KENSINGTON UK REAL ESTATE TRADING LIMITED

1 officers / 41 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

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

BINGHAM, JASON CHRISTOPHER

Correspondence address
ASTICUS BUILDING 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

VASILEV, PANAYOT KOSTADINOV

Correspondence address
ASTICUS BUILDING 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

KATAKY, GEMMA NANDITA

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
8 March 2016
Resigned on
15 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

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

SANNE GROUP SECRETARIES (UK) LIMITED

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Secretary
Appointed on
8 March 2016
Resigned on
31 January 2020
Nationality
NATIONALITY UNKNOWN

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

DAVIES, Simon David Austin

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
8 March 2016
Resigned on
15 November 2019
Nationality
British
Occupation
Managing Director

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

THAMMANNA, Subbash Chandra

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
April 1976
Appointed on
3 March 2016
Resigned on
8 March 2016
Nationality
British
Occupation
Accountant

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
3 March 2016
Nationality
NATIONALITY UNKNOWN

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

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
3 March 2016
Nationality
BRITISH
Occupation
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
3 March 2016
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

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
1 July 2014
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
ASSET MANAGER

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
2 December 2013
Resigned on
15 July 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

JACOBS, PHILIP

Correspondence address
THE ARK 201 TALGARTH ROAD, LONDON, UNITED KINGDOM, W6 8BJ
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
12 March 2009
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

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

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

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 MANAGER

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

SINGER, JOSHUA DAVID

Correspondence address
FLAT 12A SALISBURY COURT, SALISBURY AVENUE, LONDON, N3 3AH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
25 October 2006
Resigned on
12 March 2009
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode N3 3AH £524,000

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

HARRIS, NEIL JASON

Correspondence address
11 PATTISON LANE, WOOLSTONE, MILTON KEYNES, BUCKINGHAMSHIRE, MK15 0AU
Role RESIGNED
Director
Date of birth
March 1969
Appointed on
17 January 2006
Resigned on
24 April 2009
Nationality
BRITISH
Occupation
ASSET MANAGER

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

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
27 July 2005
Resigned on
11 March 2011
Nationality
BRITISH
Occupation
ASSET MANAGER

BRADLEY, MICHAEL NEVILLE CHARLES

Correspondence address
17 WORFIELD STREET, LONDON, SW11 4RB
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
15 July 2005
Resigned on
24 July 2006
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode SW11 4RB £3,302,000

ABRAMSON, CHRISTOFFER

Correspondence address
37-39 ABINGDON ROAD, FLAT 2, LONDON, W8 6AH
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
15 July 2005
Resigned on
17 October 2006
Nationality
SWEDISH
Occupation
CHIEF FINANCIAL OFFICER

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

JEVNE, ANNE

Correspondence address
FLAT 8, 70 IRONMONGER ROW, LONDON, EC1V 3QR
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
15 July 2005
Resigned on
6 October 2006
Nationality
NORWEGIAN
Occupation
CHARTERED SURVEYOR

Average house price in the postcode EC1V 3QR £1,396,000

BROWN, GRACE

Correspondence address
35 CORRINGHAM ROAD, WEMBLEY PARK, WEMBLEY, MIDDLESEX, HA9 9PX
Role RESIGNED
Secretary
Appointed on
15 July 2005
Resigned on
22 December 2006
Nationality
BRITISH
Occupation
BARRISTER

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

DEL BEATO, ILARIA JANE

Correspondence address
42 DEVERAUX ROAD, BATTERSEA, LONDON, SW11 6JS
Role RESIGNED
Director
Date of birth
October 1966
Appointed on
15 July 2005
Resigned on
26 March 2007
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW11 6JS £1,357,000

CASEY, SHAY ANDREW

Correspondence address
GROUND FLOOR, 69 RADIPOLE ROAD, LONDON, SW6 5DN
Role RESIGNED
Director
Date of birth
January 1974
Appointed on
15 July 2005
Resigned on
17 January 2006
Nationality
IRISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SW6 5DN £1,121,000

BURGER, ALEC STANLEY

Correspondence address
2 ADELAIDE ROAD, WALTON ON THAMES, SURREY, KT12 1NA
Role RESIGNED
Director
Date of birth
August 1963
Appointed on
15 July 2005
Resigned on
4 September 2006
Nationality
US CITIZEN
Occupation
MANAGING DIRECTOR

Average house price in the postcode KT12 1NA £2,877,000

JACOBS, PHILIP

Correspondence address
8 SPRING GROVE, LONDON, W4 3NH
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
15 July 2005
Resigned on
25 October 2006
Nationality
BRITISH
Occupation
ASSET MANAGER

Average house price in the postcode W4 3NH £1,011,000

SAUL, CHRISTOPHER FRANCIS IRVING

Correspondence address
11 CHEPSTOW VILLAS, LONDON, W11 3EE
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
13 July 2005
Resigned on
15 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode W11 3EE £1,360,000

WILSON, EMMA-LOUISE

Correspondence address
FLAT 9, EAGLE WORKS, QUAKER STREET, LONDON, E1 6SW
Role RESIGNED
Director
Date of birth
February 1978
Appointed on
13 July 2005
Resigned on
15 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

TRUSEC LIMITED

Correspondence address
2 LAMBS PASSAGE, LONDON, EC1Y 8BB
Role RESIGNED
Nominee Secretary
Appointed on
13 July 2005
Resigned on
15 July 2005

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