KENNETH ALAN TOINTON

Total number of appointments 39, 10 active appointments

OGN ENERGY RESOURCE SERVICES LIMITED

Correspondence address
UHY HACKER YOUNG LLP QUADRANT HOUSE 4 THOMAS MORE, LONDON, E1W 1YW
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
8 May 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

VANGUARD ANIMATION UK LIMITED

Correspondence address
37 FREDERICK PLACE, 3RD FLOOR, BRIGHTON, ENGLAND, BN1 4EA
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
27 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BN1 4EA £787,000

THE BIZKNEES LIMITED

Correspondence address
UNIT 7, CROWN YARD BEDGEBURY ROAD, GOUDHURST, CRANBROOK, KENT, UNITED KINGDOM, TN17 2QZ
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
13 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN17 2QZ £1,979,000

LOUGHBOROUGH TRIANGLE PROJECTS LTD

Correspondence address
GATELEY PLC, ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 2HJ
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
12 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

CEEM PARTNERING LIMITED

Correspondence address
57A BROADWAY, LEIGH-ON-SEA, ESSEX, UNITED KINGDOM, SS9 1PE
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
29 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS9 1PE £502,000

CEEM HOLDINGS LIMITED

Correspondence address
57A BROADWAY, LEIGH-ON-SEA, ESSEX, UNITED KINGDOM, SS9 1PE
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
29 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SS9 1PE £502,000

ACERMETRIC PRODUCTION LIMITED

Correspondence address
206 PRINCESS PARK MANOR, ROYAL DRIVE, FRIERN BARNET, LONDON, UNITED KINGDOM, N11 3FS
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
7 January 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N11 3FS £855,000

ACERMETRIC DEVELOPMENTS LIMITED

Correspondence address
206 PRINCESS PARK MANOR, ROYAL DRIVE FRIERN BARNET, LONDON, UNITED KINGDOM, N13 3FS
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
4 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

ACERMETRIC LIMITED

Correspondence address
206 PRINCESS PARK MANOR, ROYAL DRIVE, FRIERN BARNET, N11 3FS
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
23 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N11 3FS £855,000

K TOINTON LTD

Correspondence address
206 PRINCESS PARK MANOR, ROYAL DRIVE, FRIERN BARNET, N11 3FS
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
1 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N11 3FS £855,000


A C M POWER MANAGEMENT LIMITED

Correspondence address
206 PRINCESS PARK MANOR, ROYAL DRIVE, FRIERN BARNET, N11 3FS
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
21 August 2009
Resigned on
1 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N11 3FS £855,000

SOUTHAMPTON FOOTBALL CLUB LIMITED

Correspondence address
206 PRINCESS PARK MANOR, ROYAL DRIVE, FRIERN BARNET, N11 3FS
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 April 2009
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N11 3FS £855,000

ALAN WHEATLEY ART LTD

Correspondence address
206 PRINCESS PARK MANOR, ROYAL DRIVE, FRIERN BARNET, N11 3FS
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
21 January 2009
Resigned on
29 November 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N11 3FS £855,000

RELOCATE REMOVAL CO. LTD

Correspondence address
206 PRINCESS PARK MANOR, ROYAL DRIVE, FRIERN BARNET, N11 3FS
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
22 October 2008
Resigned on
23 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N11 3FS £855,000

LIBERTY STEEL NEWPORT LIMITED

Correspondence address
206 PRINCESS PARK MANOR, ROYAL DRIVE, FRIERN BARNET, N11 3FS
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
11 July 2008
Resigned on
14 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N11 3FS £855,000

BOX CLEVER DISPLAY LTD

Correspondence address
206 PRINCESS PARK MANOR, ROYAL DRIVE, FRIERN BARNET, N11 3FS
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
17 January 2008
Resigned on
20 March 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N11 3FS £855,000

A W SPECIALIST JOINERY LIMITED

Correspondence address
206 PRINCESS PARK MANOR, ROYAL DRIVE, FRIERN BARNET, N11 3FS
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 November 2007
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode N11 3FS £855,000

STARMER LTD

Correspondence address
APARTMENT NO. 1 CEREALS HOUSE, 21 STATION ROAD, WESTCLIFF ON SEA, SS0 7RA
Role RESIGNED
Nominee Director
Date of birth
June 1948
Appointed on
1 May 2002
Resigned on
1 December 2002

Average house price in the postcode SS0 7RA £284,000

AGA STOVEMASTER LTD

Correspondence address
APARTMENT NO. 1 CEREALS HOUSE, 21 STATION ROAD, WESTCLIFF ON SEA, SS0 7RA
Role RESIGNED
Nominee Director
Date of birth
June 1948
Appointed on
1 May 2002
Resigned on
5 August 2002

Average house price in the postcode SS0 7RA £284,000

BARFORD INDUSTRIES LIMITED

Correspondence address
APARTMENT NO. 1 CEREALS HOUSE, 21 STATION ROAD, WESTCLIFF ON SEA, SS0 7RA
Role RESIGNED
Nominee Director
Date of birth
June 1948
Appointed on
1 May 2002
Resigned on
30 June 2002

Average house price in the postcode SS0 7RA £284,000

DOMINGO STAFF AGENCY LTD

Correspondence address
APARTMENT 1 CEREALS HOUSE, 21 STATION ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7RA
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
5 April 2002
Resigned on
30 April 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS0 7RA £284,000

TRUSTED ADVISOR LTD

Correspondence address
APARTMENT 1 CEREALS HOUSE, 21 STATION ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7RA
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
27 February 2001
Resigned on
28 February 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS0 7RA £284,000

HENARIOUS LTD

Correspondence address
APARTMENT 1 CEREALS HOUSE, 21 STATION ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7RA
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
23 December 1999
Resigned on
29 February 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS0 7RA £284,000

WARD SURGICAL & SUPPLIES LTD

Correspondence address
APARTMENT 1 CEREALS HOUSE, 21 STATION ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7RA
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
16 December 1999
Resigned on
17 December 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS0 7RA £284,000

S & R DUKE LTD

Correspondence address
60 HIGHLANDS ROAD, BASILDON, ESSEX, SS13 2HX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
20 April 1998
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS13 2HX £492,000

ROUNDHOUSE SOFTWARE LIMITED

Correspondence address
60 HIGHLANDS ROAD, BOWERS GIFFORD, BASILDON, ESSEX, SS13 2HX
Role RESIGNED
Nominee Director
Date of birth
June 1948
Appointed on
14 April 1998
Resigned on
26 April 1999

Average house price in the postcode SS13 2HX £492,000

THE STONE COMPANY U K LIMITED

Correspondence address
60 HIGHLANDS ROAD, BOWERS GIFFORD, BASILDON, ESSEX, SS13 2HX
Role RESIGNED
Nominee Director
Date of birth
June 1948
Appointed on
14 April 1998
Resigned on
15 July 1998

Average house price in the postcode SS13 2HX £492,000

HARARIOUS LTD

Correspondence address
60 HIGHLANDS ROAD, BOWERS GIFFORD, BASILDON, ESSEX, SS13 2HX
Role RESIGNED
Nominee Director
Date of birth
June 1948
Appointed on
14 April 1998
Resigned on
8 July 1998

Average house price in the postcode SS13 2HX £492,000

CLARINA LTD

Correspondence address
60 HIGHLANDS ROAD, BOWERS GIFFORD, BASILDON, ESSEX, SS13 2HX
Role RESIGNED
Nominee Director
Date of birth
June 1948
Appointed on
17 March 1998
Resigned on
14 December 1998

Average house price in the postcode SS13 2HX £492,000

FREDERICK JAMES LTD

Correspondence address
60 HIGHLANDS ROAD, BOWERS GIFFORD, BASILDON, ESSEX, SS13 2HX
Role RESIGNED
Nominee Director
Date of birth
June 1948
Appointed on
17 March 1998
Resigned on
30 July 1998

Average house price in the postcode SS13 2HX £492,000

IJAB LTD

Correspondence address
60 HIGHLANDS ROAD, BOWERS GIFFORD, BASILDON, ESSEX, SS13 2HX
Role RESIGNED
Nominee Director
Date of birth
June 1948
Appointed on
17 March 1998
Resigned on
26 January 1999

Average house price in the postcode SS13 2HX £492,000

BLUE PLANET CONSULTING LIMITED

Correspondence address
APARTMENT 1 CEREALS HOUSE, 21 STATION ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7RA
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
28 January 1998
Resigned on
4 June 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS0 7RA £284,000

FASTRACKER LTD.

Correspondence address
60 HIGHLANDS ROAD, BOWERS GIFFORD, BASILDON, ESSEX, SS13 2HX
Role RESIGNED
Nominee Director
Date of birth
June 1948
Appointed on
28 January 1998
Resigned on
6 November 1998

Average house price in the postcode SS13 2HX £492,000

REVMA LTD

Correspondence address
APARTMENT 1 CEREALS HOUSE, 21 STATION ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7RA
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
28 January 1998
Resigned on
20 July 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS0 7RA £284,000

SCHOOLS INTO EUROPE LTD

Correspondence address
APARTMENT 1 CEREALS HOUSE, 21 STATION ROAD, WESTCLIFF ON SEA, ESSEX, SS0 7RA
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
28 January 1998
Resigned on
8 September 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS0 7RA £284,000

BIGGLESWADE TOWN FOOTBALL CLUB LTD

Correspondence address
60 HIGHLANDS ROAD, BASILDON, ESSEX, SS13 2HX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
13 May 1997
Resigned on
4 June 1997
Nationality
BRITISH
Occupation
AC

Average house price in the postcode SS13 2HX £492,000

ADMIRAL CORPORATION GB LIMITED

Correspondence address
60 HIGHLANDS ROAD, BASILDON, ESSEX, SS13 2HX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
4 November 1996
Resigned on
6 October 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS13 2HX £492,000

SEVENTH ACORN LIMITED

Correspondence address
60 HIGHLANDS ROAD, BOWERS GIFFORD, BASILDON, ESSEX, SS13 2HX
Role RESIGNED
Nominee Director
Date of birth
June 1948
Appointed on
17 August 1995
Resigned on
25 August 1995

Average house price in the postcode SS13 2HX £492,000

LIME GROVE INVESTMENTS LTD

Correspondence address
60 HIGHLANDS ROAD, BASILDON, ESSEX, SS13 2HX
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
1 June 1995
Resigned on
1 August 1995
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SS13 2HX £492,000