KENNYHILL LIMITED

One Canada Square One Canada Square, London, E14 5AP
StatusACTIVE
Company No.02761493
CategoryPrivate Limited Company
Incorporated03 Nov 1992
Age31 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

KENNYHILL LIMITED is an active private limited company with number 02761493. It was incorporated 31 years, 6 months, 18 days ago, on 03 November 1992. The company address is One Canada Square One Canada Square, London, E14 5AP.



People

REACH SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 11 days

MULLEN, James Joseph

Director

Chief Executive Officer

ACTIVE

Assigned on 16 Aug 2019

Current time on role 4 years, 9 months, 5 days

REACH DIRECTORS LIMITED

Corporate-director

ACTIVE

Assigned on 10 Dec 2001

Current time on role 22 years, 5 months, 11 days

COMYN, Paul Fergus

Secretary

Accountant

RESIGNED

Assigned on 16 Nov 1992

Resigned on 28 Nov 2000

Time on role 8 years, 12 days

DIGGORY, Catherine Jeanne

Secretary

RESIGNED

Assigned on 28 Nov 2000

Resigned on 10 Dec 2001

Time on role 1 year, 12 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Nov 1992

Resigned on 16 Nov 1992

Time on role 13 days

CLARK, Gareth Peter Andrew

Director

Accountant

RESIGNED

Assigned on 16 Nov 1992

Resigned on 28 Nov 2000

Time on role 8 years, 12 days

COMYN, Paul Fergus

Director

Accountant

RESIGNED

Assigned on 16 Nov 1992

Resigned on 28 Nov 2000

Time on role 8 years, 12 days

EWING, Margaret

Director

Chartered Accountant

RESIGNED

Assigned on 28 Nov 2000

Resigned on 10 Dec 2001

Time on role 1 year, 12 days

FADIL, Susan Carol

Nominee-director

RESIGNED

Assigned on 03 Nov 1992

Resigned on 16 Nov 1992

Time on role 13 days

FOX, Simon Richard

Director

Chief Executive

RESIGNED

Assigned on 17 Nov 2014

Resigned on 16 Aug 2019

Time on role 4 years, 8 months, 29 days

FULLER, Simon Jeremy Ian

Director

Chartered Accountant

RESIGNED

Assigned on 01 Mar 2019

Resigned on 31 Dec 2022

Time on role 3 years, 9 months, 30 days

GUMMERS, Eric Michael

Nominee-director

RESIGNED

Assigned on 03 Nov 1992

Resigned on 16 Nov 1992

Time on role 13 days

KHANGURA, Gurmeet Singh

Director

Director

RESIGNED

Assigned on 16 Nov 1992

Resigned on 28 Nov 2000

Time on role 8 years, 12 days

VAGHELA, Vijay Lakhman

Director

Accountant

RESIGNED

Assigned on 01 Oct 2009

Resigned on 01 Mar 2019

Time on role 9 years, 5 months

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 01 Oct 2009

Resigned on 17 Nov 2014

Time on role 5 years, 1 month, 16 days

VICKERS, Paul Andrew

Director

Barrister

RESIGNED

Assigned on 28 Nov 2000

Resigned on 10 Dec 2001

Time on role 1 year, 12 days


Some Companies

66 HILLFIELD AVENUE LIMITED

19 BROOKLYN DRIVE, EMMER GREEN,BERKSHIRE,RG4 8SR

Number:06391049
Status:ACTIVE
Category:Private Limited Company

J J MEKKATT UK LTD

1 THE COACH HOUSE,LONDON,SE23 2TS

Number:07327690
Status:ACTIVE
Category:Private Limited Company
Number:05390001
Status:ACTIVE
Category:Private Limited Company

LP SURVEYORS LTD

5 MANSFIELD ROAD,NOTTINGHAM,NG16 6ED

Number:11890691
Status:ACTIVE
Category:Private Limited Company

MATCHIMONY LIMITED

4 GREEN LANE BUSINESS PARK,NEW ELTHAM,SE9 3TL

Number:09139763
Status:ACTIVE
Category:Private Limited Company

ROSEHEART LIMITED

2ND FLOOR,LONDON,EC1M 5PA

Number:08514815
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