KENSINGTON SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
1 officers / 6 resignations

BAKER, David

Correspondence address
Cookes Storage - Office Suite 3 16 Maybrook Road, Minworth, Sutton Coldfield, West Midlands, England, B76 1AL
Role ACTIVE
director
Date of birth
December 1960
Appointed on
20 April 2006
Nationality
British
Occupation
Director

Average house price in the postcode B76 1AL £721,000


GILBERT WHITEHOUSE LTD

Correspondence address
HANOVER COURT, 5 QUEEN STREET, LICHFIELD, STAFFORDSHIRE, WS13 6QD
Role RESIGNED
Director
Date of birth
October 1987
Appointed on
12 April 2006
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode WS13 6QD £222,000

BAKER, DAVID THORNTON

Correspondence address
35 FLEDBURGH DRIVE, NEWHALL, SUTTON COLDFIELD, WEST MIDLANDS, B76 1ED
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
11 October 2002
Resigned on
12 April 2005
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode B76 1ED £237,000

MERIDIAN ESTATES & DEVELOPMENTS LTD

Correspondence address
HANOVER COURT, 5 QUEEN STREET, LICHFIELD, STAFFORDSHIRE, WS13 6QD
Role RESIGNED
Director
Appointed on
11 May 2001
Resigned on
30 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS13 6QD £222,000

NATIONWIDE COMPANY SECRETARIES LTD

Correspondence address
SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B4 6LZ
Role RESIGNED
Secretary
Appointed on
11 May 2001
Resigned on
19 April 2011
Nationality
BRITISH

BREWER, KEVIN

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ
Role RESIGNED
Nominee Director
Date of birth
April 1952
Appointed on
19 April 2001
Resigned on
11 May 2001

BREWER, SUZANNE

Correspondence address
SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B2 5DN
Role RESIGNED
Nominee Secretary
Appointed on
19 April 2001
Resigned on
11 May 2001

More Company Information