KENSINGTON GARDENS PROPERTY MANAGEMENT COMPANY LIMITED

52 Smithbrook Kilns, Cranleigh Smithbrook Kilns 52 Smithbrook Kilns, Cranleigh Smithbrook Kilns, Cranleigh, GU6 8JJ, England
StatusACTIVE
Company No.07735945
Category
Incorporated10 Aug 2011
Age12 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

KENSINGTON GARDENS PROPERTY MANAGEMENT COMPANY LIMITED is an active with number 07735945. It was incorporated 12 years, 10 months, 10 days ago, on 10 August 2011. The company address is 52 Smithbrook Kilns, Cranleigh Smithbrook Kilns 52 Smithbrook Kilns, Cranleigh Smithbrook Kilns, Cranleigh, GU6 8JJ, England.



People

GOLDING, Alexandra Ann

Director

Sales And Marketing Consultant

ACTIVE

Assigned on 09 Aug 2019

Current time on role 4 years, 10 months, 11 days

JONES, Rupert Norman Victor

Director

Retired

ACTIVE

Assigned on 09 Aug 2019

Current time on role 4 years, 10 months, 11 days

MAGEE, Howard Keith

Director

Retired

ACTIVE

Assigned on 09 Aug 2019

Current time on role 4 years, 10 months, 11 days

HILLS, David Malcolm

Secretary

RESIGNED

Assigned on 30 Oct 2013

Resigned on 30 Dec 2013

Time on role 2 months

ROWLAND, Susan

Secretary

RESIGNED

Assigned on 30 Dec 2013

Resigned on 05 Jun 2019

Time on role 5 years, 5 months, 6 days

OYSTER ESTATES UK LIMITED

Corporate-secretary

RESIGNED

Assigned on 29 Nov 2011

Resigned on 30 Oct 2013

Time on role 1 year, 11 months, 1 day

DIEPPE, Clifford, Dr

Director

Army Medical Officer

RESIGNED

Assigned on 30 Oct 2013

Resigned on 18 Jan 2014

Time on role 2 months, 19 days

EMBER, Rebecca

Director

Director

RESIGNED

Assigned on 10 Aug 2011

Resigned on 21 Sep 2012

Time on role 1 year, 1 month, 11 days

HILLS, David Malcolm

Director

None

RESIGNED

Assigned on 30 Oct 2013

Resigned on 09 Aug 2019

Time on role 5 years, 9 months, 10 days

JACKSON, Deanne Victoria

Director

None

RESIGNED

Assigned on 30 Oct 2013

Resigned on 02 Jan 2016

Time on role 2 years, 2 months, 3 days

KAVANAGH, Suzanne Elizabeth Bancroft

Director

Homemaker

RESIGNED

Assigned on 30 Oct 2013

Resigned on 18 Jan 2014

Time on role 2 months, 19 days

PETHERAM, Martin

Director

Consultant

RESIGNED

Assigned on 30 Oct 2013

Resigned on 10 Jan 2014

Time on role 2 months, 11 days

ROWLAND, Susan

Director

Receptionist

RESIGNED

Assigned on 30 Oct 2013

Resigned on 05 Jun 2019

Time on role 5 years, 7 months, 6 days

SOUTHCOTT, Andrew David

Director

Director

RESIGNED

Assigned on 10 Aug 2011

Resigned on 30 Oct 2013

Time on role 2 years, 2 months, 20 days


Some Companies

AEYE LTD

1 GLENCAIRN HOUSE,WIMBLEDON,SW19 4RA

Number:02944605
Status:ACTIVE
Category:Private Limited Company

CINEMA FOUR SPV 1 LIMITED

2ND FLOOR TITCHFIELD HOUSE,LONDON,EC2A 4RR

Number:06425501
Status:ACTIVE
Category:Private Limited Company

JANINE FARMER LTD

144 ABBOTTS DRIVE,STANFORD LE HOPE,SS17 7BP

Number:10966009
Status:ACTIVE
Category:Private Limited Company

PURCHASING MATTERS LIMITED

C/O PAUL J ALDER & CO,AYLESBURY,HP20 2QP

Number:04768452
Status:ACTIVE
Category:Private Limited Company

SOPHIA HOLDINGS LIMITED

1-2-1 THE BARRACKS,LANCASTER,LA1 4XQ

Number:11422891
Status:ACTIVE
Category:Private Limited Company

STIRLINGHR LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11341878
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