B R KENT (ANDREW) DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3BG
Company number 04613913
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017; Confirmation statement made on 11 December 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of B R KENT (ANDREW) DEVELOPMENTS LIMITED are www.brkentandrewdevelopments.co.uk, and www.b-r-kent-andrew-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. B R Kent Andrew Developments Limited is a Private Limited Company. The company registration number is 04613913. B R Kent Andrew Developments Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of B R Kent Andrew Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. DANIELS, Stephen Richards is a Director of the company. JACKSON-STOPS, Timothy William Ashworth is a Director of the company. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director FURLONG, Gwynne Patrick has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director LEWIS, Gary William Mccann has been resigned. Director PORTEOUS, Edward Macgregor has been resigned. Director RICKMAN, Robert James has been resigned. Director ROE, Peter Malcolm has been resigned. Director ROSCROW, Peter Donald has been resigned. Director STOCKWELL, Fiona Alison has been resigned. Director TEWKESBURY, Grant has been resigned. Director TOWNS, Martin Alexander has been resigned. Director YULL, Leonard Louis has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
DANIELS, Stephen Richards
Appointed Date: 20 November 2009
45 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Appointed Date: 12 September 2011
83 years old

Resigned Directors

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 11 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

Director
FURLONG, Gwynne Patrick
Resigned: 05 September 2008
Appointed Date: 18 August 2006
78 years old

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 05 January 2009
Appointed Date: 11 December 2002
83 years old

Director
LEWIS, Gary William Mccann
Resigned: 18 August 2006
Appointed Date: 31 January 2006
55 years old

Director
PORTEOUS, Edward Macgregor
Resigned: 12 September 2011
Appointed Date: 23 March 2009
87 years old

Director
RICKMAN, Robert James
Resigned: 08 December 2011
Appointed Date: 06 December 2011
68 years old

Director
ROE, Peter Malcolm
Resigned: 22 August 2007
Appointed Date: 01 October 2004
84 years old

Director
ROSCROW, Peter Donald
Resigned: 19 April 2004
Appointed Date: 11 December 2002
62 years old

Director
STOCKWELL, Fiona Alison
Resigned: 06 December 2011
Appointed Date: 09 September 2011
63 years old

Director
TEWKESBURY, Grant
Resigned: 31 January 2006
Appointed Date: 19 April 2004
57 years old

Director
TOWNS, Martin Alexander
Resigned: 20 November 2009
Appointed Date: 05 September 2008
46 years old

Director
YULL, Leonard Louis
Resigned: 06 July 2008
Appointed Date: 22 August 2007
90 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 11 December 2002
Appointed Date: 11 December 2002

B R KENT (ANDREW) DEVELOPMENTS LIMITED Events

16 Mar 2017
Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017
27 Dec 2016
Confirmation statement made on 11 December 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 18,809.5

06 Jun 2015
Total exemption full accounts made up to 30 September 2014
...
... and 78 more events
13 Dec 2002
New director appointed
13 Dec 2002
New director appointed
12 Dec 2002
Secretary resigned
12 Dec 2002
Director resigned
11 Dec 2002
Incorporation