RICHARD THOMAS KENNING

Total number of appointments 13, 6 active appointments

KENNING MOTOR GROUP LIMITED

Correspondence address
KENNING HOUSE KITES PARK, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, UNITED KINGDOM, HP27 9PX
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
5 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP27 9PX £767,000

WINDSOR VEHICLE LEASING LIMITED

Correspondence address
CENTENARY HOUSE BERESFORD WAY, CHESTERFIELD, ENGLAND, S41 9FG
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
3 January 2019
Nationality
BRITISH
Occupation
ACA

Average house price in the postcode S41 9FG £309,000

CANNON VENTURE FINANCE HOLDINGS LIMITED

Correspondence address
Ransom Hall, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, England, NG21 0HJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
10 May 2017
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG21 0HJ £1,295,000

RANSOMWOOD ESTATES HOLDINGS LIMITED

Correspondence address
Ransom Hall, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Notts, England, NG21 0HJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
10 May 2017
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG21 0HJ £1,295,000

RANSOMWOOD ESTATES UK LIMITED

Correspondence address
Ransom Hall, Ransom Wood Business Park, Southwell Road West, Rainworth, Mansfield, Notts, England, NG21 0HJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
24 March 2017
Resigned on
12 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG21 0HJ £1,295,000

URA VENTURES LIMITED

Correspondence address
CENTENARY HOUSE BRIDGE BUSINESS CENTRE, BERESFORD WAY, CHESTERFIELD, DERBYSHIRE, S41 9FG
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
10 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S41 9FG £309,000


BRYAN BROTHERS HOLDINGS LIMITED

Correspondence address
RG9
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
21 January 1998
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PERRYS EAST MIDLANDS LIMITED

Correspondence address
RG9
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
20 June 1991
Resigned on
31 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

PEM NORTHERN LIMITED

Correspondence address
HATCHMANS HOUSE, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6SX
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
25 May 1991
Resigned on
1 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 6SX £3,324,000

PEM (1931) LIMITED

Correspondence address
HATCHMANS HOUSE, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6SX
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
25 May 1991
Resigned on
1 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 6SX £3,324,000

PEM 2000 LIMITED

Correspondence address
RG9
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
25 May 1991
Resigned on
1 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

PEM SOUTHERN LIMITED

Correspondence address
HATCHMANS HOUSE, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6SX
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
25 May 1991
Resigned on
1 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 6SX £3,324,000

PEM G. MARSHALL (HOLDINGS) LIMITED

Correspondence address
HATCHMANS HOUSE, HAMBLEDEN, HENLEY ON THAMES, OXFORDSHIRE, RG9 6SX
Role RESIGNED
Director
Date of birth
May 1951
Appointed on
25 May 1991
Resigned on
1 May 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 6SX £3,324,000