KIVEL PROPERTIES LIMITED

Hanson House Hanson House, Maidenhead, SL6 4JJ
StatusDISSOLVED
Company No.00653323
CategoryPrivate Limited Company
Incorporated22 Mar 1960
Age64 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution10 Oct 2017
Years6 years, 6 months, 30 days

SUMMARY

KIVEL PROPERTIES LIMITED is an dissolved private limited company with number 00653323. It was incorporated 64 years, 1 month, 18 days ago, on 22 March 1960 and it was dissolved 6 years, 6 months, 30 days ago, on 10 October 2017. The company address is Hanson House Hanson House, Maidenhead, SL6 4JJ.



People

ROGERS, Wendy Fiona

Secretary

ACTIVE

Assigned on 10 Mar 2016

Current time on role 8 years, 1 month, 30 days

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Director

Chartered Accountant

ACTIVE

Assigned on 15 Oct 2013

Current time on role 10 years, 6 months, 25 days

DOWLEY, Robert Charles

Director

Chartered Accountant

ACTIVE

Assigned on 09 Dec 2013

Current time on role 10 years, 5 months

GRETTON, Edward Alexander

Director

Company Director

ACTIVE

Assigned on 02 Jun 2008

Current time on role 15 years, 11 months, 7 days

WENDT, Carsten Matthias, Dr

Director

Director

ACTIVE

Assigned on 01 Dec 2016

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

DOUGAL, Andrew James Harrower

Secretary

Managing Director

RESIGNED

Assigned on 31 May 1991

Resigned on 21 Apr 1992

Time on role 10 months, 21 days

DRANSFIELD, Graham

Secretary

RESIGNED

Assigned on 10 Dec 2007

Resigned on 30 Jun 2008

Time on role 6 months, 20 days

NICHOLSON, Paul William

Secretary

Financial Comptroller Hanson Plc

RESIGNED

Assigned on 21 Apr 1992

Resigned on 21 Jul 1993

Time on role 1 year, 3 months

ROSSITER, Brian Edward

Secretary

RESIGNED

Assigned on 21 Jul 1993

Resigned on 18 Mar 1998

Time on role 4 years, 7 months, 28 days

TUNNACLIFFE, Paul Derek

Secretary

RESIGNED

Assigned on 18 Mar 1998

Resigned on 10 Dec 2007

Time on role 9 years, 8 months, 23 days

TYSON, Roger Thomas Virley

Secretary

RESIGNED

Assigned on 31 Jul 2008

Resigned on 10 Mar 2016

Time on role 7 years, 7 months, 10 days

ABLETT, Malcolm James

Director

Associate Director Of Hanson Plc

RESIGNED

Assigned on

Resigned on 18 Mar 1998

Time on role 26 years, 1 month, 21 days

BOLTER, Andrew Christopher

Director

Group Chief Accountant Hanson

RESIGNED

Assigned on 28 May 2003

Resigned on 01 Dec 2005

Time on role 2 years, 6 months, 4 days

CLARKE, David Jonathan

Director

Accountant

RESIGNED

Assigned on 01 Jun 2011

Resigned on 01 Dec 2016

Time on role 5 years, 6 months

COULSON, Ruth

Director

Group Chief Accountant

RESIGNED

Assigned on 01 Dec 2005

Resigned on 20 Jun 2008

Time on role 2 years, 6 months, 19 days

DOUGAL, Andrew James Harrower

Director

Managing Director

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 9 days

DRANSFIELD, Graham

Director

Executive Director Hanson Plc

RESIGNED

Assigned on 18 Mar 1998

Resigned on 30 Jun 2008

Time on role 10 years, 3 months, 12 days

EGAN, David John

Director

Group Financial Controller

RESIGNED

Assigned on 01 Jun 2007

Resigned on 16 Jun 2008

Time on role 1 year, 15 days

GIMMLER, Richard Robert

Director

Finance Director

RESIGNED

Assigned on 13 Jun 2008

Resigned on 30 Dec 2009

Time on role 1 year, 6 months, 17 days

GUYATT, Benjamin John

Director

Chartered Accountant

RESIGNED

Assigned on 13 Jun 2008

Resigned on 01 Jun 2011

Time on role 2 years, 11 months, 19 days

HURRELL, Samantha Jane

Director

Solicitor

RESIGNED

Assigned on 18 Mar 1998

Resigned on 22 Oct 1999

Time on role 1 year, 7 months, 4 days

LECLERCQ, Christian

Director

Company Director

RESIGNED

Assigned on 02 Jun 2008

Resigned on 31 Mar 2010

Time on role 1 year, 9 months, 29 days

LUDLAM, Kenneth John

Director

Group Chief Accountant Hanson

RESIGNED

Assigned on 18 Mar 1998

Resigned on 28 May 2003

Time on role 5 years, 2 months, 10 days

MEDDINS, John Frank

Director

Company Director

RESIGNED

Assigned on 27 Sep 1993

Resigned on 18 Mar 1998

Time on role 4 years, 5 months, 21 days

MENZIES-GOW, Robert Ian

Director

Group Chief Executive

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 9 days

NICHOLSON, Paul William

Director

Financial/Commercial Director

RESIGNED

Assigned on 22 Jul 1993

Resigned on 18 Mar 1998

Time on role 4 years, 7 months, 27 days

PIRINCCIOGLU, Seyda

Director

Finance Director, Hanson Uk

RESIGNED

Assigned on 19 Jul 2010

Resigned on 31 Aug 2013

Time on role 3 years, 1 month, 12 days

READ, Justin Richard

Director

Head Of Corpt Devpt & Corpt Af

RESIGNED

Assigned on 22 Oct 1999

Resigned on 28 May 2003

Time on role 3 years, 7 months, 6 days

SWIFT, Nicholas

Director

Group Finance Manager Hanson P

RESIGNED

Assigned on 28 May 2003

Resigned on 01 Jun 2007

Time on role 4 years, 4 days

TURNER, Peter John

Director

Associate Director

RESIGNED

Assigned on

Resigned on 24 Feb 1997

Time on role 27 years, 2 months, 15 days

VIVIAN, Simon Neil

Director

Finance Director/Company Secretary

RESIGNED

Assigned on 21 Apr 1992

Resigned on 30 Apr 1993

Time on role 1 year, 9 days

YERBURY, John William Richard

Director

Property Development Manager Arc Limited

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 9 days


Some Companies

BC REPORTINGS LTD

11TH FLOOR,LONDON,EC1A 4HD

Number:07325775
Status:ACTIVE
Category:Private Limited Company

BOSS BATTLE LTD

FLAT 33 RAVENSROOST,LONDON,SE19 3LN

Number:10203366
Status:ACTIVE
Category:Private Limited Company

CARRINGTON AUTOCENTRE LTD

UNIT 5 CARRINGTON COURT,DERBY,DE1 1LR

Number:11454067
Status:ACTIVE
Category:Private Limited Company

STEELWORKS PRODUCTIONS LIMITED

129 DOBCROFT ROAD,SHEFFIELD,S7 2LT

Number:03317643
Status:ACTIVE
Category:Private Limited Company

TEFO LIMITED

MEMORIAL GREEN CHEESE HILL,NORWICH,NR16 2PP

Number:08639073
Status:ACTIVE
Category:Private Limited Company

THALI & TANDOOR LTD

SUITE 18 95 MILES ROAD,SURREY,CR4 3FH

Number:10556085
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