WEST KENSINGTON COURT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 9AG

Company number 03311040
Status Active
Incorporation Date 31 January 1997
Company Type Private Limited Company
Address WEST KENSINGTON COURT LIMITED, THE ESTATE OFFICE WEST KENSINGTON COURT, CROMWELL ROAD, LONDON, W14 9AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-seven events have happened. The last three records are Appointment of Mr Jeffrey Alexander Edmondson as a director on 8 February 2017; Appointment of Mrs Celia Hallett as a director on 8 February 2017; Appointment of Mr Arnold David Martin as a director on 8 February 2017. The most likely internet sites of WEST KENSINGTON COURT LIMITED are www.westkensingtoncourt.co.uk, and www.west-kensington-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. West Kensington Court Limited is a Private Limited Company. The company registration number is 03311040. West Kensington Court Limited has been working since 31 January 1997. The present status of the company is Active. The registered address of West Kensington Court Limited is West Kensington Court Limited The Estate Office West Kensington Court Cromwell Road London W14 9ag. . MACDONALD WATSON, Robert Andrew is a Secretary of the company. EDMONDSON, Jeffrey Alexander is a Director of the company. HALLETT, Celia is a Director of the company. KENNEDY, Brian Charles is a Director of the company. MARTIN, Arnold David is a Director of the company. NAZARKO, Stanley is a Director of the company. ROUSSOS, George is a Director of the company. Secretary KENNEDY, Eithne has been resigned. Secretary KENNEDY, Eithne has been resigned. Secretary KENNEDY, James has been resigned. Secretary BELMONT LODGE NOMINEES LIMITED has been resigned. Secretary GA SECRETARIES (WESTMINSTER) LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALI SHAH, Amina has been resigned. Director BORLAND, Nancy has been resigned. Director CANNELL, George Harry Philip has been resigned. Director CHADWICK, Michael Phillip Gregory has been resigned. Director DOWNHAM, Mark Robert has been resigned. Director HALLETT, Christopher Lance has been resigned. Director HAWLEY, Susan Penelope has been resigned. Director HELLIER, Nigel Francis has been resigned. Director KOUTSIOU, Andreas has been resigned. Director LALWAN, Rory has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILLER, Andrew Jeremy has been resigned. Director MITCHELL, Grethe Ragnhild has been resigned. Director NAIR, Parakulangara Thacholli Shankar Krishnan has been resigned. Director PETOLON, Philippe Christian has been resigned. Director RADHAKRISHNAN, Amrita has been resigned. Director RUTLEDGE, Stephen has been resigned. Director SAVILL, Dudley Alexander Temple has been resigned. Director SAVUNDRA, Emile Marion has been resigned. Director SYKES, Tom has been resigned. Director VIDAL-HALL, Judith has been resigned. Director WALSH, Alice Amalia has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MACDONALD WATSON, Robert Andrew
Appointed Date: 14 July 2014

Director
EDMONDSON, Jeffrey Alexander
Appointed Date: 08 February 2017
45 years old

Director
HALLETT, Celia
Appointed Date: 08 February 2017
75 years old

Director
KENNEDY, Brian Charles
Appointed Date: 28 September 2001
72 years old

Director
MARTIN, Arnold David
Appointed Date: 08 February 2017
83 years old

Director
NAZARKO, Stanley
Appointed Date: 18 December 2002
77 years old

Director
ROUSSOS, George
Appointed Date: 11 December 2003
90 years old

Resigned Directors

Secretary
KENNEDY, Eithne
Resigned: 07 March 2008
Appointed Date: 24 July 2006

Secretary
KENNEDY, Eithne
Resigned: 12 May 2003
Appointed Date: 22 March 2002

Secretary
KENNEDY, James
Resigned: 06 June 2006
Appointed Date: 12 May 2003

Secretary
BELMONT LODGE NOMINEES LIMITED
Resigned: 22 March 2002
Appointed Date: 31 January 1997

Secretary
GA SECRETARIES (WESTMINSTER) LIMITED
Resigned: 14 March 2011
Appointed Date: 06 March 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 January 1997
Appointed Date: 31 January 1997

Director
ALI SHAH, Amina
Resigned: 25 March 2016
Appointed Date: 11 December 2003
59 years old

Director
BORLAND, Nancy
Resigned: 05 September 2000
Appointed Date: 26 February 1997
104 years old

Director
CANNELL, George Harry Philip
Resigned: 07 May 1997
Appointed Date: 26 February 1997
83 years old

Director
CHADWICK, Michael Phillip Gregory
Resigned: 11 December 2003
Appointed Date: 02 August 2001
55 years old

Director
DOWNHAM, Mark Robert
Resigned: 11 May 2000
Appointed Date: 23 April 1997
65 years old

Director
HALLETT, Christopher Lance
Resigned: 08 February 2017
Appointed Date: 10 February 2015
68 years old

Director
HAWLEY, Susan Penelope
Resigned: 28 September 2001
Appointed Date: 23 April 1997
65 years old

Director
HELLIER, Nigel Francis
Resigned: 16 November 1998
Appointed Date: 31 January 1997
87 years old

Director
KOUTSIOU, Andreas
Resigned: 22 February 2002
Appointed Date: 28 February 2001
92 years old

Director
LALWAN, Rory
Resigned: 09 August 2001
Appointed Date: 13 June 2000
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 January 1997
Appointed Date: 31 January 1997

Director
MILLER, Andrew Jeremy
Resigned: 21 August 2001
Appointed Date: 13 June 2000
60 years old

Director
MITCHELL, Grethe Ragnhild
Resigned: 30 June 2001
Appointed Date: 30 July 1998
72 years old

Director
NAIR, Parakulangara Thacholli Shankar Krishnan
Resigned: 19 January 2000
Appointed Date: 08 September 1997
85 years old

Director
PETOLON, Philippe Christian
Resigned: 28 September 2001
Appointed Date: 30 July 1998
63 years old

Director
RADHAKRISHNAN, Amrita
Resigned: 04 January 2000
Appointed Date: 23 April 1997
62 years old

Director
RUTLEDGE, Stephen
Resigned: 09 November 2001
Appointed Date: 28 September 2001
72 years old

Director
SAVILL, Dudley Alexander Temple
Resigned: 13 January 2014
Appointed Date: 31 January 2001
88 years old

Director
SAVUNDRA, Emile Marion
Resigned: 01 March 2005
Appointed Date: 11 December 2003
73 years old

Director
SYKES, Tom
Resigned: 20 January 2009
Appointed Date: 29 December 2005
54 years old

Director
VIDAL-HALL, Judith
Resigned: 22 September 2000
Appointed Date: 13 June 2000
87 years old

Director
WALSH, Alice Amalia
Resigned: 02 January 2000
Appointed Date: 30 July 1998
58 years old

WEST KENSINGTON COURT LIMITED Events

16 Feb 2017
Appointment of Mr Jeffrey Alexander Edmondson as a director on 8 February 2017
16 Feb 2017
Appointment of Mrs Celia Hallett as a director on 8 February 2017
16 Feb 2017
Appointment of Mr Arnold David Martin as a director on 8 February 2017
09 Feb 2017
Termination of appointment of Christopher Lance Hallett as a director on 8 February 2017
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
...
... and 167 more events
06 Mar 1997
New director appointed
06 Mar 1997
New secretary appointed
06 Mar 1997
Accounting reference date extended from 31/01/98 to 31/03/98
06 Mar 1997
Registered office changed on 06/03/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
31 Jan 1997
Incorporation