Founded in 2009, Kenner Av Solutions Ltd have registered office in Wilmslow in Cheshire. Kenner Av Solutions Ltd has 5 directors listed as Carnes, Terence Mark, Rossell, Stephen Mark, Savage, Janie Elizabeth, Coldwell, David George, Savage, Jonathan Andrew in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARNES, Terence Mark | 24 July 2020 | - | 1 |
ROSSELL, Stephen Mark | 04 August 2009 | - | 1 |
COLDWELL, David George | 04 August 2009 | 24 June 2020 | 1 |
SAVAGE, Jonathan Andrew | 04 August 2009 | 11 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAVAGE, Janie Elizabeth | 04 August 2009 | 11 June 2015 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 27 July 2020 | |
AP01 - Appointment of director | 27 July 2020 | |
TM01 - Termination of appointment of director | 01 July 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 26 February 2018 | |
CS01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 26 August 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
CH01 - Change of particulars for director | 25 August 2016 | |
TM01 - Termination of appointment of director | 24 June 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AA01 - Change of accounting reference date | 01 June 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 26 August 2015 | |
TM02 - Termination of appointment of secretary | 23 June 2015 | |
TM01 - Termination of appointment of director | 23 June 2015 | |
AP01 - Appointment of director | 23 June 2015 | |
AD01 - Change of registered office address | 22 June 2015 | |
AR01 - Annual Return | 10 October 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 24 April 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AD01 - Change of registered office address | 05 March 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 06 May 2011 | |
CH01 - Change of particulars for director | 27 April 2011 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
CH01 - Change of particulars for director | 11 November 2009 | |
CH01 - Change of particulars for director | 10 November 2009 | |
MG01 - Particulars of a mortgage or charge | 22 October 2009 | |
CH01 - Change of particulars for director | 14 October 2009 | |
NEWINC - New incorporation documents | 04 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 October 2009 | Outstanding |
N/A |