THE KEMPSTON COMMUNITY ASSOCIATION LIMITED

First Floor, Woburn Court 2 Railton Road, First Floor, Woburn Court 2 Railton Road,, Bedford, MK42 7PN, United Kingdom
StatusACTIVE
Company No.05396860
Category
Incorporated17 Mar 2005
Age19 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

THE KEMPSTON COMMUNITY ASSOCIATION LIMITED is an active with number 05396860. It was incorporated 19 years, 1 month, 30 days ago, on 17 March 2005. The company address is First Floor, Woburn Court 2 Railton Road, First Floor, Woburn Court 2 Railton Road,, Bedford, MK42 7PN, United Kingdom.



People

MANNERS, Jacquie

Secretary

ACTIVE

Assigned on 01 Aug 2023

Current time on role 9 months, 15 days

ATKINSON, Christopher John

Director

Sales Executive

ACTIVE

Assigned on 24 Apr 2015

Current time on role 9 years, 22 days

BAYLEY, Paul Stephen

Director

Retired

ACTIVE

Assigned on 13 Nov 2023

Current time on role 6 months, 3 days

BURNS, David

Director

Managing Director

ACTIVE

Assigned on 13 Nov 2023

Current time on role 6 months, 3 days

LONGMAN, David John

Director

Retired Headmaster

ACTIVE

Assigned on 16 Feb 2022

Current time on role 2 years, 3 months

MANNERS, Jacquie Raye

Director

Reporter

ACTIVE

Assigned on 16 Feb 2022

Current time on role 2 years, 3 months

MARTIN, Anita

Director

Hospital Maternity Support Worker

ACTIVE

Assigned on 16 Feb 2022

Current time on role 2 years, 3 months

STEWART, Lionel Geoffrey

Director

Retired

ACTIVE

Assigned on 13 Nov 2023

Current time on role 6 months, 3 days

HOWARD, Jennifer Edith

Secretary

Secretary

RESIGNED

Assigned on 17 Mar 2005

Resigned on 01 Aug 2023

Time on role 18 years, 4 months, 15 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Mar 2005

Resigned on 17 Mar 2005

Time on role

BARBER, Anthony, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 17 Mar 2005

Resigned on 24 Apr 2015

Time on role 10 years, 1 month, 7 days

BUTTRUM, Patricia Ann

Director

Retired

RESIGNED

Assigned on 17 Mar 2005

Resigned on 13 Nov 2023

Time on role 18 years, 7 months, 27 days

MCCORMICK, Gloria Elizabeth

Director

Trustee

RESIGNED

Assigned on 27 Jun 2017

Resigned on 13 Nov 2023

Time on role 6 years, 4 months, 16 days

SMITH, Clive William

Director

Retired

RESIGNED

Assigned on 17 Mar 2005

Resigned on 24 Apr 2015

Time on role 10 years, 1 month, 7 days

STUCKEY, Brian

Director

Retired

RESIGNED

Assigned on 24 Apr 2015

Resigned on 13 Nov 2023

Time on role 8 years, 6 months, 19 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Mar 2005

Resigned on 17 Mar 2005

Time on role


Some Companies

BLACK COUNTRY WELLBEING LTD

HEAME HOUSE 23 BILSTON STREET,DUDLEY,DY3 1JA

Number:10988736
Status:ACTIVE
Category:Private Limited Company

DH PROJECT SOLUTIONS LIMITED

80 HIGH STREET,MIDDLESBROUGH,TS9 7EG

Number:07625324
Status:ACTIVE
Category:Private Limited Company

EDS - EMERGANCY DRONE SERVICE LTD

30 ANTHILL CLOSE ANTHILL CLOSE,WATERLOOVILLE,PO7 6ND

Number:11422679
Status:ACTIVE
Category:Private Limited Company

EMIT ELECTRICAL LTD

OFFICE 14, ICON OFFICES 321-323 HIGH ROAD,ROMFORD,RM6 6AX

Number:09053729
Status:ACTIVE
Category:Private Limited Company

EVANS & SON LIMITED

UNIT 33 EASTER PARK BENYON ROAD,READING,RG7 2PQ

Number:04668004
Status:ACTIVE
Category:Private Limited Company

JNRI LIMITED

48 NUTFIELD ROAD,REDHILL,RH1 3EP

Number:06389616
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