KEARNEYS LIMITED
LEOMINSTER A.I.P. FINANCIAL CONSULTANTS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR6 0BN

Company number 03065418
Status Active
Incorporation Date 7 June 1995
Company Type Private Limited Company
Address THE CIDER HOUSE, BIRCHER COMMON, LEOMINSTER, HEREFORDSHIRE, UNITED KINGDOM, HR6 0BN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 65110 - Life insurance
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-01-17 ; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 16,620 . The most likely internet sites of KEARNEYS LIMITED are www.kearneys.co.uk, and www.kearneys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Kearneys Limited is a Private Limited Company. The company registration number is 03065418. Kearneys Limited has been working since 07 June 1995. The present status of the company is Active. The registered address of Kearneys Limited is The Cider House Bircher Common Leominster Herefordshire United Kingdom Hr6 0bn. . CLARE, Wendy Nihealya is a Secretary of the company. KEARNEY, Simon Anthony St John is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary MOREWOOD, Jennifer Ann has been resigned. Secretary MOULTON, John Robert has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director MOREWOOD, Gary John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
CLARE, Wendy Nihealya
Appointed Date: 01 December 2015

Director
KEARNEY, Simon Anthony St John
Appointed Date: 17 July 2007
71 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 09 June 1995
Appointed Date: 07 June 1995

Secretary
MOREWOOD, Jennifer Ann
Resigned: 01 January 2015
Appointed Date: 09 June 1995

Secretary
MOULTON, John Robert
Resigned: 31 October 2015
Appointed Date: 01 January 2015

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 09 June 1995
Appointed Date: 07 June 1995

Director
MOREWOOD, Gary John
Resigned: 31 March 2013
Appointed Date: 09 June 1995
81 years old

KEARNEYS LIMITED Events

19 Jan 2017
Micro company accounts made up to 31 March 2016
18 Jan 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17

17 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 16,620

30 Dec 2015
Micro company accounts made up to 31 March 2015
01 Dec 2015
Appointment of Ms Wendy Nihealya Clare as a secretary on 1 December 2015
...
... and 61 more events
16 Feb 1996
Accounting reference date notified as 30/06
14 Jun 1995
Secretary resigned;new director appointed
14 Jun 1995
New secretary appointed;director resigned
14 Jun 1995
Registered office changed on 14/06/95 from: crown house 64 whitchurch road cardiff CF4 3LX
07 Jun 1995
Incorporation