KENNETH ADRIAN RAYMOND WILSON

Total number of appointments 23, 4 active appointments

LUCIDITY GROUP LIMITED

Correspondence address
THE DUNES HOTEL HAWTHWAITE LANE, BARROW-IN-FURNESS, CUMBRIA, ENGLAND, LA14 4QW
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
26 April 2017
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode LA14 4QW £501,000

HALO SEALING SYSTEMS LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT2 5JH
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
22 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5JH £631,000

CREDENTIAL (DOWANHILL) LIMITED

Correspondence address
C/O JOHNSTON CARMICHAEL 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
13 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CATALYST CORPORATE DEVELOPMENT LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JH
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
20 January 1992
Nationality
BRITISH
Occupation
CORPORATE FINANCIER/MANAGEMENT CONSULTANT

Average house price in the postcode KT2 5JH £631,000


L & S (DOWANHILL) LTD

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, UNITED KINGDOM, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
5 April 2016
Resigned on
2 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5JH £631,000

L&S (LOWTHER TERRACE) LIMITED

Correspondence address
VENLAW 349 BATH STREET, GLASGOW, SCOTLAND, G2 4AA
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
9 December 2015
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CYGNET SUPPORTED LIVING LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
25 October 2011
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY CHAIRMAN

Average house price in the postcode KT2 5JH £631,000

CYGNET TRUSTEES LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
25 October 2011
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
DIRECTOR AND COMPANY CHAIRMAN

Average house price in the postcode KT2 5JH £631,000

EVERYTURN SERVICES LTD

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
27 February 2008
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT2 5JH £631,000

CYGNET INTER-HOLDINGS LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
8 February 2008
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT2 5JH £631,000

CYGNET PROPCO HOLDCO LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
30 October 2007
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode KT2 5JH £631,000

CYGNET PROPCO LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
30 October 2007
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode KT2 5JH £631,000

SPRINGS COMMUNITY LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JH
Role
Director
Date of birth
February 1957
Appointed on
20 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5JH £631,000

BARCHESTER HEALTHCARE LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 July 2004
Resigned on
24 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT2 5JH £631,000

CARE ENGLAND

Correspondence address
139 RICHMOND PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 6AG
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
15 May 2003
Resigned on
3 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 6AG £651,000

STAC HEALTHCARE LIMITED

Correspondence address
139 RICHMOND PARK ROAD, KINGSTON UPON THAMES, SURREY, KT2 6AG
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
16 April 2003
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 6AG £651,000

CYGNET 2002 LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
19 September 2002
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5JH £631,000

CYGNET HEALTH CARE LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
31 August 2000
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5JH £631,000

CYGNET 2000 LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
14 July 2000
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5JH £631,000

PAPERCHASE PRODUCTS LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
31 July 1996
Resigned on
12 May 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5JH £631,000

SHORTERM HOLDINGS LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
17 April 1992
Resigned on
12 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5JH £631,000

CYGNET HEALTH CARE LIMITED

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
2 March 1992
Resigned on
7 July 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT2 5JH £631,000

THE TABLEY HOUSE COLLECTION TRUST

Correspondence address
179 KINGS ROAD, KINGSTON UPON THAMES, SURREY, KT2 5JH
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
8 August 1991
Resigned on
8 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT2 5JH £631,000