KENNEL GREEN MANAGEMENT LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 8ET

Company number 02823770
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address 4 CROWN COTTAGES, KENNEL GREEN, ASCOT, BERKSHIRE, SL5 8ET
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-04 GBP 10.002 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of KENNEL GREEN MANAGEMENT LIMITED are www.kennelgreenmanagement.co.uk, and www.kennel-green-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Kennel Green Management Limited is a Private Limited Company. The company registration number is 02823770. Kennel Green Management Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of Kennel Green Management Limited is 4 Crown Cottages Kennel Green Ascot Berkshire Sl5 8et. . JONES, Robert William is a Secretary of the company. BOXALL, Richard is a Director of the company. JONES, Robert William is a Director of the company. MORRISON, Olimpia Mirella is a Director of the company. Secretary CASTLE, Ivor John has been resigned. Secretary SMITH, Graham Vivan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AIRA, Michael Raymond has been resigned. Director CASTLE, Ivor John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EVANS, Yvonne has been resigned. Director SMITH, Graham Vivan has been resigned. Director WOOLFORD, David Michael Blade has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Robert William
Appointed Date: 26 March 2003

Director
BOXALL, Richard
Appointed Date: 13 July 2009
64 years old

Director
JONES, Robert William
Appointed Date: 26 March 2003
57 years old

Director
MORRISON, Olimpia Mirella
Appointed Date: 19 March 2013
62 years old

Resigned Directors

Secretary
CASTLE, Ivor John
Resigned: 26 March 2003
Appointed Date: 08 March 1995

Secretary
SMITH, Graham Vivan
Resigned: 08 March 1995
Appointed Date: 01 February 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 February 1994
Appointed Date: 03 June 1993

Director
AIRA, Michael Raymond
Resigned: 26 March 2003
Appointed Date: 08 March 1995
78 years old

Director
CASTLE, Ivor John
Resigned: 30 April 2003
Appointed Date: 01 February 1994
95 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 February 1994
Appointed Date: 03 June 1993
35 years old

Director
EVANS, Yvonne
Resigned: 01 January 2008
Appointed Date: 26 March 2003
68 years old

Director
SMITH, Graham Vivan
Resigned: 08 March 1995
Appointed Date: 01 February 1994
65 years old

Director
WOOLFORD, David Michael Blade
Resigned: 03 June 2010
Appointed Date: 09 December 2007
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 February 1994
Appointed Date: 03 June 1993

KENNEL GREEN MANAGEMENT LIMITED Events

13 Jan 2017
Total exemption full accounts made up to 30 June 2016
04 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-04
  • GBP 10.002

14 Apr 2016
Total exemption full accounts made up to 30 June 2015
14 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 10.002

16 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 66 more events
04 Mar 1994
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

02 Mar 1994
Director resigned;new director appointed

02 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Feb 1994
Company name changed tinmase LIMITED\certificate issued on 11/02/94

03 Jun 1993
Incorporation