KENMORE DONCASTER LIMITED

Hellopages » Greater London » Westminster » W1K 5JF

Company number 06263236
Status Active - Proposal to Strike off
Incorporation Date 30 May 2007
Company Type Private Limited Company
Address 1ST FLOOR 58 DAVIES STREET, LONDON, W1K 5JF
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Receiver's abstract of receipts and payments to 26 January 2016. The most likely internet sites of KENMORE DONCASTER LIMITED are www.kenmoredoncaster.co.uk, and www.kenmore-doncaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Kenmore Doncaster Limited is a Private Limited Company. The company registration number is 06263236. Kenmore Doncaster Limited has been working since 30 May 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Kenmore Doncaster Limited is 1st Floor 58 Davies Street London W1k 5jf. . Secretary BROWN, John Kenneth has been resigned. Secretary MCCALL, Peter Michael has been resigned. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Director BROOK, Robert William Middleton has been resigned. Director KENNEDY, John Anthony Bingham has been resigned. Director TAYLOR, Hannah Kate has been resigned. Director WHITE, Andrew Edward has been resigned. The company operates in "Development & sell real estate".


Resigned Directors

Secretary
BROWN, John Kenneth
Resigned: 20 March 2008
Appointed Date: 30 May 2007

Secretary
MCCALL, Peter Michael
Resigned: 01 October 2009
Appointed Date: 20 March 2008

Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 30 May 2007
Appointed Date: 30 May 2007

Director
BROOK, Robert William Middleton
Resigned: 24 February 2010
Appointed Date: 30 May 2007
59 years old

Director
KENNEDY, John Anthony Bingham
Resigned: 04 December 2009
Appointed Date: 30 May 2007
74 years old

Director
TAYLOR, Hannah Kate
Resigned: 30 May 2007
Appointed Date: 30 May 2007
44 years old

Director
WHITE, Andrew Edward
Resigned: 14 December 2009
Appointed Date: 30 May 2007
62 years old

KENMORE DONCASTER LIMITED Events

19 May 2016
Compulsory strike-off action has been suspended
05 Apr 2016
First Gazette notice for compulsory strike-off
09 Feb 2016
Receiver's abstract of receipts and payments to 26 January 2016
09 Feb 2016
Notice of ceasing to act as receiver or manager
09 Feb 2016
Receiver's abstract of receipts and payments to 21 December 2015
...
... and 33 more events
13 Jun 2007
New secretary appointed
13 Jun 2007
New director appointed
13 Jun 2007
New director appointed
11 Jun 2007
Registered office changed on 11/06/07 from: 31 hill street london W1J 5LS
30 May 2007
Incorporation

KENMORE DONCASTER LIMITED Charges

9 August 2007
Debenture
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…