KINGSWOOD COLOMENDY LIMITED

1 Jubilee Street, Brighton, BN1 1GE, England
StatusACTIVE
Company No.05897187
CategoryPrivate Limited Company
Incorporated04 Aug 2006
Age17 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

KINGSWOOD COLOMENDY LIMITED is an active private limited company with number 05897187. It was incorporated 17 years, 10 months, 12 days ago, on 04 August 2006. The company address is 1 Jubilee Street, Brighton, BN1 1GE, England.



People

CHAMPION, Thomas Michael

Director

Director

ACTIVE

Assigned on 07 Mar 2024

Current time on role 3 months, 9 days

WILLIAMSON, Alexander Patrick

Director

Director

ACTIVE

Assigned on 24 Apr 2019

Current time on role 5 years, 1 month, 22 days

COOK, Dean Vernon

Secretary

RESIGNED

Assigned on 04 Aug 2006

Resigned on 15 Mar 2007

Time on role 7 months, 11 days

RUTTER, Graham Paul

Secretary

RESIGNED

Assigned on 20 Mar 2007

Resigned on 11 Dec 2008

Time on role 1 year, 8 months, 22 days

STRONACH, James Barker Robertson

Secretary

Finance Director

RESIGNED

Assigned on 14 Apr 2009

Resigned on 30 Sep 2009

Time on role 5 months, 16 days

WILLIAMSON, Glenn David

Secretary

Accountant

RESIGNED

Assigned on 11 Dec 2008

Resigned on 30 Sep 2009

Time on role 9 months, 19 days

ADDY, Linda

Director

Managing Director

RESIGNED

Assigned on 07 Apr 2011

Resigned on 31 Oct 2014

Time on role 3 years, 6 months, 24 days

BARBER, Jonathan Nicolas

Director

Businessman

RESIGNED

Assigned on 04 Aug 2006

Resigned on 20 May 2010

Time on role 3 years, 9 months, 16 days

BENTLEY, John Douglas

Director

Director

RESIGNED

Assigned on 14 Feb 2012

Resigned on 27 Feb 2018

Time on role 6 years, 13 days

CAREY, Peter Damian

Director

Director

RESIGNED

Assigned on 20 May 2010

Resigned on 25 Jan 2012

Time on role 1 year, 8 months, 5 days

COOK, Dean Vernon

Director

Accountant

RESIGNED

Assigned on 04 Aug 2006

Resigned on 15 Mar 2007

Time on role 7 months, 11 days

GIBSON, Timothy James

Director

Director

RESIGNED

Assigned on 27 Feb 2018

Resigned on 24 Apr 2019

Time on role 1 year, 1 month, 25 days

GILBERT, Paul Daniel

Director

Businessman

RESIGNED

Assigned on 04 Aug 2006

Resigned on 04 Oct 2012

Time on role 6 years, 2 months

GOODWIN, Nicholas

Director

Finance Director

RESIGNED

Assigned on 25 Mar 2013

Resigned on 26 Apr 2017

Time on role 4 years, 1 month, 1 day

HALES, Nicholas Joe

Director

Director

RESIGNED

Assigned on 29 Jun 2021

Resigned on 07 Mar 2024

Time on role 2 years, 8 months, 8 days

MCLEAN, Charles Robert William

Director

Director

RESIGNED

Assigned on 10 Apr 2017

Resigned on 21 Jan 2021

Time on role 3 years, 9 months, 11 days

ROBINSON, Anthony Martin

Director

Director

RESIGNED

Assigned on 21 Jan 2021

Resigned on 29 Jun 2021

Time on role 5 months, 8 days

STRONACH, James Barker Robertson

Director

Finance Director

RESIGNED

Assigned on 14 Apr 2009

Resigned on 30 Sep 2009

Time on role 5 months, 16 days


Some Companies

A & A STEVENS CONSULTING LIMITED

A & A STEVENS,LEEDS,LS16 7LX

Number:10027945
Status:ACTIVE
Category:Private Limited Company

ARC BUSINESS SUPPORT LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09472469
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FINANCE YORKSHIRE LIMITED

CAPITOL BUSINESS PARK 1 CAPITOL COURT,BARNSLEY,S75 3TZ

Number:07075478
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RDC CONSULTING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10846475
Status:ACTIVE
Category:Private Limited Company

REDWOOD (SOUTH WEST) LIMITED

CHANTERS HOUSE,PILTON,BA4 4NX

Number:10951212
Status:ACTIVE
Category:Private Limited Company

SYED MOTORS LIMITED

183 BULSTRODE AVENUE,HOUNSLOW,TW3 3AF

Number:11627358
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