KANGAROO CONCEPTS LIMITED

7 officers / 5 resignations

JEYNES, James Alexander Courtenay

Correspondence address
Brook House 6 Guillards Oak, Midhurst, England, GU29 9JZ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
14 February 2022
Resigned on
7 April 2023
Nationality
British
Occupation
Chief Marketing Officer

Average house price in the postcode GU29 9JZ £697,000

HEGGIE, Zoe Michele

Correspondence address
Brook House 6 Guillards Oak, Midhurst, England, GU29 9JZ
Role ACTIVE
director
Date of birth
August 1972
Appointed on
14 February 2022
Nationality
British
Occupation
Deputy Principal

Average house price in the postcode GU29 9JZ £697,000

JEYNES, Edward William Courtenay

Correspondence address
Brook House 6 Guillards Oak, Midhurst, England, GU29 9JZ
Role ACTIVE
director
Date of birth
April 1979
Appointed on
1 December 2021
Nationality
British
Occupation
Marketing Director

Average house price in the postcode GU29 9JZ £697,000

JEYNES, Barry Michael

Correspondence address
Brook House 6 Guillards Oak, Midhurst, England, GU29 9JZ
Role ACTIVE
secretary
Appointed on
10 March 2003
Nationality
British
Occupation
Director

Average house price in the postcode GU29 9JZ £697,000

JEYNES, BARRY MICHAEL

Correspondence address
CHERRY ORCHARD COTTAGE 50 CULVER ST., NEWENT, GLOUCESTERSHIRE, GREAT BRITAIN, GL18 1DA
Role ACTIVE
Secretary
Appointed on
10 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL18 1DA £332,000

JEYNES, Barry Michael

Correspondence address
Brook House 6 Guillards Oak, Midhurst, England, GU29 9JZ
Role ACTIVE
director
Date of birth
July 1947
Appointed on
10 March 2003
Nationality
British
Occupation
Director

Average house price in the postcode GU29 9JZ £697,000

JEYNES, Brenda Ann

Correspondence address
Cherry Orchard Cottage 50 Culver St., Newent, Gloucestershire, Great Britain, GL18 1DA
Role ACTIVE
director
Date of birth
October 1946
Appointed on
10 March 2003
Resigned on
14 June 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode GL18 1DA £332,000


BAILEY, Naomi Frances

Correspondence address
Brook House 6 Guillards Oak, Midhurst, England, GU29 9JZ
Role RESIGNED
director
Date of birth
April 1981
Appointed on
1 December 2021
Nationality
British
Occupation
Teacher

Average house price in the postcode GU29 9JZ £697,000

BAILEY, NAOMI FRANCS

Correspondence address
10 ALDER WAY, CHALFORD, STROUD, GLOUCESTERSHIRE, ENGLAND, GL6 8FE
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
27 March 2013
Resigned on
28 December 2016
Nationality
BRITISH
Occupation
TEACHER

Average house price in the postcode GL6 8FE £277,000

DUPORT SECRETARY LIMITED

Correspondence address
THE BRISTOL OFFICE, 2 SOUTHFIELD ROAD, WESTBURY ON TRYM, BRISTOL, BS9 3BH
Role RESIGNED
Nominee Secretary
Appointed on
10 March 2003
Resigned on
11 March 2003

Average house price in the postcode BS9 3BH £1,018,000

DUPORT DIRECTOR LIMITED

Correspondence address
CHURCH HILL COTTAGE, CHURCH LANE EAST HARPTREE, BRISTOL, BS40 6BE
Role RESIGNED
Director
Appointed on
10 March 2003
Resigned on
11 March 2003
Nationality
BRITISH

Average house price in the postcode BS40 6BE £678,000

JEYNES, NAOMI FRANCES

Correspondence address
CHAPPELLS FARM COTTAGE, HIGH STREET, CRICK, NORTHAMPTONSHIRE, NN6 7TS
Role RESIGNED
Director
Date of birth
June 1981
Appointed on
10 March 2003
Resigned on
11 December 2008
Nationality
BRITISH
Occupation
PRESS & PR DIRECTOR

Average house price in the postcode NN6 7TS £544,000


More Company Information