CEDAR ESTATE TENANTS (KENSINGTON) LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0QJ
Company number 00622651
Status Active
Incorporation Date 9 March 1959
Company Type Private Limited Company
Address ANNECY COURT FERRY WORKS, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 14 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 97 . The most likely internet sites of CEDAR ESTATE TENANTS (KENSINGTON) LIMITED are www.cedarestatetenantskensington.co.uk, and www.cedar-estate-tenants-kensington.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and eleven months. Cedar Estate Tenants Kensington Limited is a Private Limited Company. The company registration number is 00622651. Cedar Estate Tenants Kensington Limited has been working since 09 March 1959. The present status of the company is Active. The registered address of Cedar Estate Tenants Kensington Limited is Annecy Court Ferry Works Summer Road Thames Ditton Surrey Kt7 0qj. . SAMJESS LIMITED is a Secretary of the company. AUSTIN, Desmond John is a Director of the company. BENEDETTI, Stefan is a Director of the company. JACKSON, Ester Pauletti is a Director of the company. LOWRY, Mary Jane is a Director of the company. RUSSELL, John Bayley is a Director of the company. Secretary GRAY, Michael Barry Stannus has been resigned. Secretary BUSINESS & COMPUTER PERSONNEL (UK) LIMITED has been resigned. Director BATTISCOME, Christopher Charles Richard has been resigned. Director CEDERGREN, Kathleen has been resigned. Director CLANMORRIS, Simon John Ward, Lord has been resigned. Director DAHINDEN, Vincent Jean Chrisophe has been resigned. Director HARVEY, Desmond Dacre Simpson has been resigned. Director ILIAS, Barbara Holway has been resigned. Director ILIAS, Peter Joseph has been resigned. Director LUYTEN, Luc Jozef has been resigned. Director MCCABE, Gilbert John Retz has been resigned. Director MONTGOMERY, Terrell Alston has been resigned. Director RUSSELL, John Bayley has been resigned. Director SIMPSON, John Blyth Forrester has been resigned. Director VINCENZI, Benoit Francois Alfred has been resigned. Director WEINBERG, Gerard Lucien has been resigned. Director WEINBERG, Gerard Lucien has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SAMJESS LIMITED
Appointed Date: 16 December 2009

Director
AUSTIN, Desmond John

80 years old

Director
BENEDETTI, Stefan
Appointed Date: 25 June 2002
59 years old

Director
JACKSON, Ester Pauletti
Appointed Date: 28 June 2007
62 years old

Director
LOWRY, Mary Jane
Appointed Date: 06 June 1995
81 years old

Director
RUSSELL, John Bayley
Appointed Date: 15 November 2011
84 years old

Resigned Directors

Secretary
GRAY, Michael Barry Stannus
Resigned: 11 May 1998

Secretary
BUSINESS & COMPUTER PERSONNEL (UK) LIMITED
Resigned: 16 December 2009
Appointed Date: 11 May 1998

Director
BATTISCOME, Christopher Charles Richard
Resigned: 15 March 2001
Appointed Date: 30 October 2000
85 years old

Director
CEDERGREN, Kathleen
Resigned: 31 July 2009
Appointed Date: 23 August 2007
57 years old

Director
CLANMORRIS, Simon John Ward, Lord
Resigned: 08 August 1994
88 years old

Director
DAHINDEN, Vincent Jean Chrisophe
Resigned: 28 March 2006
Appointed Date: 12 September 2005
62 years old

Director
HARVEY, Desmond Dacre Simpson
Resigned: 23 May 2000
104 years old

Director
ILIAS, Barbara Holway
Resigned: 06 June 1995
84 years old

Director
ILIAS, Peter Joseph
Resigned: 06 September 2011
Appointed Date: 30 October 2000
86 years old

Director
LUYTEN, Luc Jozef
Resigned: 08 August 1994
72 years old

Director
MCCABE, Gilbert John Retz
Resigned: 09 June 1998
80 years old

Director
MONTGOMERY, Terrell Alston
Resigned: 20 September 2001
Appointed Date: 14 September 1998
67 years old

Director
RUSSELL, John Bayley
Resigned: 28 March 2006
84 years old

Director
SIMPSON, John Blyth Forrester
Resigned: 16 May 2007
103 years old

Director
VINCENZI, Benoit Francois Alfred
Resigned: 24 November 2008
Appointed Date: 28 June 2007
54 years old

Director
WEINBERG, Gerard Lucien
Resigned: 01 February 2006
Appointed Date: 19 May 2005
75 years old

Director
WEINBERG, Gerard Lucien
Resigned: 14 May 2003
75 years old

CEDAR ESTATE TENANTS (KENSINGTON) LIMITED Events

25 Aug 2016
Confirmation statement made on 14 August 2016 with updates
22 Apr 2016
Full accounts made up to 30 September 2015
14 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 97

18 May 2015
Full accounts made up to 30 September 2014
10 Nov 2014
Secretary's details changed for Samjess Limited on 10 October 2014
...
... and 105 more events
30 Jun 1986
Full accounts made up to 30 September 1985

30 Jun 1986
Return made up to 30/06/86; full list of members

17 Jun 1986
Director resigned

06 Mar 1969
Company name changed\certificate issued on 06/03/69
09 Mar 1959
Incorporation