KENTSTONE PROPERTIES LIMITED

Suite 21 Evegate Park Barn Suite 21 Evegate Park Barn, Ashford, TN25 6SX, Kent
StatusACTIVE
Company No.00000086
CategoryPrivate Limited Company
Incorporated27 Nov 1862
Age161 years, 5 months
JurisdictionEngland Wales

SUMMARY

KENTSTONE PROPERTIES LIMITED is an active private limited company with number 00000086. It was incorporated 161 years, 5 months ago, on 27 November 1862. The company address is Suite 21 Evegate Park Barn Suite 21 Evegate Park Barn, Ashford, TN25 6SX, Kent.



People

HUNTER, Jacqueline Louise

Secretary

ACTIVE

Assigned on 19 Sep 2018

Current time on role 5 years, 7 months, 8 days

COOMBE, Robert Nigel James

Director

Director

ACTIVE

Assigned on 19 Sep 2018

Current time on role 5 years, 7 months, 8 days

HUNTER, Jacqueline Louise

Director

Company Director

ACTIVE

Assigned on 01 Jul 2018

Current time on role 5 years, 9 months, 26 days

SEARLE, Peter

Director

Company Director

ACTIVE

Assigned on 01 May 2023

Current time on role 11 months, 26 days

WILKINS, John

Director

Chartered Surveyor

ACTIVE

Assigned on 01 Apr 2011

Current time on role 13 years, 26 days

BOLTON, Reginald Leslie

Secretary

RESIGNED

Assigned on 01 Jun 1997

Resigned on 28 Nov 1997

Time on role 5 months, 27 days

COOMBE, Robert Nigel James

Secretary

Solicitor

RESIGNED

Assigned on 20 Jan 1998

Resigned on 19 Sep 2018

Time on role 20 years, 7 months, 30 days

DAVIS, George Morris

Secretary

RESIGNED

Assigned on

Resigned on 31 May 1997

Time on role 26 years, 10 months, 27 days

BLAKEY, Charles Conrad

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Nov 2008

Time on role 15 years, 4 months, 28 days

CLARKE, Roger John

Director

Accountant

RESIGNED

Assigned on 01 Apr 2001

Resigned on 19 Sep 2018

Time on role 17 years, 5 months, 18 days

CORBEN, Richard James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2002

Time on role 22 years, 27 days

COX, Walter Trevor

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 2001

Time on role 23 years, 27 days

HAWKINS, John

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 Apr 2023

Time on role 8 years, 6 months, 1 day

LARKING, Peter Charles Gordon

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 27 days

LISTER, Anthony Charles Bramham

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Sep 2000

Resigned on 31 Mar 2013

Time on role 12 years, 6 months, 11 days

MONCKTON, Timothy Charles

Director

Solicitor

RESIGNED

Assigned on 01 Apr 1994

Resigned on 31 Mar 2020

Time on role 25 years, 11 months, 30 days

WAKEFIELD, Martyn Richard

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Jul 1996

Time on role 27 years, 9 months, 2 days


Some Companies

ADEMTI SOFTWARE LTD

21 HADRIAN WAY,CARLISLE,CA3 0LU

Number:09426060
Status:ACTIVE
Category:Private Limited Company

BRADFORD CITY APARTMENTS LTD

27 BREARTON STREET,BRADFORD,BD1 3ED

Number:10559829
Status:ACTIVE
Category:Private Limited Company

CATERING EXPRESS LIMITED

12 HAREFIELD ROAD,WARWICKSHIRE,CV11 4HD

Number:05318919
Status:ACTIVE
Category:Private Limited Company

EAGLE TRANSPORT LTD

9 SEPHTON CLOSE,AYLESFORD,ME20 7GY

Number:09607048
Status:ACTIVE
Category:Private Limited Company

JK LANGDALE LIMITED

295 UNIT 10, 295 CHISWICK HIGH ROAD,LONDON,W4 4HH

Number:10870110
Status:ACTIVE
Category:Private Limited Company

RQ ASSOCIATES LTD

122 CARVER HILL ROAD,HIGH WYCOMBE,HP11 2UH

Number:08469644
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