Download leads from Nexok and grow your business. Find out more

Thomas Anthony Kinnersley

British – Born 77 years ago (May 1947)

Thomas Anthony Kinnersley
103 Lansdowne Road
London
W11 2LE

Current appointments

Resigned appointments

13

Closed appointments

Companies

Company NameBritish Airways Leasing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2001 (1 month, 2 weeks after company formation)
Appointment Duration2 days (Resigned 21 March 2001)
Assigned Occupation Solicitor
Addresses
Correspondence Address
103 Lansdowne Road
London
W11 2LE
Registered Company Address
Waterside
Speedbird Way
Harmondsworth
UB7 0GB
Company NameMcDonald's Real Estate Company No.1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (6 days after company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 September 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
103 Lansdowne Road
London
W11 2LE
Registered Company Address
11-59 High Road
East Finchley
London
N2 8AW
Company NameMcDonald's Real Estate Company No.2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2002 (6 days after company formation)
Appointment Duration2 months, 3 weeks (Resigned 09 September 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
103 Lansdowne Road
London
W11 2LE
Registered Company Address
11-59 High Road
East Finchley
London
N2 8AW
Company NameMCD Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2004 (1 month, 1 week after company formation)
Appointment Duration1 day (Resigned 22 September 2004)
Assigned Occupation Solicitor
Addresses
Correspondence Address
103 Lansdowne Road
London
W11 2LE
Registered Company Address
Cordy House
91 Curtain Road
London
EC2A 3BS
Company NameEvans Randall Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (3 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (Resigned 24 September 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
103 Lansdowne Road
London
W11 2LE
Registered Company Address
Chobham Park Cottage Chobham Park Lane
Chobham
Woking
Surrey
GU24 8HQ
Company NameEvans Randall Capital Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1993 (4 months, 1 week after company formation)
Appointment DurationResigned same day (Resigned 24 September 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
103 Lansdowne Road
London
W11 2LE
Registered Company Address
Chobham Park
Chobham Park Lane Chobham
Working
Surrey
GU24 8HQ
Company NameBarton Consulting Group Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 December 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
103 Lansdowne Road
London
W11 2LE
Registered Company Address
5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Company NameBarton Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 December 1993)
Assigned Occupation Solicitor
Addresses
Correspondence Address
103 Lansdowne Road
London
W11 2LE
Registered Company Address
5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Company NameLatsel No. 2 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1995 (2 months, 2 weeks after company formation)
Appointment Duration5 days (Resigned 30 January 1995)
Assigned Occupation Solicitor
Addresses
Correspondence Address
103 Lansdowne Road
London
W11 2LE
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company Name36 Kensington Park Gardens (Management) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (18 years, 10 months after company formation)
Appointment Duration9 years, 8 months (Resigned 15 January 2008)
Assigned Occupation Attorney
Addresses
Correspondence Address
103 Lansdowne Road
London
W11 2LE
Registered Company Address
36 Kensington Park Gardens
London
W11 2QT
Company NameEvans Randall Investment Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1998 (2 weeks after company formation)
Appointment Duration1 month, 1 week (Resigned 18 January 1999)
Assigned Occupation Solicitor
Addresses
Correspondence Address
103 Lansdowne Road
London
W11 2LE
Registered Company Address
Chobham Park
Chobham Park Lane Chobham
Working
Surrey
GU24 8HQ
Company NameTempurrite Leasing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2002 (2 months, 1 week after company formation)
Appointment Duration2 days (Resigned 19 December 2002)
Assigned Occupation Solicitor
Addresses
Correspondence Address
103 Lansdowne Road
London
W11 2LE
Registered Company Address
C/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
Company NameLb Lomond Investments
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2003 (1 month, 1 week after company formation)
Appointment Duration1 week, 4 days (Resigned 26 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
103 Lansdowne Road
London
W11 2LE
Registered Company Address
Central Square
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing