ANTONY BRIAN KENSINGTON - EAST MALLING - ACCOUNTANT

ANTONY BRIAN KENSINGTON - EAST MALLING - ACCOUNTANT

.

Overview

MR ANTONY BRIAN KENSINGTON is a Accountant from East Malling Kent. This person was born in April 1968, which was over 56 years ago. MR ANTONY BRIAN KENSINGTON is British and resident in United Kingdom. This company officer is, or was, associated with at least 48 company roles.
Their most recent appointment, in our records, was to SPORTS 9 GOLF LIMITED on 2023-06-12.

Address

The 1921 Building, East Malling Business Centre, New Road
East Malling
Kent
ME19 6BJ
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
SPORTS 9 GOLF LIMITED Active Director 2023-06-12 CURRENT
SPORTS 9 FOOTBALL LIMITED Active Director 2023-05-23 CURRENT
SECURE IMD LIMITED Active Director 2022-05-09 CURRENT £1,899 cash
ASPIRATIONS SECRETARIES LIMITED Active Director 2020-04-10 CURRENT £255 cash
EYE-BOX LIMITED Dissolved - no longer trading Director 2020-01-22 CURRENT £99 cash
DIGITAL SCREENS DIRECT LIMITED Dissolved - no longer trading Director 2019-04-02 until 2022-01-10 RESIGNED £118 cash
SIGNAGE SCREEN SOLUTIONS LIMITED Active Director 2019-02-20 until 2022-06-28 RESIGNED £-103,271 equity
ELITE DIGITAL MARKETING LIMITED Liquidation Director 2019-02-20 until 2022-06-28 RESIGNED £-43,146 equity
ADGENTV SOLUTIONS LIMITED Active Director 2019-02-20 until 2022-06-28 RESIGNED £50,592 equity
SCORPION RETAIL SERVICES LIMITED Active Director 2018-10-30 CURRENT £75 cash
EUROPEAN INFORMATION TECHNOLOGY LIMITED Active Director 2017-10-12 CURRENT £3,827 cash
ORION SKIN CLINIC LIMITED Dissolved - no longer trading Director 2017-08-15 CURRENT £100 cash, £100 equity
BLUE SCORPION LTD Active Director 2017-08-04 CURRENT £8,795 cash
AQUATIQ LTD Active Director 2017-07-17 CURRENT
OXYVENT LIMITED Active Director 2017-07-12 CURRENT £75 cash
NEVA SYSTEMS LIMITED Active Director 2017-06-13 until 2018-06-22 RESIGNED £42,229 cash, £155,416 equity
GRANDE MARQUE LIMITED Dissolved - no longer trading Director 2017-05-03 until 2017-05-31 RESIGNED
GRANDE MARQUE FOOD & BEVERAGE LIMITED Dissolved - no longer trading Director 2017-05-03 until 2017-05-31 RESIGNED
ENIGMA SECURE COMMS LIMITED Dissolved - no longer trading Director 2016-09-09 CURRENT £100 cash
V4 DEVELOPMENTS LIMITED Active Director 2016-08-18 CURRENT £2,127 cash
HORTICULTURAL INOCULATION SYSTEMS LTD Active Director 2016-08-18 CURRENT £2,398 cash
FORT LUTON INNOVATIONS LIMITED Active Director 2016-08-18 CURRENT £32 cash
BLUESKY GLOBAL INNOVATIONS LIMITED Active Director 2016-08-18 CURRENT
TRUCKMEDIA LIMITED Active Director 2016-08-10 CURRENT £6,865 cash
BS MGMT LIMITED Active Director 2016-08-09 CURRENT £36,268 cash
NEWMOOR INTERNATIONAL LIMITED Dissolved - no longer trading Director 2016-06-10 until 2016-11-22 RESIGNED
OAK CREDIT & FINANCE LTD Liquidation Director 2015-10-01 CURRENT £11,391 cash, £71,833 equity
ASPIRATIONS SMALL BUSINESS UNIT LIMITED Active Director 2015-09-08 until 2016-09-30 RESIGNED £3,181 cash
OAK TAX & BOOKS LIMITED Active Director 2014-06-30 CURRENT £11,970 cash
INDIVIDUAL DEVELOPMENTS LIMITED Active Director 2013-10-30 until 2018-05-21 RESIGNED £1 cash, £260 equity
ASPIRATIONS ACCOUNTANCY LIMITED Active Director 2013-07-29 CURRENT £152,579 cash
F1 ACCOUNTANCY LIMITED Dissolved - no longer trading Director 2013-06-07 until 2018-05-21 RESIGNED £150 cash, £150 equity
SWAN PENSION ALTERNATIVES LIMITED Dissolved - no longer trading Director 2013-01-09 until 2013-02-14 RESIGNED £100 cash, £100 equity
DCM LEGAL LIMITED Dissolved - no longer trading Director 2012-09-14 CURRENT £100 cash, £100 equity
DIRECT CREDIT MANAGEMENT LIMITED Dissolved - no longer trading Director 2012-05-14 until 2013-02-06 RESIGNED £256 cash, £-9,294 equity
AFFINITUS RENEWABLE ENERGY LIMITED Dissolved - no longer trading Director 2012-01-09 until 2012-01-10 RESIGNED
HYDRO PERU LIMITED Dissolved - no longer trading Director 2011-11-28 until 2011-11-29 RESIGNED £-6,638 equity
ASPIRATIONS SECRETARIES LIMITED Active Director 2011-11-01 until 2011-11-02 RESIGNED £255 cash
BPK MARKETING SERVICES LLP Active Llp Designated Member 2011-09-20 CURRENT £17,860 cash
ASC ASPIRE LIMITED Dissolved - no longer trading Director 2010-09-24 CURRENT £100 cash, £100 equity
BPK & ASSOCIATES LIMITED Active Director 2010-09-02 CURRENT
ACADEMY FOR INTERNATIONAL MODERN STUDIES LIMITED Dissolved - no longer trading Director 2010-06-20 until 2011-04-12 RESIGNED £100 equity
ACADEMY FOR INTERNATIONAL MODERN STUDIES LIMITED Dissolved - no longer trading Director 2008-04-11 until 2010-06-07 RESIGNED £100 equity
INDIVIDUAL DEVELOPMENTS LIMITED Active Director 2007-04-01 until 2013-09-30 RESIGNED £1 cash, £260 equity
OAK TAX & BOOKS LIMITED Active Secretary 2005-03-21 CURRENT £11,970 cash
OAK CREDIT & FINANCE LTD Liquidation Director 2000-12-28 until 2014-02-24 RESIGNED £11,391 cash, £71,833 equity

Companies Controlled

Company Active from Level of control
F1 ACCOUNTANCY LIMITED 2016-04-06 - 2018-05-21 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
ASPIRATIONS ACCOUNTANCY LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
BLUE SCORPION LTD 2019-10-09 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
BPK & ASSOCIATES LIMITED 2016-04-06 Ownership of shares 75 to 100 percent
BPK MARKETING SERVICES LLP 2016-04-06 Significant influence or control limited liability partnership
Significant influence or control as firm limited liability partnership
ASPIRATIONS SECRETARIES LIMITED 2020-04-10 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CARMELION LIMITED 2022-12-01 Ownership of shares 25 to 50 percent
AQUATIQ LTD 2017-07-17 Ownership of shares 75 to 100 percent
EUROPEAN INFORMATION TECHNOLOGY LIMITED 2017-10-12 Ownership of shares 25 to 50 percent
HORTICULTURAL INOCULATION SYSTEMS LTD 2019-10-31 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
OAK TAX & BOOKS LIMITED 2016-04-06 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
SCORPION RETAIL SERVICES LIMITED 2018-10-30 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
BS MGMT LIMITED 2016-08-09 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent


Related People

Name Occupation Address No of Appointments
MR HARIS AHMED Teaching London, England 5
MR SYED HASSAN ALI Manager London, England 2
MR SYED HASSAN ALI Director London, England 1
MR LEE HILL Design & Marketing Manager Biggin Hill, United Kingdom 2
MRS SHIRALEE ANN BRIGHTON Company Director Fairlight, England 9
MRS TRACEY CEIRYS HOLMAN Director 20/20 Business Park, United Kingdom 5
MR AARON GEORGE WORMALD Company Director Gillingham, England 4
MR PAUL JOHN HARDY Director Rainham, England 12
MR CLIVE FRAZER LEOPOLD WIESBAUER Company Director Kent 22
MR PAUL GERALD WOOLFENDEN Director Orpington, England 7
MR RICHARD GUNDRY Company Director Norwich, England 2
MR HOWARD THORNTON Director Reedham, United Kingdom 3
ANDREW CARTER Carpenter Croydon 1
MR IAN LEONARD CALDERWOOD Director East Malling, United Kingdom 13
MR DEREK BERNARD DILKS Director Chatham, United Kingdom 9
MR IAN BELLIS Director Dunmow, England 3
MR COLIN DAVID BRIGHTON Director Rochester, United Kingdom 19
MR ANDREW ACHILLEOS Director Rochester, United Kingdom 5
MR COLIN DAVID BRIGHTON Company Director Ilkley, England 1

Nearby People

Name Occupation Address No of Appointments
ANDREW DAVID HONNOR Director East Malling, United Kingdom 10
MR PETER STANLEY BENDALL Accountant West Malling, England 14
AARON ROY GARFORTH Director East Malling, England 2
KERRY LOUISE GARFORTH Director East Malling, England 1
AMANDA JANE MORRISON Independent Financial Advisor East Malling, England 2
ANDREW PATRICK MORRISON Insurance Broker East Malling, England 2
MR ALEXANDER JOHN PANTON Director West Malling, England 1
MR JAWED GALARIA Restauranter East Malling, United Kingdom 8
MR BENJAMIN BIRD Software Engineer East Malling, United Kingdom 1
WILLIAM HOLLANDS Contracts Manager East Malling, United Kingdom 2