KIBWORTH BOOKS LIMITED
KIBWORTH BEAUCHAMP

Hellopages » Leicestershire » Harborough » LE8 0HG

Company number 02774414
Status Active
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address THE OLD MILL, 76 FLECKNEY ROAD, KIBWORTH BEAUCHAMP, LEICS, LE8 0HG
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-06-09 GBP 2 . The most likely internet sites of KIBWORTH BOOKS LIMITED are www.kibworthbooks.co.uk, and www.kibworth-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Kibworth Books Limited is a Private Limited Company. The company registration number is 02774414. Kibworth Books Limited has been working since 17 December 1992. The present status of the company is Active. The registered address of Kibworth Books Limited is The Old Mill 76 Fleckney Road Kibworth Beauchamp Leics Le8 0hg. . WEATHERBY, Andrew John is a Secretary of the company. MCDONALD, Helen is a Director of the company. MCDONALD, Marie is a Director of the company. Secretary MAHON, Dawn has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director KENNEDY, Nicholas John has been resigned. Director MAHON, Dawn has been resigned. Director MCDONALD, Michael has been resigned. Director ROWLANDS, Peter has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
WEATHERBY, Andrew John
Appointed Date: 07 July 2006

Director
MCDONALD, Helen
Appointed Date: 07 July 2006
60 years old

Director
MCDONALD, Marie
Appointed Date: 17 December 1992
91 years old

Resigned Directors

Secretary
MAHON, Dawn
Resigned: 07 July 2006
Appointed Date: 17 December 1992

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 17 December 1992
Appointed Date: 17 December 1992

Director
KENNEDY, Nicholas John
Resigned: 22 December 1995
Appointed Date: 03 January 1995
80 years old

Director
MAHON, Dawn
Resigned: 07 July 2006
Appointed Date: 17 December 1992
66 years old

Director
MCDONALD, Michael
Resigned: 18 June 2014
Appointed Date: 17 December 1992
91 years old

Director
ROWLANDS, Peter
Resigned: 16 March 1995
Appointed Date: 17 February 1993
81 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 17 December 1992
Appointed Date: 17 December 1992

KIBWORTH BOOKS LIMITED Events

20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
08 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

09 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2

09 Jun 2015
Termination of appointment of Michael Mcdonald as a director on 18 June 2014
26 May 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 60 more events
17 Jan 1993
Ad 04/01/93--------- £ si 2@1=2 £ ic 2/4

05 Jan 1993
Registered office changed on 05/01/93 from: crown house 2 crown dale london SE19 3NQ

05 Jan 1993
Secretary resigned

05 Jan 1993
Director resigned

17 Dec 1992
Incorporation