KEMPTON GREAT ENGINES TRUST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
17 officers / 10 resignations

GUENIGAULT, Matthew George Edwin

Correspondence address
Kempton Steam Museum Kempton Park Water Treatment Works, Snakey Lane, Feltham, United Kingdom, TW13 6XH
Role ACTIVE
director
Date of birth
February 1985
Appointed on
1 April 2025
Nationality
British
Occupation
Head Of Social, Lego Group

HEWES, Stephen Brian

Correspondence address
Kempton Steam Museum Kempton Park Water Treatment Works, Snakey Lane, Feltham, United Kingdom, TW13 6XH
Role ACTIVE
director
Date of birth
May 1964
Appointed on
3 June 2024
Nationality
British
Occupation
Retired

MILLS, Valerie Joanne

Correspondence address
Kempton Steam Museum Kempton Park Water Treatment Works, Snakey Lane, Feltham, United Kingdom, TW13 6XH
Role ACTIVE
director
Date of birth
October 1958
Appointed on
13 February 2024
Nationality
British
Occupation
Retired

SEBA, Abdullah

Correspondence address
Kempton Steam Museum Kempton Park Water Treatment Works, Snakey Lane, Feltham, United Kingdom, TW13 6XH
Role ACTIVE
director
Date of birth
October 1999
Appointed on
24 January 2023
Nationality
British
Occupation
Managing Director

CHARTERIS, Felix Guy

Correspondence address
Kempton Steam Museum Kempton Park Water Treatment Works, Snakey Lane, Feltham, United Kingdom, TW13 6XH
Role ACTIVE
director
Date of birth
November 1992
Appointed on
6 December 2022
Nationality
British
Occupation
Heritage Consultant

ALBANESE, Richard Eugenio

Correspondence address
Kempton Steam Museum Kempton Park Water Treatment Works, Snakey Lane, Feltham, United Kingdom, TW13 6XH
Role ACTIVE
director
Date of birth
June 1969
Appointed on
6 December 2022
Nationality
British
Occupation
Museums And Heritage

BAMFORTH, Steven Andrew

Correspondence address
Kempton Steam Museum Kempton Park Water Treatment Works, Snakey Lane, Feltham, United Kingdom, TW13 6XH
Role ACTIVE
secretary
Appointed on
24 May 2022
Resigned on
12 March 2024

WICKS, Martin Christopher

Correspondence address
Kempton Steam Museum Kempton Park Water Treatment Works, Snakey Lane, Feltham, United Kingdom, TW13 6XH
Role ACTIVE
director
Date of birth
September 1959
Appointed on
13 July 2021
Nationality
British
Occupation
Retired

SCHOLEFIELD, Jeremy Browne

Correspondence address
Kempton Steam Museum Kempton Park Water Treatment Works, Snakey Lane, Feltham, United Kingdom, TW13 6XH
Role ACTIVE
director
Date of birth
June 1948
Appointed on
10 May 2021
Resigned on
28 May 2024
Nationality
British
Occupation
Retired

ANDERSON, John Malcolm

Correspondence address
241 Richmond Road, Twickenham, England, TW1 2NN
Role ACTIVE
director
Date of birth
October 1950
Appointed on
17 September 2020
Resigned on
9 December 2020
Nationality
British
Occupation
Retired

Average house price in the postcode TW1 2NN £1,312,000

REYNOLDS, Nicholas Francis

Correspondence address
Kempton Steam Museum Kempton Park Water Treatment Works, Snakey Lane, Feltham, United Kingdom, TW13 6XH
Role ACTIVE
director
Date of birth
July 1938
Appointed on
21 March 2017
Resigned on
16 November 2021
Nationality
British
Occupation
Retired

ABBOTT, RICHARD JAMES

Correspondence address
KEMPTON STEAM MUSEUM KEMPTON PARK WATER TREATMENT, SNAKEY LANE, FELTHAM, UNITED KINGDOM, TW13 6XH
Role ACTIVE
Secretary
Appointed on
24 January 2017
Nationality
NATIONALITY UNKNOWN

HOBSON, CHRISTOPHER RICHARD

Correspondence address
HILLCREST CAREYS ROAD, PURY END, TOWCESTER, NORTHAMPTONSHIRE, ENGLAND, NN12 7NX
Role ACTIVE
Director
Date of birth
November 1940
Appointed on
24 January 2017
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode NN12 7NX £510,000

LAWRIE, David Robert

Correspondence address
Kempton Steam Museum Kempton Park Water Treatment Works, Snakey Lane, Feltham, United Kingdom, TW13 6XH
Role ACTIVE
director
Date of birth
January 1949
Appointed on
24 January 2017
Nationality
British
Occupation
Retired

WEBB, SUSAN PAMELA

Correspondence address
KEMPTON STEAM MUSEUM KEMPTON PARK WATER TREATMENT, SNAKEY LANE, FELTHAM, UNITED KINGDOM, TW13 6XH
Role ACTIVE
Director
Date of birth
November 1950
Appointed on
15 September 2015
Nationality
BRITISH
Occupation
BARRISTER/PROBATION OFFICER

MARIE, RAYMOND PAUL

Correspondence address
13A FELCOTT CLOSE, HERSHAM, WALTON ON THAMES, SURREY, KT12 5NT
Role ACTIVE
Director
Date of birth
November 1935
Appointed on
30 April 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode KT12 5NT £650,000

HAMILTON, MICHAEL JOHN

Correspondence address
10 ST GEORGES ROAD, ST MARGARETS, SURREY, ENGLAND, TW1 1QR
Role ACTIVE
Director
Date of birth
October 1939
Appointed on
2 October 1997
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TW1 1QR £2,913,000


ANDERSON, John Malcolm

Correspondence address
Kempton Steam Museum Kempton Park Water Treatment Works, Snakey Lane, Feltham, United Kingdom, TW13 6XH
Role RESIGNED
director
Date of birth
October 1950
Appointed on
13 July 2021
Resigned on
31 December 2024
Nationality
British
Occupation
Retired

RIDLEY, NICHOLAS ADAM

Correspondence address
29 RICHMOND HILL, RICHMOND, SURREY, TW10 6RE
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
12 February 2008
Resigned on
21 March 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TW10 6RE £1,973,000

MCALPINE, WILLIAM HEPBURN

Correspondence address
FAWLEY HILL, FAWLEY, HENLEY-ON-THAMES, OXON, RG9 6JA
Role RESIGNED
Director
Date of birth
January 1936
Appointed on
10 May 2005
Resigned on
4 March 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode RG9 6JA £1,203,000

LIARDET, TIMOTHY WILLIAM

Correspondence address
21 ST PETERS ROAD, TWICKENHAM, MIDDLESEX, TW1 1QY
Role RESIGNED
Director
Date of birth
June 1936
Appointed on
13 January 2001
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TW1 1QY £3,466,000

BRANDT, DENIS WILLIAM

Correspondence address
BREWERS COTTAGE, HOLLYBUSH, LEDBURY, HEREFORDSHIRE, HR8 1ET
Role RESIGNED
Director
Date of birth
March 1937
Appointed on
1 January 2001
Resigned on
2 June 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode HR8 1ET £566,000

GALE-BROWN, ROGAN

Correspondence address
4 LONGFIELD HOUSE, LONGFIELD DRIVE, LONDON, SW14 7AU
Role RESIGNED
Director
Date of birth
November 1941
Appointed on
2 October 1997
Resigned on
1 January 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW14 7AU £1,558,000

OTLEY, THOMAS RICHARD

Correspondence address
POULTON HOUSE, MARLBOROUGH, WILTSHIRE, SN8 2LN
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
2 October 1997
Resigned on
30 September 1999
Nationality
BRITISH
Occupation
PUBLISHER

Average house price in the postcode SN8 2LN £1,249,000

REYNOLDS, NICHOLAS FRANCIS

Correspondence address
LEAT HOUSE 26, L:ONDON STREET, WHITCHURCH, HAMPSHIRE, ENGLAND, RG287LQ
Role RESIGNED
Secretary
Appointed on
2 October 1997
Resigned on
24 January 2017
Nationality
ENGLISH
Occupation
RETIRED

WILSONS (COMPANY SECRETARIES) LIMITED

Correspondence address
STEYNINGS HOUSE, SUMMERLOCK APPROACH, SALISBURY, WILTSHIRE, SP2 7RJ
Role RESIGNED
Secretary
Appointed on
23 August 1995
Resigned on
2 October 1997
Nationality
BRITISH

WILSONS (COMPANY AGENTS) LIMITED

Correspondence address
STEYNINGS HOUSE, SUMMERLOCK APPROACH, SALISBURY, WILTSHIRE, SP2 7RJ
Role RESIGNED
Director
Appointed on
23 August 1995
Resigned on
2 October 1997
Nationality
BRITISH
Occupation
LIMITED COMPANY

More Company Information