KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED

1 officers / 43 resignations

MORTON, Emma Jane

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role
director
Date of birth
April 1980
Appointed on
15 November 2019
Nationality
British
Occupation
Senior Financial Controller

Average house price in the postcode SW1Y 4LB £3,510,000


MARQUIS, Raymond Annel

Correspondence address
12 St James' Square, London, United Kingdom, SW1Y 4LB
Role RESIGNED
director
Date of birth
November 1965
Appointed on
15 November 2019
Resigned on
17 April 2020
Nationality
British
Occupation
Financial Director

Average house price in the postcode SW1Y 4LB £3,510,000

BIDEL, Coral Suzanne

Correspondence address
12 St. James's Square, London, England, SW1Y 4LB
Role RESIGNED
director
Date of birth
September 1983
Appointed on
1 July 2019
Resigned on
31 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1Y 4LB £3,510,000

BINGHAM, JASON CHRISTOPHER

Correspondence address
21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
28 February 2017
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

WARNES, CHRISTOPHER MICHAEL

Correspondence address
12 ST. JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
28 February 2017
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1Y 4LB £3,510,000

KATAKY, Gemma Nandita

Correspondence address
21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
September 1983
Appointed on
24 May 2016
Resigned on
15 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1H 0AD £108,867,000

VASILEV, PANAYOT KOSTADINOV

Correspondence address
21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
28 April 2016
Resigned on
15 November 2019
Nationality
BULGARIAN
Occupation
MANAGING DIRECTOR AND CFO

Average house price in the postcode SW1H 0AD £108,867,000

SANNE GROUP SECRETARIES (UK) LIMITED

Correspondence address
21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Secretary
Appointed on
15 July 2015
Resigned on
31 January 2020
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1H 0AD £108,867,000

MCCLURE, DAVID ROBERT

Correspondence address
21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
15 July 2015
Resigned on
24 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

MCKIE, GORDON ROBERT

Correspondence address
21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
15 July 2015
Resigned on
26 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

DAVIES, Simon David Austin

Correspondence address
21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
15 July 2015
Resigned on
15 November 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

MANCHANDA, ANUPAM

Correspondence address
21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1983
Appointed on
1 May 2015
Resigned on
15 July 2015
Nationality
INDIAN
Occupation
ACCOUNTANT

Average house price in the postcode SW1H 0AD £108,867,000

BOWDEN, MATTHEW NEVILLE

Correspondence address
THE ARK 201 TALGARTH ROAD, LONDON, UNITED KINGDOM, W6 8BJ
Role RESIGNED
Director
Date of birth
September 1982
Appointed on
1 July 2014
Resigned on
15 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MARFLEET, THOMAS

Correspondence address
THE ARK 201 TALGARTH ROAD, LONDON, UNITED KINGDOM, W6 8BJ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
2 December 2013
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GATISS, IAN WILLIAM

Correspondence address
THE ARK 201 TALGARTH ROAD, LONDON, UNITED KINGDOM, W6 8BJ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
17 April 2013
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

VASILEV, PANAYOT KOSTADINOV

Correspondence address
21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
3 October 2011
Resigned on
15 July 2015
Nationality
FRENCH
Occupation
CHIEF FINANCIAL OFFICER, UK

Average house price in the postcode SW1H 0AD £108,867,000

WALKER, BENJAMIN MICHAEL

Correspondence address
THE ARK 201 TALGARTH ROAD, LONDON, UNITED KINGDOM, W6 8BJ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
24 August 2009
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

MARFLEET, THOMAS

Correspondence address
THE ARK 201 TALGARTH ROAD, LONDON, UNITED KINGDOM, W6 8BJ
Role RESIGNED
Director
Date of birth
October 1976
Appointed on
16 July 2009
Resigned on
11 March 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

PEARSON, WILLIAM JAMES

Correspondence address
171 GRAHAM ROAD, WIMBLEDON, LONDON, SW19 3SL
Role RESIGNED
Director
Date of birth
February 1976
Appointed on
12 March 2009
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW19 3SL £834,000

DEL BEATO, Ilaria Jane

Correspondence address
The Ark 201 Talgarth Road, London, United Kingdom, W6 8BJ
Role RESIGNED
director
Date of birth
October 1966
Appointed on
8 September 2008
Resigned on
8 March 2013
Nationality
British
Occupation
Chartered Surveyor

SINGER, JOSHUA DAVID

Correspondence address
THE ARK 201 TALGARTH ROAD, LONDON, UNITED KINGDOM, W6 8BJ
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
16 August 2007
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
CHARTERED SUREVEYOR

SLOCOMBE, STEPHEN ROY

Correspondence address
21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Secretary
Appointed on
1 June 2007
Resigned on
15 July 2015
Nationality
BRITISH

Average house price in the postcode SW1H 0AD £108,867,000

HARRIS, NEIL JASON

Correspondence address
11 PATTISON LANE, WOOLSTONE, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 0AU
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
21 March 2007
Resigned on
24 April 2009
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode MK15 0AU £974,000

URIA FERNANDEZ, MANUEL

Correspondence address
THE ARK 201 TALGARTH ROAD, LONDON, UNITED KINGDOM, W6 8BJ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
15 March 2007
Resigned on
29 July 2011
Nationality
SPANISH
Occupation
FINANCE DIRECTOR

BAMBER, JANINE MARGARET

Correspondence address
105 SHEPPERTON ROAD, LONDON, N1 3DF
Role RESIGNED
Secretary
Appointed on
22 December 2006
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
LEGAL COUNSEL

Average house price in the postcode N1 3DF £924,000

BOTHA, STEPHANIE

Correspondence address
5 HIGHBRIDGE WHARF, HIGHBRIDGE, LONDON, SE10 9PS
Role RESIGNED
Director
Date of birth
August 1967
Appointed on
17 October 2006
Resigned on
19 March 2007
Nationality
AMERICAN
Occupation
CONTROLLER

Average house price in the postcode SE10 9PS £1,359,000

ROWAN, MICHAEL G

Correspondence address
24 WEYBRIDGE PARK, WEYBRIDGE, SURREY, KT13 8SQ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
4 September 2006
Resigned on
25 July 2008
Nationality
AMERICAN
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT13 8SQ £2,091,000

BROWN, GRACE

Correspondence address
35 CORRINGHAM ROAD, WEMBLEY PARK, WEMBLEY, MIDDLESEX, HA9 9PX
Role RESIGNED
Secretary
Appointed on
15 December 2004
Resigned on
22 December 2006
Nationality
BRITISH

Average house price in the postcode HA9 9PX £952,000

ABRAMSON, CHRISTOFFER

Correspondence address
37-39 ABINGDON ROAD, FLAT 2, LONDON, W8 6AH
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
16 February 2004
Resigned on
17 October 2006
Nationality
SWEDISH
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode W8 6AH £2,747,000

GATISS, IAN WILLIAM

Correspondence address
THE ARK 201 TALGARTH ROAD, LONDON, UNITED KINGDOM, W6 8BJ
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
5 February 2004
Resigned on
11 March 2011
Nationality
BRITISH
Occupation
ASSET MANAGER

DEL BEATO, Ilaria Jane

Correspondence address
33 Gorst Road, Battersea, London, SW11 6JB
Role RESIGNED
director
Date of birth
October 1966
Appointed on
8 September 2003
Resigned on
26 March 2007
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode SW11 6JB £2,561,000

WEISS, BEATRIX ANNA MARGARITA PARSONS

Correspondence address
MEADOW COTTAGE, HAWKSFOLD LANE, FERNHURST, SURREY, GU27 3JW
Role RESIGNED
Secretary
Appointed on
17 October 2002
Resigned on
15 December 2004
Nationality
BRITISH

Average house price in the postcode GU27 3JW £1,314,000

BURGER, ALEC

Correspondence address
3 ADELADE ROAD, WALTON ON THAMES, SURREY, KT12 1NB
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
10 June 2002
Resigned on
4 September 2006
Nationality
BRITISH AND AMERICAN
Occupation
GENERAL MANAGER

Average house price in the postcode KT12 1NB £2,882,000

BELL, ALASTAIR MARSHALL

Correspondence address
8 THACKERAY CLOSE, WIMBLEDON, LONDON, SW19 4JL
Role RESIGNED
Director
Date of birth
October 1959
Appointed on
6 March 2002
Resigned on
1 October 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW19 4JL £1,941,000

BRANTON, IONE MELISSA

Correspondence address
32 OAKDENE ROAD, SEVENOAKS, KENT, TN13 3HJ
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
6 March 2002
Resigned on
19 May 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode TN13 3HJ £643,000

COLLINS, MARK

Correspondence address
28 CLEVELAND ROAD, BARNES, LONDON, SW13 0AB
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
6 March 2002
Resigned on
26 April 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW13 0AB £1,934,000

LOCKYER, DAVID IAN

Correspondence address
177 RAYLEIGH ROAD, HUTTON, BRENTWOOD, ESSEX, CM13 1LX
Role RESIGNED
Director
Date of birth
September 1969
Appointed on
6 March 2002
Resigned on
16 March 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CM13 1LX £623,000

BEATTIE-JONES, VANESSA AVRIL

Correspondence address
31 WYNDHAM ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JR
Role RESIGNED
Secretary
Appointed on
6 March 2002
Resigned on
17 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT2 5JR £1,049,000

THURGAR, DAVID VICTOR MARSHALL

Correspondence address
7 MORRIS CLOSE, ORPINGTON, KENT, BR6 9TE
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
6 March 2002
Resigned on
18 June 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode BR6 9TE £673,000

WIDLUND, JONAS FREDRICK

Correspondence address
18 ARTERBERRY ROAD, LONDON, SW20 8AJ
Role RESIGNED
Director
Date of birth
March 1968
Appointed on
6 March 2002
Resigned on
16 February 2004
Nationality
SWEDISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode SW20 8AJ £1,045,000

BARNES, ROBERT DIGBY PHILLIPS

Correspondence address
BRAMPTON CHASE, SUMMERHOUSE ROAD, GODALMING, SURREY, GU7 1PY
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
6 March 2002
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode GU7 1PY £1,423,000

BEATTIE-JONES, VANESSA AVRIL

Correspondence address
31 WYNDHAM ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JR
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
6 March 2002
Resigned on
8 September 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode KT2 5JR £1,049,000

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Secretary
Appointed on
1 February 2002
Resigned on
6 March 2002

MIKJON LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Director
Appointed on
1 February 2002
Resigned on
6 March 2002

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company