UKBizDB.co.uk

CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corstorphine & Wright Kenzie Lovell Limited. The company was founded 29 years ago and was given the registration number 03069509. The firm's registered office is in LONDON. You can find them at Tennyson House 2nd Floor, 159-165 Great Portland Street, London, . This company's SIC code is 7420 - Architectural, technical consult.

Company Information

Name:CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED
Company Number:03069509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 June 1995
End of financial year:31 December 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7420 - Architectural, technical consult

Office Address & Contact

Registered Address:Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom, W1W 5PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Ben Sayers Park, North Berwick, Edinburgh, EH39 5PT

Secretary01 June 2009Active
19, Ben Sayers Park, North Berwick, Edinburgh, EH39 5PT

Director01 June 2009Active
Luccombe, Ockham Road South, East Horsley, Leatherhead, United Kingdom, KT24 6SL

Secretary27 June 2008Active
81 Mysore Road, London, SW11 5RZ

Secretary30 June 2006Active
38 Brecon Way, Bedford, MK41 8DD

Secretary01 November 2006Active
Yew Tree Cottage, Torton Lane Torton, Kidderminster, DY10 4HX

Secretary19 June 1995Active
Farthings, 106 Camp Road, Gerrards Cross, SL9 7PB

Secretary14 October 2002Active
Heath Lodge Heathlands Road, Wokingham, RG40 3AR

Secretary14 October 2002Active
The Great House, Church Road Great Milton, Oxford, OX44 7PD

Secretary23 April 2009Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 June 1995Active
13 Park Road, Haywards Heath, RH16 4HY

Director19 June 1995Active
Luccombe, Ockham Road South, East Horsley, Leatherhead, United Kingdom, KT24 6SL

Director21 March 2006Active
82a Muswell Hill Road, London, N10 3JR

Director19 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 June 1995Active
Apartment 464, King Edwards Wharf, Birmingham, B16 8AE

Director19 June 1995Active
Wellingtonia House Tiddington Road, Stratford Upon Avon, CV37 7AF

Director19 June 1995Active
Rectory Farmhouse, Lower Swell, Cheltenham, GL54 1LH

Director01 July 1995Active
40 Stevens Road, Pedmore, Stourbridge, DY9 0XN

Director01 November 2006Active
Meadow House, High Lane Broad Chalke, Salisbury, SP5 5HA

Director27 June 2008Active
Yew Tree Cottage, Torton Lane Torton, Kidderminster, DY10 4HX

Director19 June 1995Active
3 Fulmer Place, Fulmer Road, Fulmer, Slough, SL3 6HR

Director14 October 2002Active
Heath Lodge Heathlands Road, Wokingham, RG40 3AR

Director14 October 2002Active
Little Hill, Main Road, Inkberrow, WR7 4HH

Director01 March 2006Active
1 Roymount Court, Lovelace Road, Surbiton, KT6 6NW

Director19 June 1995Active
Old Post Office Bridge Street, Kineton, Warwick, CV35 0JR

Director19 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 June 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.