KENNARD COURT (NO.1) LIMITED
FOREST ROW

Hellopages » East Sussex » Wealden » RH18 5HZ

Company number 02710017
Status Active
Incorporation Date 27 April 1992
Company Type Private Limited Company
Address 12 KENNARD COURT, RIVERSIDE, FOREST ROW, EAST SUSSEX, RH18 5HZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Director's details changed for Diana Goodman on 30 January 2017; Director's details changed for Mr John Murray Orbell on 30 January 2017; Appointment of Jacqueline Coombs as a director on 28 January 2017. The most likely internet sites of KENNARD COURT (NO.1) LIMITED are www.kennardcourtno1.co.uk, and www.kennard-court-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Ashurst (Kent) Rail Station is 5.6 miles; to Edenbridge Town Rail Station is 7.1 miles; to Buxted Rail Station is 8.7 miles; to Uckfield Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kennard Court No 1 Limited is a Private Limited Company. The company registration number is 02710017. Kennard Court No 1 Limited has been working since 27 April 1992. The present status of the company is Active. The registered address of Kennard Court No 1 Limited is 12 Kennard Court Riverside Forest Row East Sussex Rh18 5hz. . ORBELL, John Murray is a Secretary of the company. COOMBS, Alan John is a Director of the company. COOMBS, Jacqueline is a Director of the company. DEANE, Chris is a Director of the company. GOODMAN, Diana is a Director of the company. ORBELL, John Murray is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary CORNISH, Susan Lynne has been resigned. Secretary DOWDESWELL, Christopher Gerald has been resigned. Secretary FOSTER, Eric has been resigned. Director ALLY, Bibi Rahima has been resigned. Director COLLETT, Brian has been resigned. Director DEMPSEY, Mary has been resigned. Director DEMPSEY, Mary has been resigned. Director FELL, Pamela has been resigned. Director HALLARD, Margaret Manson has been resigned. Director HALLARD DECEASED, Raymond Charkes has been resigned. Director HARVEY, Roger James has been resigned. Director HUNT, Kenneth Leonard has been resigned. Director MACHIN, Raymond has been resigned. Director MACHIN, Raymond has been resigned. Director MORGAN, Peter has been resigned. Director WALKER, Harry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ORBELL, John Murray
Appointed Date: 27 October 2014

Director
COOMBS, Alan John
Appointed Date: 30 October 2013
74 years old

Director
COOMBS, Jacqueline
Appointed Date: 28 January 2017
70 years old

Director
DEANE, Chris
Appointed Date: 28 January 2017
76 years old

Director
GOODMAN, Diana
Appointed Date: 15 November 2012
90 years old

Director
ORBELL, John Murray
Appointed Date: 22 August 2006
77 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 12 October 1993
Appointed Date: 27 April 1992

Secretary
CORNISH, Susan Lynne
Resigned: 08 May 2008
Appointed Date: 02 March 2001

Secretary
DOWDESWELL, Christopher Gerald
Resigned: 04 October 1999
Appointed Date: 12 October 1993

Secretary
FOSTER, Eric
Resigned: 31 January 2001
Appointed Date: 04 October 1999

Director
ALLY, Bibi Rahima
Resigned: 12 October 1993
Appointed Date: 27 April 1992
65 years old

Director
COLLETT, Brian
Resigned: 12 October 1993
Appointed Date: 27 April 1992
82 years old

Director
DEMPSEY, Mary
Resigned: 29 November 2016
Appointed Date: 15 November 2012
98 years old

Director
DEMPSEY, Mary
Resigned: 07 May 2002
Appointed Date: 04 October 1999
98 years old

Director
FELL, Pamela
Resigned: 08 October 2003
Appointed Date: 07 May 2002
100 years old

Director
HALLARD, Margaret Manson
Resigned: 22 August 2006
Appointed Date: 01 December 2003
99 years old

Director
HALLARD DECEASED, Raymond Charkes
Resigned: 20 May 2008
Appointed Date: 01 December 2003
99 years old

Director
HARVEY, Roger James
Resigned: 04 October 1999
Appointed Date: 12 October 1993
77 years old

Director
HUNT, Kenneth Leonard
Resigned: 01 January 2004
Appointed Date: 07 May 2002
98 years old

Director
MACHIN, Raymond
Resigned: 25 August 2012
Appointed Date: 19 May 2011
86 years old

Director
MACHIN, Raymond
Resigned: 19 October 2009
Appointed Date: 22 August 2006
86 years old

Director
MORGAN, Peter
Resigned: 07 May 2002
Appointed Date: 04 October 1999
92 years old

Director
WALKER, Harry
Resigned: 04 October 1999
Appointed Date: 12 October 1993
84 years old

KENNARD COURT (NO.1) LIMITED Events

30 Jan 2017
Director's details changed for Diana Goodman on 30 January 2017
30 Jan 2017
Director's details changed for Mr John Murray Orbell on 30 January 2017
30 Jan 2017
Appointment of Jacqueline Coombs as a director on 28 January 2017
30 Jan 2017
Appointment of Chris Deane as a director on 28 January 2017
29 Nov 2016
Accounts for a dormant company made up to 30 September 2016
...
... and 95 more events
11 Oct 1993
Accounts for a dormant company made up to 30 April 1993

11 Oct 1993
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 May 1993
Return made up to 27/04/93; full list of members

27 Apr 1992
Incorporation