Kenwood Appliances Limited
Activities of head offices
Kenwood Appliances Limited contacts: address, phone, fax, email, website, shedule
Address: 1 Kenwood Business Park New Lane PO9 2NH Havant
Phone: +44-1558 3844085
Fax: +44-1348 4758148
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Kenwood Appliances Limited"? - send email to us!
Registration data Kenwood Appliances Limited
Register date: 1989-05-30
Register number: 02390006
Type of company: Private Limited Company
Get full report form global database UK for Kenwood Appliances LimitedOwner, director, manager of Kenwood Appliances Limited
Alan Cummings Secretary. Address: 1 Kenwood Business Park, New Lane, Havant, Hampshire, PO9 2NH. DoB:
Silvia De'longhi Director. Address: 1 Kenwood Business Park, New Lane, Havant, Hampshire, PO9 2NH. DoB: September 1984, Italian
Giuseppe De Longhi Director. Address: 1 Kenwood Business Park, New Lane, Havant, Hampshire, PO9 2NH. DoB: April 1939, Italian
Fabio De' Longhi Director. Address: 1 Kenwood Business Park, New Lane, Havant, Hampshire, PO9 2NH. DoB: September 1967, Italian
Richard Kevin Kirk Secretary. Address: 1 Kenwood Business Park, New Lane, Havant, Hampshire, PO9 2NH. DoB:
Dario Melo Director. Address: Via Orsoni, Bologna, 40135, Italy. DoB: April 1957, Italian
Ian Richard Fry Secretary. Address: 1 Kenwood Business Park, New Lane, Havant, Hampshire, PO9 2NH. DoB: n\a, British
Mark Osborne Young Secretary. Address: 2 Oyster Quay, Port Solent, Portsmouth, Hampshire, PO6 4TE. DoB: March 1962, British
Stefano Beraldo Director. Address: 41 Via N Sauro, Preganziol, Treviso, 31032, Italy. DoB: March 1957, British
Mark Osborne Young Director. Address: 2 Oyster Quay, Port Solent, Portsmouth, Hampshire, PO6 4TE. DoB: March 1962, British
Julian Andre Treger Director. Address: 28 Yeomans Row, London, SW3 2AH. DoB: October 1962, British
Philippe Henri Leon Crevoisier Director. Address: Via Di Montalbano, 50136 Florence, FOREIGN, Italy. DoB: March 1958, French
Graham Roland Wickenden Director. Address: Oerley Hall, Llanforda, Oswestry, Shropshire, SY10 7HH. DoB: September 1955, British
Adam Jonathan Formela Director. Address: 102 Braywick Road, Maidenhead, Berkshire, SL6 1DJ. DoB: May 1960, British
Bruce Roy Purgavie Director. Address: The Hollies, 62 Dulwich Village, London, SE21 7AJ. DoB: January 1940, British
Colin James Gordon Director. Address: The Clock House, St Margarets, Ware, Hertfordshire, SG12 8EQ. DoB: March 1947, British
David Percy Nash Director. Address: Copcourt Manor, Copcourt, Tetsworth, Oxfordshire, OX9 7DE. DoB: May 1940, British
Antony John Douglas Director. Address: 26 Leydene Park Hyden Farm Lane, East Meon, Petersfield, Hampshire, GU32 1HF. DoB: March 1963, British
Kieran Joseph Moloney Director. Address: 15 The Mount, Caversham, Reading, Berkshire, RG4 7RU. DoB: March 1950, British
Professor Frank Robinson Hartley Director. Address: Cayley Lodge, Prince Philip Avenue, Cranfield, Bedfordshire, MK43 0SX. DoB: January 1942, British
Thomas David Michael Hatton Secretary. Address: 65 Crossbush Road, Felpham, West Sussex, PO22 7LY. DoB: n\a, British
Fiona Mary Harrison Director. Address: Yew Tree Cottage, North Heath, Chieveley, Newbury, RG20 8UD. DoB: December 1950, British
Timothy Paul Beech Director. Address: Bramble Copse, Crow Hill, Ringwood, Hampshire, BH24 3DE. DoB: February 1956, British
Gavin Douglas Fairservice Director. Address: Parr House 2 Wolsey Close, Wimbledon, London, SW20 0DD. DoB: April 1947, British
George Edward Fridlington Director. Address: Bramblefields Martins Lane, Birdham, Chichester, West Sussex, PO20 7AU. DoB: May 1941, British
Peter Hotston Director. Address: Denns Farm, East Harting, Petersfield, Hampshire, GU31 5NA. DoB: November 1946, British
Michael John Lapham Director. Address: 5 Carmarthen Avenue, Portsmouth, Hampshire, PO6 2AG. DoB: July 1949, British
Harold George Mourgue Director. Address: Myton, 8 Baslow Road, Eastbourne, East Sussex, BN20 7UJ. DoB: September 1927, British
Timothy Charles Parker Director. Address: The Old Vicarage Vicarage Lane, Hambledon, Waterlooville, Hampshire, PO7 4RP. DoB: June 1955, British
Peter Robert Taylor Director. Address: 34 Bowes Hill, Rowlands Castle, Hampshire, PO9 6BP. DoB: September 1943, British
Martin Eastwood Secretary. Address: 18 Grafton Gardens, Southampton, Hampshire, SO16 5SQ. DoB:
Jobs in Kenwood Appliances Limited vacancies. Career and practice on Kenwood Appliances Limited. Working and traineeship
Plumber. From GBP 1600
Assistant. From GBP 2000
Electrician. From GBP 2000
Project Planner. From GBP 2200
Assistant. From GBP 1900
Project Planner. From GBP 3700
Responds for Kenwood Appliances Limited on FaceBook
Read more comments for Kenwood Appliances Limited. Leave a respond Kenwood Appliances Limited in social networks. Kenwood Appliances Limited on Facebook and Google+, LinkedIn, MySpaceAddress Kenwood Appliances Limited on google map
Other similar UK companies as Kenwood Appliances Limited: Ashqara Medical Limited | Mulrany International | Ajay Pharma-services Ltd | Wizkids Club Limited | Woolwich Surgery Limited
Kenwood Appliances Limited is established as Private Limited Company, with headquarters in 1 Kenwood Business Park, New Lane in Havant. The zip code is PO9 2NH The firm has been registered on 1989-05-30. The Companies House Registration Number is 02390006. The firm SIC code is 70100 , that means Activities of head offices. Kenwood Appliances Ltd reported its account information up till 2014-12-31. The latest annual return information was filed on 2016-05-30. It's been twenty seven years for Kenwood Appliances Ltd on the local market, it is still in the race and is an example for the competition.
Given this firm's constant growth, it became vital to find other executives: Silvia De'longhi, Giuseppe De Longhi and Fabio De' Longhi who have been supporting each other since 2009-08-31 to exercise independent judgement of the company. Moreover, the managing director's duties are regularly aided by a secretary - Alan Cummings, from who was selected by the following company in January 2015.