KENILWORTH LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 3BL
Company number 03272791
Status Active
Incorporation Date 1 November 1996
Company Type Private Limited Company
Address FLAT 3, 35 TISBURY ROAD, HOVE, EAST SUSSEX, BN3 3BL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-07 GBP 4 . The most likely internet sites of KENILWORTH LIMITED are www.kenilworth.co.uk, and www.kenilworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Kenilworth Limited is a Private Limited Company. The company registration number is 03272791. Kenilworth Limited has been working since 01 November 1996. The present status of the company is Active. The registered address of Kenilworth Limited is Flat 3 35 Tisbury Road Hove East Sussex Bn3 3bl. . MAY, Karin Elizabeth Lucianne is a Secretary of the company. MAY, Karin Elizabeth Lucianne is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GOODWIN, Gaius Michael has been resigned. Director HARIRI, Gita has been resigned. Director HUMPHRIES, Vivienne Carole has been resigned. Director KRISTOFFERSEN, Christina has been resigned. Director KRISTOFFERSEN, Kris Torsten has been resigned. Director LEGGE, Suzanne Janet has been resigned. Director LENNOX, Agnes Hannah June has been resigned. Director SHIER, Karen Louise has been resigned. Director TAYLOR, Roy Noel has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAY, Karin Elizabeth Lucianne
Appointed Date: 06 November 1996

Director
MAY, Karin Elizabeth Lucianne
Appointed Date: 06 November 1996
70 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 November 1996
Appointed Date: 01 November 1996

Director
GOODWIN, Gaius Michael
Resigned: 01 May 2009
Appointed Date: 27 August 1998
54 years old

Director
HARIRI, Gita
Resigned: 14 July 2006
Appointed Date: 11 December 2003
70 years old

Director
HUMPHRIES, Vivienne Carole
Resigned: 11 January 2002
Appointed Date: 06 November 1996
81 years old

Director
KRISTOFFERSEN, Christina
Resigned: 27 August 1998
Appointed Date: 20 March 1997
68 years old

Director
KRISTOFFERSEN, Kris Torsten
Resigned: 27 August 1998
Appointed Date: 20 March 1997
67 years old

Director
LEGGE, Suzanne Janet
Resigned: 13 December 1996
Appointed Date: 06 November 1996
67 years old

Director
LENNOX, Agnes Hannah June
Resigned: 17 January 2002
Appointed Date: 05 March 1998
83 years old

Director
SHIER, Karen Louise
Resigned: 05 March 1998
Appointed Date: 06 November 1996
56 years old

Director
TAYLOR, Roy Noel
Resigned: 17 January 2002
Appointed Date: 05 March 1998
89 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 November 1996
Appointed Date: 01 November 1996

KENILWORTH LIMITED Events

06 Nov 2016
Confirmation statement made on 1 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 4

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
09 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 4

...
... and 63 more events
11 Nov 1996
New director appointed
11 Nov 1996
New director appointed
11 Nov 1996
New director appointed
11 Nov 1996
Registered office changed on 11/11/96 from: 43 lawrence road hove east sussex BN3 5QE
01 Nov 1996
Incorporation