22 KR MANAGEMENT COMPANY LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3BP

Company number 03027987
Status Active
Incorporation Date 1 March 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O MARSHALLS PROPERTY SERVICES, 45 ST. LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 March 2016 no member list. The most likely internet sites of 22 KR MANAGEMENT COMPANY LIMITED are www.22krmanagementcompany.co.uk, and www.22-kr-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. 22 Kr Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03027987. 22 Kr Management Company Limited has been working since 01 March 1995. The present status of the company is Active. The registered address of 22 Kr Management Company Limited is C O Marshalls Property Services 45 St Leonards Road Windsor Berkshire Sl4 3bp. . MARSHALLS SECRETARIES LTD is a Secretary of the company. AITKEN, Christopher Grant is a Director of the company. BATEMAN, Christopher John is a Director of the company. BAYLEY, Paul Stephen is a Director of the company. Secretary BURNAND, Robert George has been resigned. Secretary GILLANDERS, Mary Douglas has been resigned. Secretary MARSHALL, Tracey Anne has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director BAYLEY, Jane Elizabeth has been resigned. Director BOYLE, Gerard Peter has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director GILLANDERS, George Centre has been resigned. Director GREENHALGH, Steven Frank has been resigned. Director WEST, Robert Nigel has been resigned. Director PITSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MARSHALLS SECRETARIES LTD
Appointed Date: 01 January 2016

Director
AITKEN, Christopher Grant
Appointed Date: 01 January 2012
74 years old

Director
BATEMAN, Christopher John
Appointed Date: 11 January 1996
69 years old

Director
BAYLEY, Paul Stephen
Appointed Date: 01 January 1996
68 years old

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 03 September 1999
Appointed Date: 18 March 1997

Secretary
GILLANDERS, Mary Douglas
Resigned: 18 March 1997
Appointed Date: 11 January 1996

Secretary
MARSHALL, Tracey Anne
Resigned: 31 December 2015
Appointed Date: 19 September 2002

Nominee Secretary
PITSEC LIMITED
Resigned: 11 January 1996
Appointed Date: 01 March 1995

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 19 September 2002
Appointed Date: 03 September 1999

Director
BAYLEY, Jane Elizabeth
Resigned: 22 November 2012
Appointed Date: 11 January 1996
66 years old

Director
BOYLE, Gerard Peter
Resigned: 11 January 1996
Appointed Date: 29 March 1995
76 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 29 March 1995
Appointed Date: 01 March 1995

Director
GILLANDERS, George Centre
Resigned: 19 September 2002
Appointed Date: 11 January 1996
75 years old

Director
GREENHALGH, Steven Frank
Resigned: 19 September 2002
Appointed Date: 11 January 1996
58 years old

Director
WEST, Robert Nigel
Resigned: 11 January 1996
Appointed Date: 01 May 1995
71 years old

Director
PITSEC LIMITED
Resigned: 29 March 1995
Appointed Date: 01 March 1995

22 KR MANAGEMENT COMPANY LIMITED Events

14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 1 March 2016 no member list
23 Mar 2016
Appointment of Marshalls Secretaries Ltd as a secretary on 1 January 2016
23 Mar 2016
Termination of appointment of Tracey Anne Marshall as a secretary on 31 December 2015
...
... and 72 more events
01 Jun 1995
Director resigned;new director appointed
19 May 1995
Director resigned;new director appointed
30 Mar 1995
Resolutions
  • ELRES ‐ Elective resolution

30 Mar 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Mar 1995
Incorporation