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
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
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
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