KERSHAW CONTRACTING SERVICES LIMITED

Units 2 & 3 Lewis Industrial Estate Units 2 & 3 Lewis Industrial Estate, Erith, DA8 2AP, Kent, England
StatusACTIVE
Company No.01076715
CategoryPrivate Limited Company
Incorporated16 Oct 1972
Age51 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

KERSHAW CONTRACTING SERVICES LIMITED is an active private limited company with number 01076715. It was incorporated 51 years, 8 months, 4 days ago, on 16 October 1972. The company address is Units 2 & 3 Lewis Industrial Estate Units 2 & 3 Lewis Industrial Estate, Erith, DA8 2AP, Kent, England.



People

HUFTON, Anthony

Director

Director

ACTIVE

Assigned on 02 Jun 2021

Current time on role 3 years, 18 days

MACKLIN, Ian James

Director

Director

ACTIVE

Assigned on 30 Apr 2018

Current time on role 6 years, 1 month, 20 days

MACKLIN, Patricia Anne

Director

Secretary

ACTIVE

Assigned on 30 Apr 2018

Current time on role 6 years, 1 month, 20 days

BONE, Raymond Peter Michael

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2004

Time on role 19 years, 5 months, 20 days

JENKINS, Elliot

Secretary

RESIGNED

Assigned on 30 Apr 2018

Resigned on 20 Nov 2020

Time on role 2 years, 6 months, 20 days

SMITH, Kathleen Elizabeth

Secretary

RESIGNED

Assigned on 01 Jan 2005

Resigned on 30 Apr 2018

Time on role 13 years, 3 months, 29 days

BINGLEY, Giles William

Director

Accountant

RESIGNED

Assigned on

Resigned on 26 May 1999

Time on role 25 years, 25 days

BIRD, Edward Leonard

Director

Chairman

RESIGNED

Assigned on 03 Mar 2000

Resigned on 29 Oct 2015

Time on role 15 years, 7 months, 26 days

BIRD, Edward Leonard

Director

Engineer

RESIGNED

Assigned on

Resigned on 03 Apr 1997

Time on role 27 years, 2 months, 17 days

BONE, Raymond Peter Michael

Director

Accountant

RESIGNED

Assigned on

Resigned on 03 Apr 1997

Time on role 27 years, 2 months, 17 days

BRUNO, Frank

Director

Operations Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 30 Apr 2018

Time on role 3 years, 3 months, 29 days

CONSTABLE, Paul

Director

Engineer

RESIGNED

Assigned on

Resigned on 03 Apr 1997

Time on role 27 years, 2 months, 17 days

CROUCH, Andrew Colin Edward

Director

Finance Director

RESIGNED

Assigned on 08 May 2007

Resigned on 30 Apr 2018

Time on role 10 years, 11 months, 22 days

FINLAY, Mark Stephen

Director

Group Managing Director

RESIGNED

Assigned on 03 Apr 1997

Resigned on 22 Mar 2018

Time on role 20 years, 11 months, 19 days

LLEWELLYN, David Guy

Director

Non-Executive Director

RESIGNED

Assigned on 01 Nov 2012

Resigned on 29 Oct 2015

Time on role 2 years, 11 months, 28 days

MACKLIN, Ian James

Director

Operations Director

RESIGNED

Assigned on 03 Mar 2000

Resigned on 31 May 2016

Time on role 16 years, 2 months, 28 days

MCLEISH, Paul

Director

Sales Director

RESIGNED

Assigned on 01 Sep 2007

Resigned on 20 Sep 2012

Time on role 5 years, 19 days

PYKE, Susan Ellen

Director

Director

RESIGNED

Assigned on 06 Apr 2016

Resigned on 31 Dec 2016

Time on role 8 months, 25 days

RAYSON, Michael George

Director

Managing Director

RESIGNED

Assigned on

Resigned on 31 May 2009

Time on role 15 years, 20 days

ROBINSON, Ashley

Director

Director

RESIGNED

Assigned on 28 Apr 2022

Resigned on 23 May 2024

Time on role 2 years, 25 days

RUCK, Alexander

Director

Building Surveyor

RESIGNED

Assigned on 26 Jul 1995

Resigned on 03 Jun 1999

Time on role 3 years, 10 months, 8 days

SAY, Jonathan David

Director

Sales And Business Development Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 29 Oct 2015

Time on role 9 months, 28 days

SMITH, Barry James

Director

Sales Manager

RESIGNED

Assigned on

Resigned on 22 Jul 1992

Time on role 31 years, 10 months, 29 days

SPEED, Michael

Director

Director

RESIGNED

Assigned on 28 Apr 1994

Resigned on 06 Nov 1996

Time on role 2 years, 6 months, 8 days

SUMMERFIELD, Stephen

Director

Director

RESIGNED

Assigned on 06 Apr 2016

Resigned on 31 Oct 2017

Time on role 1 year, 6 months, 25 days


Some Companies

Number:10679074
Status:ACTIVE
Category:Private Limited Company

BROMPTON MANAGEMENT COMPANY LIMITED

163 WELCOMES ROAD,KENLEY,CR8 5HB

Number:02425661
Status:ACTIVE
Category:Private Limited Company

FEARMOR CONTRACTS LIMITED

87 RANAGHAN ROAD,MAGHERA,BT46 5JX

Number:NI608759
Status:ACTIVE
Category:Private Limited Company

L SEARS PLUMBING AND HEATING LIMITED

19 CRASKE LANE,KING'S LYNN,PE34 4HW

Number:07996422
Status:ACTIVE
Category:Private Limited Company

LONDON CAPITAL FCO 2 LIMITED

1 THE BRAMLEY BUSINESS CENTRE, STATION ROAD,GUILDFORD,GU5 0AZ

Number:07251188
Status:ACTIVE
Category:Private Limited Company

SKINFLINT LIMITED

GROVE COTTAGE,HELSTON,TR13 0NH

Number:04521098
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