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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Company Director

Average house price in the postcode ME2 4NP £148,000