KEMPSTON COMPONENTS LIMITED

Shirley Road Shirley Road, Northamptonshire, NN10 9BZ
StatusACTIVE
Company No.00703348
CategoryPrivate Limited Company
Incorporated15 Sep 1961
Age62 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

KEMPSTON COMPONENTS LIMITED is an active private limited company with number 00703348. It was incorporated 62 years, 7 months, 25 days ago, on 15 September 1961. The company address is Shirley Road Shirley Road, Northamptonshire, NN10 9BZ.



People

REGAN, Emma

Secretary

ACTIVE

Assigned on 10 Aug 2004

Current time on role 19 years, 9 months

REGAN, Richard John

Director

Manager

ACTIVE

Assigned on 21 Aug 2001

Current time on role 22 years, 8 months, 20 days

GAMMAGE, Richard Ellis

Secretary

RESIGNED

Assigned on

Resigned on 14 Oct 1996

Time on role 27 years, 6 months, 26 days

HEMMINGS, Gillian

Secretary

RESIGNED

Assigned on 15 Oct 1996

Resigned on 21 Aug 2001

Time on role 4 years, 10 months, 6 days

LOVELY, Martin John

Secretary

RESIGNED

Assigned on 14 Mar 2002

Resigned on 18 Aug 2004

Time on role 2 years, 5 months, 4 days

REGAN, Maureen Ann

Secretary

RESIGNED

Assigned on 21 Aug 2001

Resigned on 14 Mar 2002

Time on role 6 months, 24 days

BROWN, Raymond

Director

Accountant

RESIGNED

Assigned on 21 Aug 2001

Resigned on 31 Dec 2001

Time on role 4 months, 10 days

CAVANAGH, Alan James

Director

Company Director

RESIGNED

Assigned on 07 Nov 1995

Resigned on 21 Aug 2001

Time on role 5 years, 9 months, 14 days

CONINX, Jonathan Roger

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 21 Aug 2001

Time on role 22 years, 8 months, 19 days

COUCHMAN, Stephen Willliam

Director

Company Director

RESIGNED

Assigned on 17 Sep 1996

Resigned on 21 Aug 2001

Time on role 4 years, 11 months, 4 days

LAWLOR, Sharon Marie

Director

Sales Director

RESIGNED

Assigned on

Resigned on 31 Jul 1997

Time on role 26 years, 9 months, 9 days

REGAN, Bernard Roger

Director

Company Director

RESIGNED

Assigned on 21 Aug 2001

Resigned on 10 Aug 2004

Time on role 2 years, 11 months, 20 days

ROBERTS, James

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Aug 2001

Time on role 22 years, 8 months, 19 days

TOMKINS, Alan Robert

Director

Certified Accountant

RESIGNED

Assigned on 01 Oct 1995

Resigned on 21 Aug 2001

Time on role 5 years, 10 months, 20 days

WALKER, Gregory Laurence

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Oct 1996

Time on role 27 years, 7 months, 9 days


Some Companies

AZ WHOLESALE LTD

162-164 HIGH STREET,RAYLEIGH,SS6 7BS

Number:11121646
Status:ACTIVE
Category:Private Limited Company

D G HARVESTERS LIMITED

OAKLANDS BARN TITTLESHALL ROAD,KING'S LYNN,PE32 2PB

Number:07712886
Status:ACTIVE
Category:Private Limited Company

GREEN OAK PROPERTIES LIMITED

6 SOUTH CRESCENT,BLANDFORD,DT11 8AL

Number:08973772
Status:ACTIVE
Category:Private Limited Company

LEITH MANAGEMENT SERVICES LIMITED

45 TIMBER BUSH,EDINBURGH,EH6 6QH

Number:SC465294
Status:ACTIVE
Category:Private Limited Company

OLUAMNO CARE SERVICES LTD

9 ELMHAM WALK,MANCHESTER,M40 7UJ

Number:10538601
Status:ACTIVE
Category:Private Limited Company

RAHMAN PROPERTIES LTD

128 MARSHALL SQUARE,SOUTHAMPTON,SO15 2PQ

Number:09942029
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