KINGSTON PARK LEISURE LIMITED

40-44 Coombe Road, New Malden, KT3 4QF, Surrey, England
StatusDISSOLVED
Company No.02933546
CategoryPrivate Limited Company
Incorporated27 May 1994
Age29 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution26 Apr 2011
Years13 years, 25 days

SUMMARY

KINGSTON PARK LEISURE LIMITED is an dissolved private limited company with number 02933546. It was incorporated 29 years, 11 months, 25 days ago, on 27 May 1994 and it was dissolved 13 years, 25 days ago, on 26 April 2011. The company address is 40-44 Coombe Road, New Malden, KT3 4QF, Surrey, England.



People

HOLBEN, David George

Secretary

Solicitor

ACTIVE

Assigned on 30 Nov 2007

Current time on role 16 years, 5 months, 21 days

DOYLE, Kevan-Peter Peter

Director

Director

ACTIVE

Assigned on 30 Nov 2007

Current time on role 16 years, 5 months, 21 days

HYATT, Gregory John

Director

Accountant

ACTIVE

Assigned on 03 Nov 2008

Current time on role 15 years, 6 months, 18 days

GARRETT, David Trevarthen

Secretary

RESIGNED

Assigned on 02 Dec 1994

Resigned on 30 Jun 1998

Time on role 3 years, 6 months, 28 days

HARRINGTON, Michael

Nominee-secretary

RESIGNED

Assigned on 27 May 1994

Resigned on 07 Sep 1994

Time on role 3 months, 11 days

OLIVER, Martin Timothy

Secretary

Accountant

RESIGNED

Assigned on 30 Jun 1998

Resigned on 03 May 2000

Time on role 1 year, 10 months, 3 days

PALMER, Steven Mark

Secretary

Group Finance Director

RESIGNED

Assigned on 03 May 2000

Resigned on 26 Jun 2001

Time on role 1 year, 1 month, 23 days

PRIEST, Jane

Secretary

Solicitor

RESIGNED

Assigned on 07 Sep 1994

Resigned on 15 Sep 1994

Time on role 8 days

SHILCOF, Sarah Alexis

Secretary

Solicitor

RESIGNED

Assigned on 15 Sep 1994

Resigned on 02 Dec 1994

Time on role 2 months, 17 days

STREETS, Matthew Alexander

Secretary

Director

RESIGNED

Assigned on 26 Jun 2001

Resigned on 31 Oct 2005

Time on role 4 years, 4 months, 5 days

WISEMAN, David Charles

Secretary

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 30 Nov 2007

Time on role 2 years, 29 days

ANDREW, James Richard Elliott

Director

Director

RESIGNED

Assigned on 30 Apr 2001

Resigned on 31 Dec 2004

Time on role 3 years, 8 months, 1 day

APPLEYARD, Barrie Kenneth

Director

Company Director

RESIGNED

Assigned on 25 Jan 1995

Resigned on 03 May 2000

Time on role 5 years, 3 months, 9 days

FISH, Mark Andrew

Director

Director

RESIGNED

Assigned on 30 Apr 2001

Resigned on 30 Sep 2006

Time on role 5 years, 5 months

GOTLA, Christopher James

Director

Development Director

RESIGNED

Assigned on 02 Dec 1994

Resigned on 03 May 2000

Time on role 5 years, 5 months, 1 day

HARRIS, Martin

Director

Director

RESIGNED

Assigned on 30 Apr 2001

Resigned on 31 Dec 2003

Time on role 2 years, 8 months, 1 day

JESSOP, Christopher

Director

Director

RESIGNED

Assigned on 30 Nov 2007

Resigned on 31 Aug 2008

Time on role 9 months, 1 day

KETTELL, Stephanie Margaret

Director

Solicitor

RESIGNED

Assigned on 12 Feb 1999

Resigned on 25 May 1999

Time on role 3 months, 13 days

LOVATT, Helen Edith

Director

Solicitor

RESIGNED

Assigned on 02 Dec 1994

Resigned on 29 Mar 1996

Time on role 1 year, 3 months, 27 days

MISRA, Arnu Kumar

Director

Director

RESIGNED

Assigned on 28 Oct 2005

Resigned on 30 Nov 2007

Time on role 2 years, 1 month, 2 days

MORGAN, Stephen John

Director

Chartered Accountant

RESIGNED

Assigned on 29 Mar 1996

Resigned on 12 Feb 1999

Time on role 2 years, 10 months, 14 days

OLIVER, Martin Timothy

Director

Managing Director

RESIGNED

Assigned on 03 May 2000

Resigned on 16 Dec 2002

Time on role 2 years, 7 months, 13 days

PALMER, Steven Mark

Director

Group Finance Director

RESIGNED

Assigned on 03 May 2000

Resigned on 26 Jun 2001

Time on role 1 year, 1 month, 23 days

PRIEST, Jane

Director

Solicitor

RESIGNED

Assigned on 07 Sep 1994

Resigned on 15 Sep 1994

Time on role 8 days

PSYLLIDES, Milton Nicholas

Director

Solicitor

RESIGNED

Assigned on 07 Sep 1994

Resigned on 02 Dec 1994

Time on role 2 months, 25 days

SHILCOF, Sarah Alexis

Director

Solicitor

RESIGNED

Assigned on 15 Sep 1994

Resigned on 02 Dec 1994

Time on role 2 months, 17 days

STREETS, Matthew Alexander

Director

Director

RESIGNED

Assigned on 26 Jun 2001

Resigned on 31 Oct 2005

Time on role 4 years, 4 months, 5 days

TEGELAARS, Harm Bartholomew

Director

Chief Executive

RESIGNED

Assigned on 03 May 2000

Resigned on 31 Oct 2005

Time on role 5 years, 5 months, 28 days

WILLIAMS, Christopher

Director

Accountant

RESIGNED

Assigned on 20 Nov 2006

Resigned on 30 Nov 2007

Time on role 1 year, 10 days

WISEMAN, David Charles

Director

Director

RESIGNED

Assigned on 01 Nov 2005

Resigned on 30 Nov 2007

Time on role 2 years, 29 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 May 1994

Resigned on 07 Sep 1994

Time on role 3 months, 11 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 May 1994

Resigned on 07 Sep 1994

Time on role 3 months, 11 days


Some Companies

BLACK BOOK COMMERCIAL LTD

73 CORNHILL,LONDON,EC3V 3QQ

Number:10393627
Status:ACTIVE
Category:Private Limited Company

BMB IT LABS LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:10501225
Status:ACTIVE
Category:Private Limited Company

FINANCE EPM CONSULTING LIMITED

58 DUNCOMBE ROAD,LEICESTER,LE3 9EP

Number:09343901
Status:ACTIVE
Category:Private Limited Company

HEALTH BUSINESS CONSULTANCY LTD

HARROW BUSINESS CENTRE,NORTH HARROW,HA1 4HN

Number:11239125
Status:ACTIVE
Category:Private Limited Company

KWOOD CONSTRUCTION LTD

UNIT 13 PROGRESS BUSINESS CENTRE,SLOUGH,SL1 6DQ

Number:09556802
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LEEU LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:10478430
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source