KINGSTABLE STREET ESTATE RES. (ETON) LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3BP

Company number 02995793
Status Active
Incorporation Date 29 November 1994
Company Type Private Limited Company
Address 45 ST. LEONARDS ROAD, WINDSOR, BERKSHIRE, SL4 3BP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Termination of appointment of Pamela Marjorie Perrin as a director on 28 June 2016; Termination of appointment of Benjamin Neve as a director on 28 June 2016. The most likely internet sites of KINGSTABLE STREET ESTATE RES. (ETON) LIMITED are www.kingstablestreetestatereseton.co.uk, and www.kingstable-street-estate-res-eton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Kingstable Street Estate Res Eton Limited is a Private Limited Company. The company registration number is 02995793. Kingstable Street Estate Res Eton Limited has been working since 29 November 1994. The present status of the company is Active. The registered address of Kingstable Street Estate Res Eton Limited is 45 St Leonards Road Windsor Berkshire Sl4 3bp. The company`s financial liabilities are £0.02k. It is £0k against last year. . BLIGHTMAN, Michael Charles is a Director of the company. JACKSON, Angela Ellen is a Director of the company. STEWART, Iain Frederick is a Director of the company. Secretary BLIGHTMAN, Michael Charles has been resigned. Secretary BUGIE, Jill has been resigned. Secretary COONEY, Christopher John has been resigned. Secretary FOSTER, David John has been resigned. Secretary HESSEL, Gwendolen Elizabeth has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director BECKER, Joel Adam has been resigned. Director BUGIE, Jill has been resigned. Director DUDKO, Paul Gregory has been resigned. Director HESSEL, Gwendolen Elizabeth has been resigned. Director HOBBS-MALLYON, Jacqueline has been resigned. Director HOLLAND, Keith Christopher has been resigned. Director LINNELL, Richard has been resigned. Director LINNELL, Susan Maria has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director NEVE, Benjamin has been resigned. Director PARTON, Jeffrey John has been resigned. Director PERRIN, Pamela Marjorie has been resigned. Director PERRIN, Pamela Marjorie has been resigned. Director UNSWORTH, Geoffrey Lawrence has been resigned. Director VEEVERS, Frederick Ambrose has been resigned. The company operates in "Management of real estate on a fee or contract basis".


kingstable street estate res. (eton) Key Finiance

LIABILITIES £0.02k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BLIGHTMAN, Michael Charles
Appointed Date: 17 November 2003
80 years old

Director
JACKSON, Angela Ellen
Appointed Date: 20 February 1996
76 years old

Director
STEWART, Iain Frederick
Appointed Date: 11 February 2011
76 years old

Resigned Directors

Secretary
BLIGHTMAN, Michael Charles
Resigned: 10 November 2014
Appointed Date: 01 September 2008

Secretary
BUGIE, Jill
Resigned: 01 December 1996
Appointed Date: 20 February 1996

Secretary
COONEY, Christopher John
Resigned: 20 February 1996
Appointed Date: 01 December 1994

Secretary
FOSTER, David John
Resigned: 31 August 2008
Appointed Date: 23 June 2006

Secretary
HESSEL, Gwendolen Elizabeth
Resigned: 23 June 2006
Appointed Date: 01 December 1996

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 01 December 1994
Appointed Date: 29 November 1994

Director
BECKER, Joel Adam
Resigned: 21 August 2014
Appointed Date: 25 June 2010
53 years old

Director
BUGIE, Jill
Resigned: 21 November 2003
Appointed Date: 09 September 1998
64 years old

Director
DUDKO, Paul Gregory
Resigned: 28 June 2016
Appointed Date: 04 April 2006
69 years old

Director
HESSEL, Gwendolen Elizabeth
Resigned: 23 February 2009
Appointed Date: 20 February 1996
98 years old

Director
HOBBS-MALLYON, Jacqueline
Resigned: 01 May 2003
Appointed Date: 30 November 2000
82 years old

Director
HOLLAND, Keith Christopher
Resigned: 04 October 2010
Appointed Date: 20 February 1996
69 years old

Director
LINNELL, Richard
Resigned: 10 November 2010
Appointed Date: 17 August 1999
66 years old

Director
LINNELL, Susan Maria
Resigned: 10 November 2010
Appointed Date: 17 August 1999
66 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 01 December 1994
Appointed Date: 29 November 1994
62 years old

Director
NEVE, Benjamin
Resigned: 28 June 2016
Appointed Date: 26 September 2013
51 years old

Director
PARTON, Jeffrey John
Resigned: 20 February 1996
Appointed Date: 01 December 1994
71 years old

Director
PERRIN, Pamela Marjorie
Resigned: 28 June 2016
Appointed Date: 17 August 1999
95 years old

Director
PERRIN, Pamela Marjorie
Resigned: 10 September 1997
Appointed Date: 20 February 1996
95 years old

Director
UNSWORTH, Geoffrey Lawrence
Resigned: 10 December 1999
Appointed Date: 20 February 1996
86 years old

Director
VEEVERS, Frederick Ambrose
Resigned: 20 February 1996
Appointed Date: 01 December 1994
76 years old

KINGSTABLE STREET ESTATE RES. (ETON) LIMITED Events

05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
26 Jul 2016
Termination of appointment of Pamela Marjorie Perrin as a director on 28 June 2016
26 Jul 2016
Termination of appointment of Benjamin Neve as a director on 28 June 2016
26 Jul 2016
Termination of appointment of Paul Gregory Dudko as a director on 28 June 2016
27 Jun 2016
Total exemption full accounts made up to 30 April 2016
...
... and 92 more events
12 Dec 1994
New director appointed

12 Dec 1994
New secretary appointed

07 Dec 1994
Secretary resigned

07 Dec 1994
Director resigned

29 Nov 1994
Incorporation