KENSINGTON HOUSE TRUST
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 4JF
Company number 02861280
Status Active
Incorporation Date 11 October 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 94 PARK VIEW ROAD, LYTHAM ST ANNES, LANCASHIRE, FY8 4JF
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 11 October 2016 with updates; Termination of appointment of Eric Shelmerdine as a director on 11 October 2016. The most likely internet sites of KENSINGTON HOUSE TRUST are www.kensingtonhouse.co.uk, and www.kensington-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Kensington House Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02861280. Kensington House Trust has been working since 11 October 1993. The present status of the company is Active. The registered address of Kensington House Trust is 94 Park View Road Lytham St Annes Lancashire Fy8 4jf. . HAWE, Marc Gregory is a Secretary of the company. BARROW, Denley is a Director of the company. BROOKE, John Charles is a Director of the company. HAWE, Marc Gregory is a Director of the company. Nominee Secretary DIALMODE SECRETARIES LIMITED has been resigned. Secretary SEATON, Julia has been resigned. Director ALLEN-FROST, Raymond Malcolm has been resigned. Director HAWE, Malcolm Albert has been resigned. Director MURPHY, Timothy Michael has been resigned. Director SEATON, Julia has been resigned. Director SEATON, Julian Malcolm has been resigned. Director SHELMERDINE, Eric has been resigned. Nominee Director SUNLIGHT HOUSE NOMINEES LIMITED has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HAWE, Marc Gregory
Appointed Date: 01 February 1995

Director
BARROW, Denley
Appointed Date: 07 August 2002
81 years old

Director
BROOKE, John Charles
Appointed Date: 21 November 1994
82 years old

Director
HAWE, Marc Gregory
Appointed Date: 21 November 1994
63 years old

Resigned Directors

Nominee Secretary
DIALMODE SECRETARIES LIMITED
Resigned: 04 November 1993
Appointed Date: 11 October 1993

Secretary
SEATON, Julia
Resigned: 01 February 1995
Appointed Date: 04 November 1993

Director
ALLEN-FROST, Raymond Malcolm
Resigned: 27 April 1995
Appointed Date: 21 November 1994
91 years old

Director
HAWE, Malcolm Albert
Resigned: 15 May 2014
Appointed Date: 21 November 1994
87 years old

Director
MURPHY, Timothy Michael
Resigned: 08 March 2004
Appointed Date: 21 November 1994
66 years old

Director
SEATON, Julia
Resigned: 08 March 2004
Appointed Date: 21 November 1994
80 years old

Director
SEATON, Julian Malcolm
Resigned: 08 March 2004
Appointed Date: 08 July 2002
58 years old

Director
SHELMERDINE, Eric
Resigned: 11 October 2016
Appointed Date: 03 February 2009
80 years old

Nominee Director
SUNLIGHT HOUSE NOMINEES LIMITED
Resigned: 21 November 1994
Appointed Date: 11 October 1993

KENSINGTON HOUSE TRUST Events

08 Nov 2016
Full accounts made up to 31 January 2016
28 Oct 2016
Confirmation statement made on 11 October 2016 with updates
28 Oct 2016
Termination of appointment of Eric Shelmerdine as a director on 11 October 2016
12 Nov 2015
Full accounts made up to 31 January 2015
05 Nov 2015
Annual return made up to 11 October 2015 no member list
...
... and 61 more events
11 Dec 1994
New director appointed

22 Nov 1993
Accounting reference date notified as 31/01

22 Nov 1993
Secretary resigned;new secretary appointed

22 Nov 1993
Registered office changed on 22/11/93 from: suite 501 sunlight house quay street manchester M3 3LD

11 Oct 1993
Incorporation