KINESYS PROJECTS LIMITED

Unit 2 Kempton Gate Business Centre Unit 2 Kempton Gate Business Centre, Hampton, TW12 2AF, Middlesex
StatusACTIVE
Company No.04620583
CategoryPrivate Limited Company
Incorporated18 Dec 2002
Age21 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

KINESYS PROJECTS LIMITED is an active private limited company with number 04620583. It was incorporated 21 years, 5 months, 11 days ago, on 18 December 2002. The company address is Unit 2 Kempton Gate Business Centre Unit 2 Kempton Gate Business Centre, Hampton, TW12 2AF, Middlesex.



People

DAVIS, Adam Douglas

Director

Director

ACTIVE

Assigned on 01 Jun 2019

Current time on role 4 years, 11 months, 28 days

MERCEDES, Ramon Enrique

Director

Director

ACTIVE

Assigned on 27 Dec 2023

Current time on role 5 months, 2 days

RATHSAM, Robert Carl

Director

Director

ACTIVE

Assigned on 28 Oct 2020

Current time on role 3 years, 7 months, 1 day

WEATHERHEAD, David James, Mr.

Director

Electronics Engineer

ACTIVE

Assigned on 18 Dec 2002

Current time on role 21 years, 5 months, 11 days

CAVE, Andrew Michael, Mr.

Secretary

Electronics Engineer

RESIGNED

Assigned on 18 Dec 2002

Resigned on 21 Dec 2020

Time on role 18 years, 3 days

CHETTLEBURGHS SECRETARIAL LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Dec 2002

Resigned on 18 Dec 2002

Time on role

AGER, Mark Allan Nicolas

Director

Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 02 Jul 2020

Time on role 1 year, 1 month, 1 day

CAVE, Andrew Michael, Mr.

Director

Electronics Engineer

RESIGNED

Assigned on 18 Dec 2002

Resigned on 28 Oct 2020

Time on role 17 years, 10 months, 10 days

DOMINGUEZ, Michael Joseph

Director

Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 05 Feb 2021

Time on role 1 year, 8 months, 4 days

GIAVEDONI, Cristiano

Director

Business Development Director

RESIGNED

Assigned on 09 Nov 2012

Resigned on 28 Feb 2014

Time on role 1 year, 3 months, 19 days

HONEYWILL, Martin Giles, Mr.

Director

Senior Product Developer

RESIGNED

Assigned on 21 Mar 2012

Resigned on 16 Nov 2019

Time on role 7 years, 7 months, 26 days

HUWALDT, Mary June

Director

Director

RESIGNED

Assigned on 05 Feb 2021

Resigned on 11 May 2022

Time on role 1 year, 3 months, 6 days

MARIMOW, Scott Macomb

Director

Director

RESIGNED

Assigned on 01 Jun 2019

Resigned on 05 Feb 2021

Time on role 1 year, 8 months, 4 days

MCCLELLAN, Kerri

Director

Director

RESIGNED

Assigned on 11 May 2022

Resigned on 16 Oct 2023

Time on role 1 year, 5 months, 5 days

SCHACHNER-DADLEY, Ulrike

Director

Director

RESIGNED

Assigned on 20 Jan 2020

Resigned on 19 Jul 2023

Time on role 3 years, 5 months, 30 days


Some Companies

53 MANOR AVENUE LIMITED

FLAT 1 53 MANOR AVENUE,LONDON,SE4 1TD

Number:04822111
Status:ACTIVE
Category:Private Limited Company

ATLANTA INVESTMENT HOLDINGS 2 LIMITED

DEVONSHIRE HOUSE,LONDON,W1J 8AJ

Number:10162441
Status:ACTIVE
Category:Private Limited Company

BMO SOLUTIONS LIMITED

42 MACDONALD AVENUE,HORNCHURCH,RM11 2NE

Number:06500628
Status:ACTIVE
Category:Private Limited Company

EOM PARTNERS LIMITED

3RD FLOOR,LONDON,EC1A 7LP

Number:07489534
Status:ACTIVE
Category:Private Limited Company

GUY BLANCH BIO DEVELOPMENT LIMITED

THE BOTHY SHADWELL,DURSLEY,GL11 5BW

Number:08408450
Status:ACTIVE
Category:Private Limited Company

ROYEL DEVELOPMENTS LIMITED

16 WIGMORE STREET,LONDON,W1U 2RF

Number:01363727
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