Kenneth Alan TOINTON

Total number of appointments 33, 33 active appointments

OUTERNET VENUE LIMITED

Correspondence address
3rd Floor 114a Cromwell Road, London, United Kingdom, SW7 4AG
Role ACTIVE
director
Date of birth
June 1948
Appointed on
9 July 2025
Nationality
British
Occupation
Director

WYELANDS LIMITED

Correspondence address
C/O Liberty Speciality Steels, 1st Floor, 3 More London Place,, London, England, SE1 2RE
Role ACTIVE
director
Date of birth
June 1948
Appointed on
11 April 2025
Nationality
British
Occupation
Certified Chartered Accountant

WYELANDS HOLDINGS LIMITED

Correspondence address
C/O Liberty Speciality Steels, 1st Floor 3 More London Place, London, England, SE1 2RE
Role ACTIVE
director
Date of birth
June 1948
Appointed on
11 April 2025
Nationality
British
Occupation
Certified Chartered Accountant

BIG H AND LITTLE R (TALENT) 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
5 December 2024
Nationality
British
Occupation
Accountant

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

LIBERTY FINANCE MANAGEMENT (LIG) LTD

Correspondence address
C/O Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom, SE1 2RE
Role ACTIVE
director
Date of birth
June 1948
Appointed on
9 August 2024
Nationality
British
Occupation
Director

AT INVENTIONS LIMITED

Correspondence address
Flat 206, Princess Park Manor, Flat 206 Royal Drive, London, England, N11 3FS
Role ACTIVE
director
Date of birth
June 1948
Appointed on
11 July 2024
Nationality
British
Occupation
Accountant

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

3349135 LTD

Correspondence address
C/O Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom, SE1 2RE
Role ACTIVE
director
Date of birth
June 1948
Appointed on
9 July 2024
Nationality
British
Occupation
Director

CASKADE (2000) LIMITED

Correspondence address
206 Princess Park Manor, Royal Drive, London, England, N11 3FS
Role ACTIVE
director
Date of birth
June 1948
Appointed on
26 June 2024
Nationality
British
Occupation
None

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

DGH BUILDING SERVICES LTD

Correspondence address
1066 London Road, Leigh-On-Sea, Essex, SS9 3NA
Role ACTIVE
director
Date of birth
June 1948
Appointed on
31 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SS9 3NA £160,000

ALDFORD ALUMINIUM PRODUCTS LIMITED

Correspondence address
The Old Town Hall Christchurch Road, Ringwood, England, BH24 1DH
Role ACTIVE
director
Date of birth
June 1948
Appointed on
2 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode BH24 1DH £318,000

THE HOME IMPROVEMENTS GROUP LIMITED

Correspondence address
The Old Town Hall Christchurch Road, Ringwood, England, BH24 1DH
Role ACTIVE
director
Date of birth
June 1948
Appointed on
2 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode BH24 1DH £318,000

TITANIUM BUILD LTD

Correspondence address
1066 London Road, Leigh-On-Sea, Essex, England, SS9 3NA
Role ACTIVE
director
Date of birth
June 1948
Appointed on
10 January 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode SS9 3NA £160,000

ALPHA THAMES SUBSEA LIMITED

Correspondence address
206 Princess Park Manor Royal Drive, London, United Kingdom, N11 3FS
Role ACTIVE
director
Date of birth
June 1948
Appointed on
17 October 2023
Nationality
British
Occupation
Accountant

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

LOTUS SANCTUARY CIC

Correspondence address
31st Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
June 1948
Appointed on
2 March 2023
Nationality
British
Occupation
Director

QSP (CIS) LIMITED

Correspondence address
37 Frederick Place, Brighton, England, BN1 4EA
Role ACTIVE
director
Date of birth
June 1948
Appointed on
12 January 2023
Nationality
British
Occupation
Chartered Accountant

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

CONCEPT BUSINESS GROUP LIMITED

Correspondence address
C/O Rsm Uk Restructuring Advisory Llp 5th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
June 1948
Appointed on
27 October 2022
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode LS1 4DL £5,294,000

TOTAL CONTRACTORS LIMITED

Correspondence address
206, Princess Park Manor Royal Drive, London, England, N11 3FS
Role ACTIVE
director
Date of birth
June 1948
Appointed on
23 September 2022
Nationality
British
Occupation
Certified Chartered Accountant

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

KOOH LTD

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
10 February 2022
Nationality
British
Occupation
Accountant

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

CAMALOK LIMITED

Correspondence address
Princess Park Manor 206 Princess Park Manor Royal Drive, Friern Barnet, United Kingdom, N11 3FS
Role ACTIVE
director
Date of birth
June 1948
Appointed on
2 August 2021
Nationality
British
Occupation
Accountant

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

ART IN STYLE 2 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
28 July 2021
Nationality
British
Occupation
Accountant

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

CALVIN HOBBES LTD

Correspondence address
44 Russell Square, London, United Kingdom, WC1B 4JP
Role ACTIVE
director
Date of birth
June 1948
Appointed on
26 January 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode WC1B 4JP £14,337,000

COQ D'OR RESTAURANT CO LIMITED

Correspondence address
40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
June 1948
Appointed on
1 October 2020
Nationality
British
Occupation
Certified Chartered Accountant

PREMIER WESTMINSTER RESTAURANTS LIMITED

Correspondence address
Begbies Traynor Group Plc 31st Floor, 40 Bank Street, London, England, E14 5NR
Role ACTIVE
director
Date of birth
June 1948
Appointed on
1 October 2020
Nationality
British
Occupation
Certified Chartered Accountant

OBR EVENTS LIMITED

Correspondence address
Langan's Brasserie Stratton House, Stratton Street, London, W1J 8LB
Role ACTIVE
director
Date of birth
June 1948
Appointed on
5 June 2020
Nationality
British
Occupation
Certified Chartered Accountant

OLD BROMPTON ROAD PROPERTIES LIMITED

Correspondence address
254-260 Old Brompton Road, London, England, SW5 9HR
Role ACTIVE
director
Date of birth
June 1948
Appointed on
5 June 2020
Resigned on
5 June 2020
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode SW5 9HR £917,000

ARTFUL HOLDINGS LIMITED

Correspondence address
9 Mansfield Street, London, United Kingdom, W1G 9NY
Role ACTIVE
director
Date of birth
June 1948
Appointed on
5 June 2020
Nationality
British
Occupation
Certified Chartered Accountant

OBR HOLDINGS LIMITED

Correspondence address
Langan's Brasserie Stratton House, Stratton Street, London, W1J 8LB
Role ACTIVE
director
Date of birth
June 1948
Appointed on
5 June 2020
Nationality
British
Occupation
Certified Chartered Accountant

OBR BRASSERIE LIMITED

Correspondence address
Langan's Brasserie Stratton House, Stratton Street, London, W1J 8LB
Role ACTIVE
director
Date of birth
June 1948
Appointed on
5 June 2020
Nationality
British
Occupation
Certified Chartered Accountant

OBR RESTAURANTS LIMITED

Correspondence address
Langan's Brasserie Stratton House, Stratton Street, London, W1J 8LB
Role ACTIVE
director
Date of birth
June 1948
Appointed on
5 June 2020
Nationality
British
Occupation
Certified Chartered Accountant

OBR PROPERTIES LIMITED

Correspondence address
254-260 Old Brompton Road, London, England, SW5 9HR
Role ACTIVE
director
Date of birth
June 1948
Appointed on
5 June 2020
Resigned on
5 June 2020
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode SW5 9HR £917,000

OBR BISTRO LIMITED

Correspondence address
Langan's Brasserie Stratton House, Stratton Street, London, W1J 8LB
Role ACTIVE
director
Date of birth
June 1948
Appointed on
5 June 2020
Nationality
British
Occupation
Certified Chartered Accountant

HEND MANAGEMENT LIMITED

Correspondence address
Palladium House 2nd Floor 1-4 Argyll Street, London, United Kingdom, W1F 7TA
Role ACTIVE
director
Date of birth
June 1948
Appointed on
19 November 2019
Resigned on
30 June 2023
Nationality
British
Occupation
Accountant

DORIAN GRAY 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
27 March 2017
Nationality
British
Occupation
Company Director

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