KINGSOAK HOMES LIMITED

Barratt House Cartwright Way Forest Business Park Barratt House Cartwright Way Forest Business Park, Coalville, LE67 1UF, Leicestershire
StatusACTIVE
Company No.01993976
CategoryPrivate Limited Company
Incorporated28 Feb 1986
Age38 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

KINGSOAK HOMES LIMITED is an active private limited company with number 01993976. It was incorporated 38 years, 2 months, 1 day ago, on 28 February 1986. The company address is Barratt House Cartwright Way Forest Business Park Barratt House Cartwright Way Forest Business Park, Coalville, LE67 1UF, Leicestershire.



People

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2016

Current time on role 8 years, 3 months, 28 days

BAILEY, Mark Patrick Miles

Director

Managing Director

ACTIVE

Assigned on 31 Dec 2022

Current time on role 1 year, 3 months, 29 days

HESSON, David Peter

Director

Regional Director

ACTIVE

Assigned on 30 Jun 2022

Current time on role 1 year, 9 months, 29 days

THOMAS, David Fraser

Director

Director

ACTIVE

Assigned on 21 Jul 2009

Current time on role 14 years, 9 months, 8 days

DEARLOVE, Colin Albert

Secretary

Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 31 Dec 2000

Time on role 11 months, 12 days

DENT, Laurence

Secretary

RESIGNED

Assigned on 01 Jan 2001

Resigned on 31 Dec 2010

Time on role 9 years, 11 months, 30 days

FENTON, Clive

Secretary

RESIGNED

Assigned on

Resigned on 16 Sep 1996

Time on role 27 years, 7 months, 13 days

KEEVIL, Thomas Stephen

Secretary

RESIGNED

Assigned on 19 Apr 2011

Resigned on 31 Dec 2015

Time on role 4 years, 8 months, 12 days

SRI-BALAKUMARAN, Kathirkamathasan

Secretary

Accountant

RESIGNED

Assigned on 16 Sep 1996

Resigned on 19 Jan 2000

Time on role 3 years, 4 months, 3 days

BROOKE, Richard John Russell

Director

Company Director

RESIGNED

Assigned on 01 Nov 2008

Resigned on 31 Dec 2022

Time on role 14 years, 1 month, 30 days

CHILDS, Timothy Guy George

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Jan 2000

Time on role 24 years, 3 months, 10 days

CLARE, Mark Sydney

Director

Chief Executive

RESIGNED

Assigned on 02 Oct 2006

Resigned on 31 Jul 2015

Time on role 8 years, 9 months, 29 days

COOPER, Neil

Director

Chief Financial Officer

RESIGNED

Assigned on 23 Nov 2015

Resigned on 19 Jan 2017

Time on role 1 year, 1 month, 26 days

DEARLOVE, Colin Albert

Director

Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 30 Jun 2006

Time on role 6 years, 5 months, 11 days

EATON, Frank

Director

Director

RESIGNED

Assigned on 14 Apr 2000

Resigned on 07 Oct 2002

Time on role 2 years, 5 months, 23 days

GIERON, Paul Robert

Director

Director

RESIGNED

Assigned on 28 Jan 2000

Resigned on 07 May 2010

Time on role 10 years, 3 months, 10 days

HANDFORD, Robert Guy

Director

Dir.

RESIGNED

Assigned on 01 Jul 2004

Resigned on 01 Sep 2008

Time on role 4 years, 2 months, 1 day

HESTER, Geoffrey Kenneth

Director

Company Director

RESIGNED

Assigned on 03 Jan 2006

Resigned on 15 Jan 2007

Time on role 1 year, 12 days

MCCARRICK, Anthony

Director

Accountant

RESIGNED

Assigned on 19 Jan 2000

Resigned on 01 Oct 2007

Time on role 7 years, 8 months, 12 days

PAIN, Mark Andrew

Director

Director

RESIGNED

Assigned on 01 Mar 2006

Resigned on 21 Jul 2009

Time on role 3 years, 4 months, 20 days

PRETTY, David Andrew

Director

Chief Executive Company Direct

RESIGNED

Assigned on 07 Nov 2002

Resigned on 31 Dec 2006

Time on role 4 years, 1 month, 24 days

PRETTY, David Andrew

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Jan 2000

Time on role 24 years, 3 months, 10 days

REYNOLDS, Richard Christopher

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Jan 2000

Time on role 24 years, 3 months, 10 days

ROONEY, Bernard William

Director

Director

RESIGNED

Assigned on 07 May 2010

Resigned on 30 Jun 2022

Time on role 12 years, 1 month, 23 days

WHITE, Jessica Elizabeth

Director

Chief Financial Officer

RESIGNED

Assigned on 05 Feb 2018

Resigned on 30 Jun 2021

Time on role 3 years, 4 months, 25 days

WILSON, Archibald

Director

Regional Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 05 Dec 2006

Time on role 2 years, 5 months, 4 days

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 23 Nov 2015

Resigned on 13 Jan 2016

Time on role 1 month, 20 days


Some Companies

AVIE SOLUTIONS LTD

2 TUDOR CLOSE,CHIGWELL,IG7 5BG

Number:08785583
Status:ACTIVE
Category:Private Limited Company

BRAIN CHASE COLES LIMITED

HAYMARKET HOUSE,BASINGSTOKE,RG21 7NL

Number:09046922
Status:ACTIVE
Category:Private Limited Company

MEGA LEISURE LTD

51 GREEN ROAD,BALLYCLARE,BT39 9PH

Number:NI648004
Status:ACTIVE
Category:Private Limited Company

NORTH EAST VEHICLE HIRE LIMITED

THE COPPER ROOM,TRINITY WAY,M3 7BG

Number:10415614
Status:LIQUIDATION
Category:Private Limited Company

RIGHTTRACK MOTOR SERVICES LTD

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:07865022
Status:ACTIVE
Category:Private Limited Company

SWIFT PROJECT MANAGEMENT SERVICES LIMITED

LONG BARN, LOWER BARROWFIELD,ST HELENS,WA10 5QE

Number:04785867
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