ABERCROMBIE & KENT LIMITED

St Georges House St Georges House, Cheltenham, GL50 3LG, Gloucestershire
StatusACTIVE
Company No.01082430
CategoryPrivate Limited Company
Incorporated17 Nov 1972
Age51 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

ABERCROMBIE & KENT LIMITED is an active private limited company with number 01082430. It was incorporated 51 years, 6 months, 3 days ago, on 17 November 1972. The company address is St Georges House St Georges House, Cheltenham, GL50 3LG, Gloucestershire.



People

BURRETT, Andrew John

Director

Accountant

ACTIVE

Assigned on 05 Jul 2021

Current time on role 2 years, 10 months, 15 days

MCENTEGART, Paul

Director

Director

ACTIVE

Assigned on 17 Feb 2020

Current time on role 4 years, 3 months, 3 days

BROWN, Rebecca Anne

Secretary

RESIGNED

Assigned on 25 Jul 2012

Resigned on 01 Jul 2017

Time on role 4 years, 11 months, 6 days

BUFTON, David John

Secretary

Finance Controller

RESIGNED

Assigned on 13 Dec 1999

Resigned on 01 May 2003

Time on role 3 years, 4 months, 18 days

EASTMAN, Bruce David

Secretary

RESIGNED

Assigned on 07 May 1998

Resigned on 26 Nov 1999

Time on role 1 year, 6 months, 19 days

HARRIS, Carole Ann

Secretary

Accountant

RESIGNED

Assigned on 01 May 2003

Resigned on 17 Nov 2004

Time on role 1 year, 6 months, 16 days

JUTSUM, John Alfred

Secretary

RESIGNED

Assigned on 31 Oct 2005

Resigned on 25 Jul 2012

Time on role 6 years, 8 months, 25 days

MATTHEWS, Melissa Lucia Rosamund

Secretary

RESIGNED

Assigned on 17 Nov 2004

Resigned on 01 Jul 2005

Time on role 7 months, 14 days

WALSH, Redmond

Secretary

Business Executive

RESIGNED

Assigned on 01 Jul 2005

Resigned on 31 Oct 2005

Time on role 4 months

WINDER, Robert David

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1998

Time on role 26 years, 20 days

BALLANTINE, Robert Alistair Waverly

Director

Business Executive

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 Mar 2003

Time on role 6 years, 2 months, 30 days

BRADLEY, Sarah Madaline

Director

Manager

RESIGNED

Assigned on 22 Jan 2001

Resigned on 22 Jul 2004

Time on role 3 years, 6 months

BROWN, Rebecca Anne

Director

Accountant

RESIGNED

Assigned on 25 Jul 2012

Resigned on 01 Jul 2017

Time on role 4 years, 11 months, 6 days

BUFTON, David John

Director

Finance Controller

RESIGNED

Assigned on 22 Jun 2000

Resigned on 01 May 2003

Time on role 2 years, 10 months, 9 days

BUTLER KENT, Jorie

Director

Business Executive

RESIGNED

Assigned on 21 Jan 1998

Resigned on 24 Oct 2016

Time on role 18 years, 9 months, 3 days

COGHLAN, Ian Grant Lake

Director

Chief Executive

RESIGNED

Assigned on 19 Jul 2011

Resigned on 31 Mar 2014

Time on role 2 years, 8 months, 12 days

COGLAN, Ian Grant Lake

Director

Company Director

RESIGNED

Assigned on 01 Sep 2002

Resigned on 30 Sep 2004

Time on role 2 years, 29 days

EASTMAN, Bruce David

Director

Accountant

RESIGNED

Assigned on 10 Jul 1998

Resigned on 26 Nov 1999

Time on role 1 year, 4 months, 16 days

ELDRIDGE, David

Director

Business Executive

RESIGNED

Assigned on

Resigned on 01 Jan 1996

Time on role 28 years, 4 months, 19 days

FEAGLER, Stan

Director

Business Executive

RESIGNED

Assigned on 06 Feb 1996

Resigned on 31 May 2005

Time on role 9 years, 3 months, 25 days

FICHTE, Brett Eric

Director

Business Executive

RESIGNED

Assigned on 31 May 2005

Resigned on 05 Jul 2021

Time on role 16 years, 1 month, 5 days

GOLDS, Kerry Elizabeth

Director

Managing Director

RESIGNED

Assigned on 18 Mar 2013

Resigned on 29 Jun 2023

Time on role 10 years, 3 months, 11 days

HADFIELD, John Richard

Director

M D

RESIGNED

Assigned on 09 Feb 2006

Resigned on 01 Feb 2008

Time on role 1 year, 11 months, 20 days

HARRIS, Carole Ann

Director

Accountant

RESIGNED

Assigned on 01 May 2003

Resigned on 17 Nov 2004

Time on role 1 year, 6 months, 16 days

HOLDERNESS-RODDAM, Timothy David

Director

Business Executive

RESIGNED

Assigned on

Resigned on 01 Oct 2015

Time on role 8 years, 7 months, 19 days

JONES, Michael

Director

Business Executive

RESIGNED

Assigned on 21 Jan 1998

Resigned on 19 Oct 1999

Time on role 1 year, 8 months, 29 days

JUTSUM, John Alfred

Director

Chartered Accountant

RESIGNED

Assigned on 30 Nov 2005

Resigned on 22 May 2013

Time on role 7 years, 5 months, 22 days

KENT, Geoffrey

Director

Business Executive

RESIGNED

Assigned on 13 Nov 1997

Resigned on 27 Nov 2007

Time on role 10 years, 14 days

KENT, Hugo Joss Alexander, Mr.

Director

Chief Operating Officer

RESIGNED

Assigned on 09 Feb 2006

Resigned on 19 May 2011

Time on role 5 years, 3 months, 10 days

KENT, Joss

Director

Coo

RESIGNED

Assigned on 10 Sep 1999

Resigned on 09 Jul 2002

Time on role 2 years, 9 months, 29 days

LEVIS, Cristina

Director

Company Director

RESIGNED

Assigned on 29 Jun 2023

Resigned on 08 Feb 2024

Time on role 7 months, 9 days

MORGAN GRENVILLE, George

Director

Company Director

RESIGNED

Assigned on 09 Feb 2006

Resigned on 29 Sep 2010

Time on role 4 years, 7 months, 20 days

MORGAN-GRENVILLE, George Septimus

Director

Cd/Md

RESIGNED

Assigned on 01 Jan 2000

Resigned on 15 Sep 2003

Time on role 3 years, 8 months, 14 days

PERRY, Robin Gary

Director

Finance Director

RESIGNED

Assigned on 01 Jul 2017

Resigned on 17 Feb 2020

Time on role 2 years, 7 months, 16 days

ROGERS, David Gerald Vivien

Director

Company Director

RESIGNED

Assigned on 24 Jul 1997

Resigned on 01 Jan 2001

Time on role 3 years, 5 months, 8 days

STEPHENSON, Charles Willem Francis

Director

Director

RESIGNED

Assigned on 27 Oct 2009

Resigned on 10 Aug 2011

Time on role 1 year, 9 months, 14 days

STOBBS, Primrose Havelock

Director

Business Executive

RESIGNED

Assigned on

Resigned on 30 Jun 2010

Time on role 13 years, 10 months, 20 days

THOMPSON, Martin Claude

Director

Business Executive

RESIGNED

Assigned on

Resigned on 30 Jun 1997

Time on role 26 years, 10 months, 20 days

WALSH, Redmond

Director

Business Executive

RESIGNED

Assigned on 01 Oct 2004

Resigned on 31 Oct 2005

Time on role 1 year, 1 month

WARNER, Lisa

Director

Marketing Director

RESIGNED

Assigned on 27 Jul 2020

Resigned on 21 Apr 2022

Time on role 1 year, 8 months, 25 days

WATERIDGE, Justin Charles

Director

Director

RESIGNED

Assigned on 30 Oct 2008

Resigned on 30 Jun 2012

Time on role 3 years, 8 months

WEBER, David

Director

Business Executive

RESIGNED

Assigned on

Resigned on 30 Nov 1996

Time on role 27 years, 5 months, 20 days

WHITTAKER, Barry Stephen

Director

Business Executive

RESIGNED

Assigned on 21 Jul 1995

Resigned on 31 Mar 1999

Time on role 3 years, 8 months, 10 days

WINDER, Robert David

Director

Business Executive

RESIGNED

Assigned on 30 Jul 1992

Resigned on 30 Apr 1998

Time on role 5 years, 9 months


Some Companies

JCNTECHNOLOGIES LTD

17 DENTON WAY,SLOUGH,SL3 7DJ

Number:08622891
Status:ACTIVE
Category:Private Limited Company

LIFEWIDE LIMITED

1 CHARTERHOUSE AVENUE,SUDBURY,HA0 3DH

Number:09887311
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MS AUCTIONS LIMITED

51 CHIPPENHAM ROAD,LONDON,W9 2AA

Number:08566513
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEST EXCHANGE LIMITED

28 BIRKDALE ROAD,LONDON,SE2 9HX

Number:07492512
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SOUTHLEIGH PROCESS LTD

22 DAVY HOUSE,ST ALBANS,AL1 3FL

Number:05293347
Status:ACTIVE
Category:Private Limited Company

SPOKIDO MANAGEMENT LIMITED

EXCHANGE HOUSE,NEWPORT,PO30 5BZ

Number:09400516
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