KENAVON DRIVE MANAGEMENT COMPANY LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.03896387
Category
Incorporated17 Dec 1999
Age24 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

KENAVON DRIVE MANAGEMENT COMPANY LIMITED is an active with number 03896387. It was incorporated 24 years, 6 months, 1 day ago, on 17 December 1999. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



People

INNOVUS COMPANY SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 07 Dec 2023

Current time on role 6 months, 11 days

GODEFROY, Simon Robert

Director

Social Worker

ACTIVE

Assigned on 22 Dec 2014

Current time on role 9 years, 5 months, 27 days

HOPKINS, Neil Lawrence

Director

Company Director

ACTIVE

Assigned on 07 Jul 2016

Current time on role 7 years, 11 months, 11 days

MARSH, Thomas Joshua

Director

Software Engineer

ACTIVE

Assigned on 17 Jul 2017

Current time on role 6 years, 11 months, 1 day

ROSEWELL, James William

Director

It Director

ACTIVE

Assigned on 01 Oct 2009

Current time on role 14 years, 8 months, 17 days

CATALYST COMMUNITIES HOUSING

Corporate-director

ACTIVE

Assigned on 24 Aug 2010

Current time on role 13 years, 9 months, 25 days

ATLANTIS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Sep 2020

Resigned on 07 Dec 2023

Time on role 3 years, 2 months, 16 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 21 Sep 2020

Time on role 6 years, 11 months, 20 days

MAINSTAY (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2004

Resigned on 12 Oct 2005

Time on role 1 year, 7 months, 11 days

MASONS SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Dec 1999

Resigned on 06 Jan 2004

Time on role 4 years, 20 days

MORTIMER SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Apr 2005

Resigned on 25 Sep 2013

Time on role 8 years, 5 months, 14 days

ALEXANDER, Tristram

Director

It Engineer

RESIGNED

Assigned on 29 May 2008

Resigned on 27 Aug 2009

Time on role 1 year, 2 months, 29 days

BARNES, Philip Austin

Director

Company Director

RESIGNED

Assigned on 11 Jan 2006

Resigned on 24 Sep 2010

Time on role 4 years, 8 months, 13 days

CAMPBELL KELLY, George John

Director

It

RESIGNED

Assigned on 15 Oct 2004

Resigned on 21 Oct 2010

Time on role 6 years, 6 days

CHAUTRU, Nicolas Marc

Director

Engineer

RESIGNED

Assigned on 12 Jul 2012

Resigned on 09 Feb 2015

Time on role 2 years, 6 months, 28 days

CODEFROY, Simon Robert

Director

None

RESIGNED

Assigned on 06 Jan 2004

Resigned on 14 Jul 2011

Time on role 7 years, 6 months, 8 days

GARDNER, Peter

Director

None

RESIGNED

Assigned on 06 Jan 2004

Resigned on 03 May 2006

Time on role 2 years, 3 months, 28 days

HEWITT, Mazda

Director

Investment Banker

RESIGNED

Assigned on 27 Apr 2004

Resigned on 21 Dec 2005

Time on role 1 year, 7 months, 24 days

KURAKULA, Ram Prasad

Director

Consultant

RESIGNED

Assigned on 24 Aug 2010

Resigned on 17 May 2016

Time on role 5 years, 8 months, 24 days

PAGE, Antony William, Councillor

Director

N/A

RESIGNED

Assigned on 27 Oct 2017

Resigned on 18 Oct 2023

Time on role 5 years, 11 months, 22 days

PAICE, Robert

Director

Manager

RESIGNED

Assigned on 16 Jan 2006

Resigned on 31 Mar 2009

Time on role 3 years, 2 months, 15 days

PAICE, Robert

Director

Housing Manager

RESIGNED

Assigned on 20 Sep 2004

Resigned on 28 Nov 2005

Time on role 1 year, 2 months, 8 days

PIKE, Richard John

Director

Development Officer

RESIGNED

Assigned on 30 May 2007

Resigned on 11 May 2017

Time on role 9 years, 11 months, 12 days

REDDY, Michael

Director

Mediator

RESIGNED

Assigned on 07 Jul 2016

Resigned on 18 Nov 2022

Time on role 6 years, 4 months, 11 days

ROSEWELL, James William

Director

It Director

RESIGNED

Assigned on 27 Sep 2006

Resigned on 17 Dec 2008

Time on role 2 years, 2 months, 20 days

RUSSELL, Julian Hallett

Director

Retired

RESIGNED

Assigned on 07 Jun 2006

Resigned on 19 Oct 2009

Time on role 3 years, 4 months, 12 days

SEWELL, Andrew Edward

Director

It Consultant

RESIGNED

Assigned on 06 Jan 2004

Resigned on 16 Jan 2006

Time on role 2 years, 10 days

SEWELL, Edward Malcolm

Director

Retail Consultant

RESIGNED

Assigned on 04 May 2006

Resigned on 20 Oct 2014

Time on role 8 years, 5 months, 16 days

SEWELL, Edward Malcolm

Director

Retail Consultant

RESIGNED

Assigned on 28 Sep 2004

Resigned on 15 Feb 2006

Time on role 1 year, 4 months, 17 days

SMAILES, William Malcolm

Director

Local Authority Officer

RESIGNED

Assigned on 07 Jun 2006

Resigned on 05 Jan 2024

Time on role 17 years, 6 months, 28 days

MASONS NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 06 Jan 2004

Time on role 4 years, 20 days

MASONS SECRETARIAL SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 06 Jan 2004

Time on role 4 years, 20 days


Some Companies

ENGLISH PRO MUSICA

1ST FLOOR, COPTHALL HOUSE,STOURBRIDGE,DY8 1PH

Number:04726185
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HALCION EXPRESS LIMITED

UNIT B DALEWOOD ROAD,NEWCASTLE UNDER LYME,ST5 9QH

Number:01918981
Status:ACTIVE
Category:Private Limited Company

HOWELLS BUTCHERS LIMITED

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:04708014
Status:ACTIVE
Category:Private Limited Company

KHAMII KOSMETICS LIMITED

HORNBEAM HOUSE FLAT 30 HORNBEAM HOUSE,LONDON,NW3 2EJ

Number:11340173
Status:ACTIVE
Category:Private Limited Company

ONE MARIA LIMITED

1 JARDINE ROAD,LONDON,E1W 3WD

Number:10629071
Status:ACTIVE
Category:Private Limited Company

SEBASTIAN SCOTT LIMITED

15 PEMBRIDGE GARDENS,LONDON,W2 4EA

Number:07110308
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