SOUTH KENSINGTON DEVELOPMENTS LIMITED

Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom
StatusACTIVE
Company No.02489327
CategoryPrivate Limited Company
Incorporated05 Apr 1990
Age34 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

SOUTH KENSINGTON DEVELOPMENTS LIMITED is an active private limited company with number 02489327. It was incorporated 34 years, 1 month, 11 days ago, on 05 April 1990. The company address is Ground Floor T3 Trinity Park Ground Floor T3 Trinity Park, Birmingham, B37 7ES, United Kingdom.



People

TARMAC SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 31 Aug 2016

Current time on role 7 years, 8 months, 16 days

BUTTON, Ruth Sarah

Director

Chartered Accountant

ACTIVE

Assigned on 30 Sep 2022

Current time on role 1 year, 7 months, 16 days

DAGLEISH, Keith Gordon

Director

President Of Commercial

ACTIVE

Assigned on 31 Dec 2020

Current time on role 3 years, 4 months, 16 days

TARMAC DIRECTORS (UK) LIMITED

Corporate-director

ACTIVE

Assigned on 31 Aug 2016

Current time on role 7 years, 8 months, 16 days

CUFLEY, Sean Dominic Hardy

Secretary

RESIGNED

Assigned on

Resigned on 01 Dec 1992

Time on role 31 years, 5 months, 15 days

SMITH, Andrew Charles

Secretary

RESIGNED

Assigned on 01 Dec 1992

Resigned on 28 Nov 2000

Time on role 7 years, 11 months, 27 days

TARMAC NOMINEES TWO LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Nov 2000

Resigned on 31 Aug 2016

Time on role 15 years, 9 months, 3 days

CHOULES, Michael John

Director

Accountant

RESIGNED

Assigned on 12 Sep 2014

Resigned on 09 Apr 2021

Time on role 6 years, 6 months, 27 days

COLLINS, Anthony John

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Dec 1992

Time on role 31 years, 5 months, 1 day

CUFLEY, Sean Dominic Hardy

Director

Chartered Accountant

RESIGNED

Assigned on 16 Apr 1992

Resigned on 21 Mar 1993

Time on role 11 months, 5 days

ELLIOTT, Richard Stuart

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 May 1993

Time on role 30 years, 11 months, 20 days

FIDLER, Christopher Laskey

Director

Chartered Secretary

RESIGNED

Assigned on 27 Jul 2007

Resigned on 21 Jul 2016

Time on role 8 years, 11 months, 25 days

FRANKLIN, Nigel John Howard

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jun 2007

Time on role 16 years, 10 months, 17 days

HOLLAND, Peter James

Director

Chartered Accountant

RESIGNED

Assigned on 29 Jun 2007

Resigned on 31 Aug 2009

Time on role 2 years, 2 months, 2 days

HOYLE, David

Director

Chartered Accountant

RESIGNED

Assigned on 18 May 2005

Resigned on 27 Jul 2007

Time on role 2 years, 2 months, 9 days

KEMP, Christopher Malcolm Henry

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 1992

Resigned on 17 Dec 1999

Time on role 7 years, 2 days

MASON, Terence Harold

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 24 Dec 1997

Time on role 26 years, 4 months, 22 days

O'BRIEN, Daniel Terence

Director

Company Director

RESIGNED

Assigned on 26 May 1993

Resigned on 18 May 2005

Time on role 11 years, 11 months, 23 days

REEVES, Steven Keith

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Apr 1992

Time on role 32 years, 1 month

SMITH, Andrew Charles

Director

Company Secretary

RESIGNED

Assigned on 24 Dec 1997

Resigned on 17 Dec 1999

Time on role 1 year, 11 months, 24 days

WARBURTON, Jennifer Ann

Director

Director

RESIGNED

Assigned on 22 Jul 2016

Resigned on 16 Feb 2018

Time on role 1 year, 6 months, 25 days

WATSON, Mark James

Director

Company Director

RESIGNED

Assigned on 16 Feb 2018

Resigned on 31 Dec 2020

Time on role 2 years, 10 months, 15 days

WOOD, Richard John

Director

Accountant

RESIGNED

Assigned on 09 Apr 2021

Resigned on 30 Sep 2022

Time on role 1 year, 5 months, 21 days

TARMAC NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 31 Aug 2016

Time on role 16 years, 8 months, 14 days

TARMAC NOMINEES TWO LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 31 Aug 2016

Time on role 16 years, 8 months, 14 days


Some Companies

ACHERS CONSULTING LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:09637467
Status:ACTIVE
Category:Private Limited Company

ALICE RECORDS LIMITED

81 BURLINGTON RISE,HERTFORDSHIRE,EN4 8NN

Number:04482074
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CICERO CONSULTING SOLUTIONS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11943613
Status:ACTIVE
Category:Private Limited Company

PANELVAN SERVICES LIMITED

APOLLO,TAMWORTH,B79 7TA

Number:03864779
Status:ACTIVE
Category:Private Limited Company

SUNRISE CLEANING SERVICES (MAIDSTONE) LIMITED

13 PENHURST CLOSE,MAIDSTONE,ME14 5BT

Number:11932943
Status:ACTIVE
Category:Private Limited Company

SWANSEA SAUSAGE COMPANY LTD

7 CAER STREET,SWANSEA,SA1 3PP

Number:07727789
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