About

Registered Number: 03152017
Date of Incorporation: 29/01/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: GEORGE HAY COMPANY, 83 Cambridge Street, Pimlico, London, SW1V 4PS

 

The Kinnerton Research Centre was established in 1996. Currently we aren't aware of the number of employees at the The Kinnerton Research Centre. There are 9 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONRO, Peter 12 July 2005 - 1
OPUKAH, Shabanji 12 July 2005 - 1
BOXSER, Daniel Harris 29 January 1996 01 July 2000 1
CONDON, Joseph Francis 01 June 2000 12 July 2005 1
COORSH, Jeffrey 01 August 2000 26 October 2001 1
GOLDMAN, Marshall Irwin 04 April 2003 02 August 2017 1
SHERMAN, David Lee 29 January 1996 31 July 2000 1
TROYAN, Bonis Michael 17 September 2001 12 July 2005 1
Secretary Name Appointed Resigned Total Appointments
ZIEGLER, Karl August 01 July 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 04 April 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 06 April 2018
TM01 - Termination of appointment of director 05 February 2018
PSC07 - N/A 05 February 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 04 May 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 10 February 2014
CH03 - Change of particulars for secretary 08 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 28 February 2013
AD01 - Change of registered office address 08 June 2012
AD01 - Change of registered office address 08 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 07 February 2012
CH03 - Change of particulars for secretary 07 February 2012
AD01 - Change of registered office address 06 February 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 16 February 2006
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 24 September 2003
AA - Annual Accounts 04 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 26 September 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 23 February 2001
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
287 - Change in situation or address of Registered Office 05 July 2000
AA - Annual Accounts 03 May 2000
363s - Annual Return 17 April 2000
363s - Annual Return 08 May 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 03 December 1997
287 - Change in situation or address of Registered Office 24 October 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 20 March 1997
363s - Annual Return 07 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 October 1996
NEWINC - New incorporation documents 29 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.