet sites of KEMBLE PARK MANAGEMENT COMPANY LIMITED are www.kembleparkmanagementcompany.co.uk, and www.kemble-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Warminster Rail Station is 3.1 miles; to Westbury (Wilts) Rail Station is 3.9 miles; to Avoncliff Rail Station is 8.5 miles; to Freshford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kemble Park Management Company Limited is a Private Limited Company.
The company registration number is 04134791. Kemble Park Management Company Limited has been working since 03 January 2001.
The present status of the company is Active. The registered address of Kemble Park Management Company Limited is Kemble Business Park Estates Manor Stables Corsley Warminster Wiltshire Ba12 7qe. . WATERFIELD, Simon William is a Secretary of the company. AYLWARD-SMITH, Helen Louise is a Director of the company. WATERFIELD, Simon William is a Director of the company. Secretary ATTWOOD, Alan Cyril has been resigned. Secretary CUMMINGS, John Alan has been resigned. Secretary KNIGHT, Richard Henry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATTWOOD, Alan Cyril has been resigned. Director BOEMEN, Wilhelm Pieter Marie has been resigned. Director CUMMINGS, John Alan has been resigned. Director KNIGHT, Richard Henry has been resigned. Director LEESON, Paul has been resigned. Director PAUL, Lee John has been resigned. Director RICKERBYS SERVICES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2001
Appointed Date: 03 January 2001
Director
LEESON, Paul
Resigned: 20 July 2004
Appointed Date: 31 March 2003
66 years old
Director
PAUL, Lee John
Resigned: 18 February 2008
Appointed Date: 21 November 2001
62 years old
Director
RICKERBYS SERVICES LIMITED
Resigned: 21 November 2001
Appointed Date: 05 February 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 2001
Appointed Date: 03 January 2001
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2001
Appointed Date: 03 January 2001
Persons With Significant Control
Mr Simon William Waterfield
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Helen Louise Aylward-Smith
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Kemble Airfield Estates
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
KEMBLE PARK MANAGEMENT COMPANY LIMITED Events
17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
20 Oct 2016
Termination of appointment of Wilhelm Pieter Marie Boemen as a director on 20 October 2016
20 Oct 2016
Appointment of Ms Helen Louise Aylward-Smith as a director on 20 October 2016
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
...
... and 78 more events
13 Feb 2001
New secretary appointed;new director appointed
13 Feb 2001
Resolutions
-
SRES01 ‐
Special resolution of Memorandum of Association
13 Feb 2001
Memorandum and Articles of Association
12 Feb 2001
Company name changed forestnest property management l imited\certificate issued on 12/02/01
03 Jan 2001
Incorporation