KENSWORTH GREEN LIMITED
DONCASTER LONDON LAND EXCHANGE LIMITED

Hellopages » South Yorkshire » Doncaster » DN9 3JR

Company number 05042740
Status Active
Incorporation Date 12 February 2004
Company Type Private Limited Company
Address THE HOLLIES, SCHOOL LANE AUCKLEY, DONCASTER, DN9 3JR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 5 . The most likely internet sites of KENSWORTH GREEN LIMITED are www.kensworthgreen.co.uk, and www.kensworth-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Kensworth Green Limited is a Private Limited Company. The company registration number is 05042740. Kensworth Green Limited has been working since 12 February 2004. The present status of the company is Active. The registered address of Kensworth Green Limited is The Hollies School Lane Auckley Doncaster Dn9 3jr. . CHEX LTD is a Secretary of the company. BURDEN, Andrew Russell is a Director of the company. Secretary MCCALLUM, Ian has been resigned. Secretary MCCALLUM, Ian has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director CARPANINI, Gemma Marie has been resigned. Director FLINT, Ian Richard has been resigned. Director WILLOUGHBY, Richard has been resigned. Director ANDREW RUSSELL & CO LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHEX LTD
Appointed Date: 21 January 2008

Director
BURDEN, Andrew Russell
Appointed Date: 26 November 2011
67 years old

Resigned Directors

Secretary
MCCALLUM, Ian
Resigned: 21 January 2008
Appointed Date: 21 October 2005

Secretary
MCCALLUM, Ian
Resigned: 30 September 2005
Appointed Date: 20 May 2005

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 12 February 2004
Appointed Date: 12 February 2004

Director
CARPANINI, Gemma Marie
Resigned: 15 May 2008
Appointed Date: 05 July 2006
41 years old

Director
FLINT, Ian Richard
Resigned: 11 March 2005
Appointed Date: 08 December 2004
80 years old

Director
WILLOUGHBY, Richard
Resigned: 11 September 2006
Appointed Date: 12 February 2004
64 years old

Director
ANDREW RUSSELL & CO LIMITED
Resigned: 29 November 2013
Appointed Date: 15 May 2008

Persons With Significant Control

Mr Andrew Russell Burden
Notified on: 12 February 2017
67 years old
Nature of control: Ownership of shares – 75% or more

KENSWORTH GREEN LIMITED Events

23 Feb 2017
Confirmation statement made on 12 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
01 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 5

26 Oct 2015
Total exemption small company accounts made up to 28 February 2015
16 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5

...
... and 37 more events
13 Sep 2005
First Gazette notice for compulsory strike-off
27 May 2005
New secretary appointed
07 Jan 2005
New director appointed
12 Feb 2004
Secretary resigned
12 Feb 2004
Incorporation