WILKINS KENNEDY ACCOUNTANCY LIMITED
LONDON WILKINS KENNEDY LIMITED

Hellopages » Greater London » Southwark » SE1 9QR

Company number 02951451
Status Active
Incorporation Date 22 July 1994
Company Type Private Limited Company
Address BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 22 July 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of WILKINS KENNEDY ACCOUNTANCY LIMITED are www.wilkinskennedyaccountancy.co.uk, and www.wilkins-kennedy-accountancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Wilkins Kennedy Accountancy Limited is a Private Limited Company. The company registration number is 02951451. Wilkins Kennedy Accountancy Limited has been working since 22 July 1994. The present status of the company is Active. The registered address of Wilkins Kennedy Accountancy Limited is Bridge House London Bridge London Se1 9qr. . HAMPSHIRE, Stephen John is a Secretary of the company. FENN, David Michael is a Director of the company. GRANT, Stephen Paul is a Director of the company. SMITH, Ronald Charles Peter is a Director of the company. Secretary CRAIGS, Kelly has been resigned. Secretary PITWELL, Frances has been resigned. Secretary TAYLOR, Lisa Marie has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director CRAIGS, Kelly has been resigned. Director FELLER, Terrance Bruce Lance has been resigned. Director MOSS, Kevin Michael has been resigned. Director SUMMERS, Denise Andree, Cllr has been resigned. Director VILLA, Peter Edwin has been resigned. Director WISEMAN, Colin George has been resigned. Director YEEND, Carol Anne has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HAMPSHIRE, Stephen John
Appointed Date: 28 August 2003

Director
FENN, David Michael
Appointed Date: 05 April 2011
72 years old

Director
GRANT, Stephen Paul
Appointed Date: 24 July 2014
63 years old

Director
SMITH, Ronald Charles Peter
Appointed Date: 04 April 2006
72 years old

Resigned Directors

Secretary
CRAIGS, Kelly
Resigned: 15 July 2003
Appointed Date: 14 February 2001

Secretary
PITWELL, Frances
Resigned: 14 February 2001
Appointed Date: 22 July 1994

Secretary
TAYLOR, Lisa Marie
Resigned: 28 August 2003
Appointed Date: 15 July 2003

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 22 July 1994
Appointed Date: 22 July 1994

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 20 July 1994
Appointed Date: 22 July 1994

Director
CRAIGS, Kelly
Resigned: 20 August 1999
Appointed Date: 30 September 1996

Director
FELLER, Terrance Bruce Lance
Resigned: 24 July 2014
Appointed Date: 01 September 2004
77 years old

Director
MOSS, Kevin Michael
Resigned: 28 August 2003
Appointed Date: 20 August 1999
60 years old

Director
SUMMERS, Denise Andree, Cllr
Resigned: 10 October 1994
Appointed Date: 22 July 1994
75 years old

Director
VILLA, Peter Edwin
Resigned: 30 April 2005
Appointed Date: 28 August 2003
81 years old

Director
WISEMAN, Colin George
Resigned: 05 April 2011
Appointed Date: 01 May 2005
75 years old

Director
YEEND, Carol Anne
Resigned: 30 September 1996
Appointed Date: 10 October 1994
72 years old

WILKINS KENNEDY ACCOUNTANCY LIMITED Events

13 Jan 2017
Full accounts made up to 30 April 2016
04 Aug 2016
Confirmation statement made on 22 July 2016 with updates
08 Feb 2016
Full accounts made up to 30 April 2015
23 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

12 Feb 2015
Accounts for a small company made up to 30 April 2014
...
... and 73 more events
17 Aug 1994
Director resigned;new director appointed

17 Aug 1994
Registered office changed on 17/08/94 from: shaibern house 28 scrutton street london EC2A 4RQ
17 Aug 1994
Registered office changed on 17/08/94 from: shaibern house 28 scrutton street london EC2A 4RQ
15 Aug 1994
Accounting reference date notified as 31/12

22 Jul 1994
Incorporation