Company NameKenning Trustee Company Limited
DirectorJohn Michael Heathcote Light
Company StatusDissolved
Company Number00489907
CategoryPrivate Limited Company
Incorporation Date28 December 1950(73 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Elizabeth Ann Newlands
NationalityBritish
StatusCurrent
Appointed31 December 1992(42 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRange Cottage
Dockett Eddy Lane
Shepperton
Middlesex
TW17 9NT
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1995(44 years, 6 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Director NameMr Peter Richard Caney
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAustralian British
StatusResigned
Appointed05 June 1991(40 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressBroadoaks 14 Hamilton Drive
Sunningdale
Ascot
Berkshire
SL5 9PP
Director NameMr David Thompson Forbes
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(40 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 1991)
RoleSecretary
Correspondence AddressWhinfield Cottage
Whinfield Pennington
Ulverston
Cumbria
LA12 0LE
Director NameFrank Harfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(40 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence AddressGreenbank
Fordwater Road
Chichester
Sussex
PO19 4PS
Director NameReginald Frank Heath
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(40 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Croft
Linden Road St Georges Hill
Weybridge
Surrey
KT13 0QW
Director NameMr John Michael Heathcote Light
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(40 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address138 Petersham Road
Richmond
Surrey
TW10 6UX
Secretary NameMiss Rachel Jane Evans
NationalityBritish
StatusResigned
Appointed05 June 1991(40 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address28 Perrycroft
Windsor
Berkshire
SL4 4HJ
Director NameMr Charles Robert Edge
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(40 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 1995)
RoleSolicitor
Correspondence Address1 Agincourt
Cheapside Road
Ascot
Surrey
SL5 7SJ
Director NameMr John William James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(43 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Squirrel Rise
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PN

Location

Registered Address40 Church Street
Staines
Middx
TW18 4EP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Latest Accounts5 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

10 April 1996Dissolved (1 page)
10 January 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
13 November 1995Appointment of a voluntary liquidator (2 pages)
13 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 July 1995Director resigned (6 pages)
3 July 1995Director resigned;new director appointed (6 pages)
15 June 1995Return made up to 05/06/95; full list of members (6 pages)
3 May 1995Accounts for a dormant company made up to 5 April 1995 (5 pages)
23 April 1995Director resigned (4 pages)