TREES PARK (KENYON) LIMITED

No Analysis Available

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

Order Analysis - £10
3 officers / 11 resignations

RAJ, Binu

Correspondence address
Abbey Healthcare Sutherland House 70-78 West Hendon Broadway, London, NW9 7BT
Role ACTIVE
director
Date of birth
September 1989
Appointed on
1 June 2025
Nationality
Indian
Occupation
Commercial Director

TAYLOR, ANDY

Correspondence address
SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY, LONDON, NW9 7BT
Role ACTIVE
Director
Date of birth
February 1976
Appointed on
31 December 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CLOONAN, MARK

Correspondence address
SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY, LONDON, NW9 7BT
Role ACTIVE
Director
Date of birth
April 1961
Appointed on
31 December 2018
Nationality
BRITISH
Occupation
NURSE

RUSSELL, PHILIP STEPHEN

Correspondence address
SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY, LONDON, NW9 7BT
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
17 March 2016
Resigned on
30 March 2017
Nationality
NEW ZEALANDER
Occupation
GROUP FINANCE DIRECTOR

YOE, TONY

Correspondence address
SUTHERLAND HOUSE 70-78 WEST HENDON BROADWAY, LONDON, ENGLAND, NW9 7BT
Role RESIGNED
Secretary
Appointed on
1 September 2014
Resigned on
1 June 2016
Nationality
NATIONALITY UNKNOWN

DOSHI, RAJESH

Correspondence address
82-84 CALCUTTA ROAD, TILBURY, ESSEX, UNITED KINGDOM, RM18 7QJ
Role RESIGNED
Secretary
Appointed on
7 November 2012
Resigned on
1 September 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode RM18 7QJ £178,000

LEWINGTON, JEAN ANNE

Correspondence address
75 ARNOLD ROAD, WEST MOORS, FERNDOWN, DORSET, UNITED KINGDOM, BH22 0JX
Role RESIGNED
Secretary
Appointed on
1 May 2003
Resigned on
7 November 2012
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode BH22 0JX £503,000

PARSONS, JOAN

Correspondence address
TREES PARK VILLAGE MIDDLETON, ST GEORGE, DARLINGTON, COUNTY DURHAM, DL2 1TS
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
1 September 1998
Resigned on
9 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DL2 1TS £886,000

SODHI, MAMTA

Correspondence address
6 INGRAM AVENUE HAMPSTEAD, LONDON, NW11 6TE
Role RESIGNED
Secretary
Appointed on
17 June 1994
Resigned on
26 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6TE £7,878,000

SODHI, MAMTA

Correspondence address
6 INGRAM AVENUE HAMPSTEAD, LONDON, NW11 6TE
Role RESIGNED
Director
Appointed on
17 June 1994
Resigned on
26 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 6TE £7,878,000

SODHI, PRABHDYAL SINGH

Correspondence address
FORT CAMBRIDGE EAST 4 LEVEL 15 APPT 1501, FORT CAMBRIDGE EAST 4 LEVEL 15, TIGNE, SLIEMA, MALTA
Role RESIGNED
Director
Date of birth
June 1956
Appointed on
17 June 1994
Resigned on
9 September 2019
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

ORRELL, JEREMY PETER

Correspondence address
2 GREYLANDS CLOSE, SALE, CHESHIRE, M33 6GS
Role RESIGNED
Nominee Secretary
Appointed on
4 November 1993
Resigned on
17 June 1994

Average house price in the postcode M33 6GS £810,000

ORRELL, JEREMY PETER

Correspondence address
2 GREYLANDS CLOSE, SALE, CHESHIRE, M33 6GS
Role RESIGNED
Nominee Director
Date of birth
June 1957
Appointed on
4 November 1993
Resigned on
17 June 1994

Average house price in the postcode M33 6GS £810,000

DUNN, CHRISTOPHER FRANK

Correspondence address
4 ASHCROFT CLOSE, WILMSLOW, CHESHIRE, SK9 1RB
Role RESIGNED
Nominee Director
Date of birth
February 1957
Appointed on
4 November 1993
Resigned on
17 June 1994

Average house price in the postcode SK9 1RB £847,000


More Company Information