Antony Brian KENSINGTON
Total number of appointments 30, 28 active appointments
PAYMENT HUB LIMITED
- Correspondence address
- Unit 5 Church Trading Estate Slade Green Road, Erith, Kent, United Kingdom, DA8 2JA
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 27 September 2024
Average house price in the postcode DA8 2JA £1,505,000
DENTONES PROPERTIES LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 5 June 2024
SPORTS 9 GOLF LIMITED
- Correspondence address
- The 1921 Building East Malling Business Centre, New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 June 2023
SPORTS 9 FOOTBALL LIMITED
- Correspondence address
- The 1921 Building East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BF
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 23 May 2023
Average house price in the postcode ME19 6BF £249,000
SECURE IMD LIMITED
- Correspondence address
- 8 Twisleton Court, Dartford, Kent, United Kingdom, DA1 2EN
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 9 May 2022
Average house price in the postcode DA1 2EN £701,000
ASPIRATIONS SECRETARIES LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 10 April 2020
EYE-BOX LIMITED
- Correspondence address
- C7-C8 Spectrum Business Centre Anthony's Way, Rochester, Kent, England, ME2 4NP
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 22 January 2020
Average house price in the postcode ME2 4NP £148,000
DIGITAL SCREENS DIRECT LIMITED
- Correspondence address
- C7-C8 Spectrum Business Centre Anthony's Way, Rochester, Kent, England, ME2 4NP
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 2 April 2019
- Resigned on
- 10 January 2022
Average house price in the postcode ME2 4NP £148,000
DSR TECHNOLOGY LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 February 2019
- Resigned on
- 28 June 2022
ELITE DIGITAL MARKETING LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 February 2019
- Resigned on
- 28 June 2022
ADGEN TV SOLUTIONS LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 20 February 2019
- Resigned on
- 28 June 2022
SCORPION RETAIL SERVICES LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 October 2018
EUROPEAN INFORMATION TECHNOLOGY LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 12 October 2017
ORION SKIN CLINIC LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 15 August 2017
BLUE SCORPION LTD
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 4 August 2017
ENIGMA SECURE COMMS LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 9 September 2016
BLUESKY GLOBAL INNOVATIONS LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 August 2016
FORT LUTON INNOVATIONS LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 August 2016
V4 DEVELOPMENTS LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 August 2016
HORTICULTURAL INOCULATION SYSTEMS LTD
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 18 August 2016
TRUCKMEDIA LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 10 August 2016
BS MGMT LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 9 August 2016
OAK CREDIT & FINANCE LTD
- Correspondence address
- C7-C8 Spectrum Business Centre Anthony's Way, Rochester, Kent, England, ME2 4NP
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 1 October 2015
Average house price in the postcode ME2 4NP £148,000
OAK TAX & BOOKS LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 30 June 2014
ASPIRATIONS ACCOUNTANCY LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 29 July 2013
BPK MARKETING SERVICES LLP
- Correspondence address
- The 1921 Building, East Malling Business Centre The 1921 Building, East Malling Business Centre, New Road, East Malling, Kent, England, ME19 6BJ
- Role ACTIVE
- llp-designated-member
- Date of birth
- April 1968
- Appointed on
- 20 September 2011
ASC ASPIRE LIMITED
- Correspondence address
- C7-C8 Spectrum Business Centre, Anthony's Way, Rochester, Kent, United Kingdom, ME2 4NP
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 24 September 2010
Average house price in the postcode ME2 4NP £148,000
BPK & ASSOCIATES LIMITED
- Correspondence address
- The 1921 Building, East Malling Business Centre New Road, East Malling, Kent, United Kingdom, ME19 6BJ
- Role ACTIVE
- director
- Date of birth
- April 1968
- Appointed on
- 2 September 2010
INDIVIDUAL DEVELOPMENTS LIMITED
- Correspondence address
- Unit C7 Spectrum Business Centre, Anthonys Way, Rochester, Kent, England, ME2 4NP
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 30 October 2013
- Resigned on
- 21 May 2018
Average house price in the postcode ME2 4NP £148,000
F1 ACCOUNTANCY LIMITED
- Correspondence address
- C7-C8 Spectrum Business Centre Anthony's Way, Rochester, Kent, England, ME2 4NP
- Role RESIGNED
- director
- Date of birth
- April 1968
- Appointed on
- 7 June 2013
- Resigned on
- 21 May 2018
Average house price in the postcode ME2 4NP £148,000