KEMPTON PARK HOLDING COMPANY LIMITED

21-27 Lambs Conduit Street, London, WC1N 3LN, England
StatusACTIVE
Company No.00011675
CategoryPrivate Limited Company
Incorporated29 Aug 1877
Age146 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

KEMPTON PARK HOLDING COMPANY LIMITED is an active private limited company with number 00011675. It was incorporated 146 years, 7 months, 21 days ago, on 29 August 1877. The company address is 21-27 Lambs Conduit Street, London, WC1N 3LN, England.



People

CHESTER, Stephanie Jane Elisabeth

Director

Finance Director

ACTIVE

Assigned on 11 Jan 2023

Current time on role 1 year, 3 months, 8 days

TRUESDALE, Nevin John

Director

None

ACTIVE

Assigned on 19 Aug 2013

Current time on role 10 years, 8 months

ASHFIELD, Steven

Secretary

RESIGNED

Assigned on 02 Jul 2014

Resigned on 01 Feb 2017

Time on role 2 years, 6 months, 30 days

CARMICHAEL, Malcolm James

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1996

Time on role 28 years, 19 days

DRABWELL, Sarah Louise

Secretary

RESIGNED

Assigned on 01 Feb 2017

Resigned on 27 Feb 2023

Time on role 6 years, 26 days

FERGUSON, Christopher Richard Allen

Secretary

Accountant

RESIGNED

Assigned on 05 Oct 2007

Resigned on 15 Nov 2010

Time on role 3 years, 1 month, 10 days

FISHER, Paul Richard

Secretary

Accountant

RESIGNED

Assigned on 05 Jan 2001

Resigned on 06 Oct 2007

Time on role 6 years, 9 months, 1 day

HENRY, Dominick Hugh Mitcheson

Secretary

Accountant

RESIGNED

Assigned on 30 Jul 1999

Resigned on 05 Jan 2001

Time on role 1 year, 5 months, 6 days

PYE, Richard William

Secretary

RESIGNED

Assigned on 15 Nov 2010

Resigned on 30 Apr 2014

Time on role 3 years, 5 months, 15 days

RICHMAN, Robin Andrew

Secretary

Company Secretary

RESIGNED

Assigned on 01 Apr 1996

Resigned on 30 Jul 1999

Time on role 3 years, 3 months, 29 days

ASHFIELD, Steven

Director

Finance Director

RESIGNED

Assigned on 02 Jul 2014

Resigned on 01 Feb 2017

Time on role 2 years, 6 months, 30 days

CARMICHAEL, Malcolm James

Director

Company Secretary

RESIGNED

Assigned on 03 Aug 1994

Resigned on 31 Mar 1996

Time on role 1 year, 7 months, 28 days

CREAN, Maurice Andrew

Director

Finance Director

RESIGNED

Assigned on 21 Feb 2011

Resigned on 03 May 2013

Time on role 2 years, 2 months, 10 days

DE ROTHSCHILD, Evelyn, Sir

Director

Merchant Banker

RESIGNED

Assigned on

Resigned on 29 Apr 1994

Time on role 29 years, 11 months, 21 days

DRABWELL, Sarah Louise

Director

Finance Director

RESIGNED

Assigned on 01 Feb 2017

Resigned on 01 Nov 2022

Time on role 5 years, 9 months

ELLEN, Susan Caroline

Director

Managing Director

RESIGNED

Assigned on 28 May 1996

Resigned on 10 Oct 2002

Time on role 6 years, 4 months, 13 days

FERGUSON, Christopher Richard Allen

Director

Accountant

RESIGNED

Assigned on 05 Oct 2007

Resigned on 15 Nov 2010

Time on role 3 years, 1 month, 10 days

FISHER, Paul Richard

Director

Managing Director

RESIGNED

Assigned on 06 Oct 2007

Resigned on 14 Feb 2011

Time on role 3 years, 4 months, 8 days

GILLESPIE, Edward William

Director

Company Director

RESIGNED

Assigned on 03 Aug 1994

Resigned on 15 Jul 1999

Time on role 4 years, 11 months, 12 days

GOULD, Andrew Nicholas Martin

Director

Chartered Accountant

RESIGNED

Assigned on 03 Aug 1994

Resigned on 15 Nov 2010

Time on role 16 years, 3 months, 12 days

HILLYARD, David John

Director

Company Director

RESIGNED

Assigned on 28 Apr 1994

Resigned on 22 Jul 1994

Time on role 2 months, 24 days

NELIGAN, Timothy Patrick

Director

Managing Director

RESIGNED

Assigned on

Resigned on 22 Jul 1994

Time on role 29 years, 8 months, 28 days

PYE, Richard William

Director

Finance Director

RESIGNED

Assigned on 15 Nov 2010

Resigned on 30 Apr 2014

Time on role 3 years, 5 months, 15 days

WATES, Andrew Trace Allan

Director

Company Director

RESIGNED

Assigned on 15 Jul 1999

Resigned on 30 Jun 2003

Time on role 3 years, 11 months, 15 days

WIGGIN, Michael Peter

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 22 Jul 1994

Time on role 29 years, 8 months, 28 days


Some Companies

6 KING'S ROAD MANAGEMENT COMPANY LIMITED

HAIL WESTON HOUSE HAIL WESTON,HUNTINGDON,PE19 4JY

Number:03285818
Status:ACTIVE
Category:Private Limited Company

CC MARINE WELDING LTD

23 WILTON PARK ROAD,SHANKLIN,PO37 7BU

Number:10346223
Status:ACTIVE
Category:Private Limited Company

ELLIE DUDLEY LOCUMING LTD

47 NEWBURY AVENUE,CALNE,SN11 9UN

Number:10917878
Status:ACTIVE
Category:Private Limited Company

G5 PROPERTY INVESTORS LTD

24-26 KINGFISHER ROAD,BIRMINGHAM,B23 5DH

Number:11776581
Status:ACTIVE
Category:Private Limited Company

MODEL VILLAGE LTD

THE COACH HOUSE,REIGATE,RH2 7JE

Number:03245671
Status:ACTIVE
Category:Private Limited Company

NAP DIGITAL LIMITED

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:08097115
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