KENSWICK LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR2 6QB

Company number 04511498
Status Active
Incorporation Date 14 August 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 KENSWICK, LOWER BROADHEATH, WORCESTER, WR2 6QB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 31 December 2015; Confirmation statement made on 19 August 2016 with updates; Appointment of Ms Samantha Jones as a director on 1 August 2016. The most likely internet sites of KENSWICK LIMITED are www.kenswick.co.uk, and www.kenswick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Kenswick Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04511498. Kenswick Limited has been working since 14 August 2002. The present status of the company is Active. The registered address of Kenswick Limited is 1 Kenswick Lower Broadheath Worcester Wr2 6qb. . FORBES, Robert Andrew is a Secretary of the company. BURTON, Paul Ian is a Director of the company. FORBES, Rob Andrew is a Director of the company. JONES, Christopher John David is a Director of the company. JONES, Samantha is a Director of the company. KIELTY, Ruth is a Director of the company. RICHARDSON, David Henry is a Director of the company. STANLEY, Stephen Philip is a Director of the company. Secretary BURTON, Paul Ian has been resigned. Secretary GLEDHILL, Tanya Elizabeth has been resigned. Secretary RENAUD, Rachel Victoria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROADBENT JONES, Natalie has been resigned. Director CHAPPELL, Terence Edward has been resigned. Director CHILVERS, Shena Elizabeth has been resigned. Director CURRIE, Nicholas has been resigned. Director DURRAN, John has been resigned. Director GLEDHILL, Tanya Elizabeth has been resigned. Director HOGGARTH, David Robert Shaun has been resigned. Director KALENTTA, Jolanta Beata has been resigned. Director LEYLAND, Frank has been resigned. Director LEYLAND, Janice Celia, Llb has been resigned. Director RENAUD, Jean-Pierre Cecil has been resigned. Director RENAUD, Rachel Victoria has been resigned. Director WINTLE, Ruth Elizabeth has been resigned. Director YOUNG, Marcel Clifford has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
FORBES, Robert Andrew
Appointed Date: 09 May 2012

Director
BURTON, Paul Ian
Appointed Date: 11 November 2006
68 years old

Director
FORBES, Rob Andrew
Appointed Date: 06 January 2011
71 years old

Director
JONES, Christopher John David
Appointed Date: 06 February 2010
53 years old

Director
JONES, Samantha
Appointed Date: 01 August 2016
49 years old

Director
KIELTY, Ruth
Appointed Date: 05 February 2006
58 years old

Director
RICHARDSON, David Henry
Appointed Date: 25 May 2010
84 years old

Director
STANLEY, Stephen Philip
Appointed Date: 23 November 2015
68 years old

Resigned Directors

Secretary
BURTON, Paul Ian
Resigned: 09 May 2012
Appointed Date: 12 February 2010

Secretary
GLEDHILL, Tanya Elizabeth
Resigned: 06 February 2010
Appointed Date: 18 May 2004

Secretary
RENAUD, Rachel Victoria
Resigned: 18 May 2004
Appointed Date: 14 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 2002
Appointed Date: 14 August 2002

Director
BROADBENT JONES, Natalie
Resigned: 18 October 2006
Appointed Date: 18 May 2004
60 years old

Director
CHAPPELL, Terence Edward
Resigned: 01 December 2010
Appointed Date: 18 May 2004
83 years old

Director
CHILVERS, Shena Elizabeth
Resigned: 09 November 2007
Appointed Date: 18 May 2004
63 years old

Director
CURRIE, Nicholas
Resigned: 11 June 2016
Appointed Date: 10 June 2014
57 years old

Director
DURRAN, John
Resigned: 26 May 2010
Appointed Date: 18 May 2004
92 years old

Director
GLEDHILL, Tanya Elizabeth
Resigned: 06 February 2010
Appointed Date: 18 May 2004
51 years old

Director
HOGGARTH, David Robert Shaun
Resigned: 26 January 2006
Appointed Date: 18 May 2004
65 years old

Director
KALENTTA, Jolanta Beata
Resigned: 12 February 2010
Appointed Date: 19 October 2006
61 years old

Director
LEYLAND, Frank
Resigned: 02 January 2007
Appointed Date: 03 January 2006
77 years old

Director
LEYLAND, Janice Celia, Llb
Resigned: 01 October 2004
Appointed Date: 18 May 2004
67 years old

Director
RENAUD, Jean-Pierre Cecil
Resigned: 18 May 2004
Appointed Date: 14 August 2002
56 years old

Director
RENAUD, Rachel Victoria
Resigned: 18 May 2004
Appointed Date: 14 August 2002
54 years old

Director
WINTLE, Ruth Elizabeth
Resigned: 05 June 2014
Appointed Date: 09 November 2007
94 years old

Director
YOUNG, Marcel Clifford
Resigned: 22 November 2015
Appointed Date: 12 February 2010
84 years old

KENSWICK LIMITED Events

26 Sep 2016
Micro company accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
08 Aug 2016
Appointment of Ms Samantha Jones as a director on 1 August 2016
13 Jun 2016
Termination of appointment of Nicholas Currie as a director on 11 June 2016
23 Nov 2015
Appointment of Mr Stephen Philip Stanley as a director on 23 November 2015
...
... and 69 more events
24 May 2004
Registered office changed on 24/05/04 from: madresfield house rectory lane, madresfield malvern worcestershire WR13 5AB
16 Sep 2003
Accounting reference date extended from 31/08/03 to 31/12/03
27 Aug 2003
Annual return made up to 14/08/03
22 Aug 2002
Secretary resigned
14 Aug 2002
Incorporation