KEW INNS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1EF

Company number 02705658
Status Active
Incorporation Date 10 April 1992
Company Type Private Limited Company
Address 1 NORTH STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1EF
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 6 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KEW INNS LIMITED are www.kewinns.co.uk, and www.kew-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Kew Inns Limited is a Private Limited Company. The company registration number is 02705658. Kew Inns Limited has been working since 10 April 1992. The present status of the company is Active. The registered address of Kew Inns Limited is 1 North Street Leighton Buzzard Bedfordshire Lu7 1ef. . UNDERWOOD, Virginia Kim is a Secretary of the company. NAYLOR, Michael Anthony is a Director of the company. UNDERWOOD, Virginia Kim is a Director of the company. Secretary NAYLOR, Judith Grace has been resigned. Secretary NAYLOR, Michelle Claire has been resigned. Secretary WISKER, Dennis John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
UNDERWOOD, Virginia Kim
Appointed Date: 16 October 2008

Director
NAYLOR, Michael Anthony
Appointed Date: 10 April 1992
84 years old

Director
UNDERWOOD, Virginia Kim
Appointed Date: 16 October 2008
68 years old

Resigned Directors

Secretary
NAYLOR, Judith Grace
Resigned: 02 September 1998
Appointed Date: 01 October 1993

Secretary
NAYLOR, Michelle Claire
Resigned: 16 October 2008
Appointed Date: 02 September 1998

Secretary
WISKER, Dennis John
Resigned: 24 September 1993
Appointed Date: 10 April 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 April 1992
Appointed Date: 10 April 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 April 1992
Appointed Date: 10 April 1992
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 April 1992
Appointed Date: 10 April 1992

KEW INNS LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 6

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6

26 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 60 more events
02 Sep 1992
Director resigned;new director appointed

12 Aug 1992
Accounting reference date notified as 31/03

11 Aug 1992
Ad 27/07/92--------- £ si 6@1=6 £ ic 2/8

06 Aug 1992
Company name changed rivermist business services (mai dstone) LIMITED\certificate issued on 07/08/92

10 Apr 1992
Incorporation