KENMORE LAND THIRTY TWO LIMITED

C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom
StatusDISSOLVED
Company No.10191294
Category
Incorporated20 May 2016
Age8 years, 15 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 8 days

SUMMARY

KENMORE LAND THIRTY TWO LIMITED is an dissolved with number 10191294. It was incorporated 8 years, 15 days ago, on 20 May 2016 and it was dissolved 8 months, 8 days ago, on 26 September 2023. The company address is C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom.



People

ALTER DOMUS (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 18 Nov 2022

Current time on role 1 year, 6 months, 16 days

MCNAUGHTON, Paul Harold

Director

Investment Manager

ACTIVE

Assigned on 18 Nov 2022

Current time on role 1 year, 6 months, 16 days

TROTT, Timothy Luke

Director

Chartered Accountant

ACTIVE

Assigned on 18 Nov 2022

Current time on role 1 year, 6 months, 16 days

FRACTIONAL SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 May 2016

Resigned on 07 Dec 2018

Time on role 2 years, 6 months, 18 days

JIREHOUSE SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 07 Dec 2018

Resigned on 28 Sep 2019

Time on role 9 months, 21 days

AMADOU, Abdou Razak

Director

Director

RESIGNED

Assigned on 07 Dec 2018

Resigned on 28 Sep 2019

Time on role 9 months, 21 days

BATES, David Leslie

Director

Chartered Accountant

RESIGNED

Assigned on 20 May 2016

Resigned on 12 Apr 2018

Time on role 1 year, 10 months, 23 days

CLARK, John Martin Brodie

Director

Director

RESIGNED

Assigned on 07 Dec 2018

Resigned on 28 Sep 2019

Time on role 9 months, 21 days

DAY, Julia Rachel

Director

Project Manager

RESIGNED

Assigned on 20 May 2016

Resigned on 03 Jan 2018

Time on role 1 year, 7 months, 14 days

HANNAH, David Warren

Director

Tax Consultant

RESIGNED

Assigned on 04 May 2018

Resigned on 07 Dec 2018

Time on role 7 months, 3 days

HEWITT, Keith

Director

Company Director

RESIGNED

Assigned on 28 Sep 2019

Resigned on 18 Nov 2022

Time on role 3 years, 1 month, 20 days

PEARCE, David Adam Schofield, Dr.

Director

Company Director

RESIGNED

Assigned on 28 Sep 2019

Resigned on 18 Nov 2022

Time on role 3 years, 1 month, 20 days

WHITFIELD, Lucy Ann

Director

Project Manager

RESIGNED

Assigned on 20 May 2016

Resigned on 03 Jan 2018

Time on role 1 year, 7 months, 14 days

FRACTIONAL NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 03 Jan 2018

Resigned on 07 Dec 2018

Time on role 11 months, 4 days

OWNERSHARE LIMITED

Corporate-director

RESIGNED

Assigned on 03 Jan 2018

Resigned on 07 Dec 2018

Time on role 11 months, 4 days


Some Companies

2ND INCOME UK & IRELAND LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11698054
Status:ACTIVE
Category:Private Limited Company

ASK-GB LTD

35 COLUMN ROAD,WIRRAL,CH48 8AN

Number:08190017
Status:ACTIVE
Category:Private Limited Company

BARRA COACHING COMPANY LTD

79A BORVE,CASTLEBAY,HS9 5XR

Number:SC409691
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIONESS HAIR LTD

8 HIGHFIELD AVENUE,ERITH,DA8 1EL

Number:09851747
Status:ACTIVE
Category:Private Limited Company

MARSONS POWER LIMITED

75 PARK LANE,CROYDON,CR9 1XS

Number:07461282
Status:ACTIVE
Category:Private Limited Company

THE KNIGHTLAND FOUNDATION

5 NORTH END ROAD,LONDON,NW11 7RJ

Number:07535303
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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