KEMPSON HOUSE LIMITED

Hellopages » Greater London » Southwark » SE1 2AQ
Company number 00997960
Status Active
Incorporation Date 23 December 1970
Company Type Private Limited Company
Address 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Timothy John Marsden as a director on 2 February 2017; Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of KEMPSON HOUSE LIMITED are www.kempsonhouse.co.uk, and www.kempson-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. Kempson House Limited is a Private Limited Company. The company registration number is 00997960. Kempson House Limited has been working since 23 December 1970. The present status of the company is Active. The registered address of Kempson House Limited is 3 More London Riverside London Se1 2aq. . NOROSE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. HIGGINBOTTOM, Anne Louise is a Director of the company. MORGAN, Lindsay Barbara is a Director of the company. PARISH, Stephen William is a Director of the company. WALKER, Deirdre Mary is a Director of the company. Secretary HUBBARD, Piers John Sherlock has been resigned. Secretary RANSON, David John has been resigned. Director BIRKBY, Roger has been resigned. Director GRAVES, Anthony Colin has been resigned. Director HILL, Robin Humphry has been resigned. Director KAY, Thomas Anthony has been resigned. Director MARSDEN, Timothy John has been resigned. Director MARTYR, Peter Mccallum has been resigned. Director MCAFEE, Robert has been resigned. Director RYAN, Christopher John Louis has been resigned. Director TIMMS, Michael Jonathan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 13 June 2000

Director
HIGGINBOTTOM, Anne Louise
Appointed Date: 31 December 2014
67 years old

Director
MORGAN, Lindsay Barbara
Appointed Date: 23 July 2004
67 years old

Director
PARISH, Stephen William
Appointed Date: 30 April 1997
74 years old

Director
WALKER, Deirdre Mary
Appointed Date: 16 December 2003
63 years old

Resigned Directors

Secretary
HUBBARD, Piers John Sherlock
Resigned: 31 May 1995
Appointed Date: 10 December 1991

Secretary
RANSON, David John
Resigned: 13 June 2000
Appointed Date: 31 May 1995

Director
BIRKBY, Roger
Resigned: 30 December 2003
80 years old

Director
GRAVES, Anthony Colin
Resigned: 30 April 1997
85 years old

Director
HILL, Robin Humphry
Resigned: 28 January 1994
88 years old

Director
KAY, Thomas Anthony
Resigned: 30 April 1997
89 years old

Director
MARSDEN, Timothy John
Resigned: 02 February 2017
Appointed Date: 30 December 2003
64 years old

Director
MARTYR, Peter Mccallum
Resigned: 31 December 2014
Appointed Date: 30 April 1997
71 years old

Director
MCAFEE, Robert
Resigned: 23 July 2004
Appointed Date: 30 September 1999
81 years old

Director
RYAN, Christopher John Louis
Resigned: 16 December 2003
Appointed Date: 07 August 1997
78 years old

Director
TIMMS, Michael Jonathan
Resigned: 31 July 1999
Appointed Date: 23 September 1994
77 years old

Persons With Significant Control

Norton Rose Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEMPSON HOUSE LIMITED Events

02 Feb 2017
Termination of appointment of Timothy John Marsden as a director on 2 February 2017
02 Feb 2017
Accounts for a dormant company made up to 30 April 2016
06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
08 Feb 2016
Accounts for a dormant company made up to 30 April 2015
08 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100

...
... and 92 more events
16 Dec 1987
Full accounts made up to 30 April 1987

16 Dec 1987
Return made up to 30/11/87; full list of members

29 May 1987
Full accounts made up to 30 April 1986

09 Dec 1986
Return made up to 03/12/86; full list of members

23 Dec 1970
Certificate of incorporation