KINGSTON RESTAURANTS LIMITED
HUMBERSIDE FCB 1259 LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 3JA

Company number 03427721
Status Active
Incorporation Date 2 September 1997
Company Type Private Limited Company
Address 39/41 JAMESON STREET, KINGSTON UPON HULL, HUMBERSIDE, HU1 3JA
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of Jason Clark as a director on 1 October 2016; Appointment of Jonathan Peter Betts as a director on 1 October 2016; Auditor's resignation. The most likely internet sites of KINGSTON RESTAURANTS LIMITED are www.kingstonrestaurants.co.uk, and www.kingston-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Kingston Restaurants Limited is a Private Limited Company. The company registration number is 03427721. Kingston Restaurants Limited has been working since 02 September 1997. The present status of the company is Active. The registered address of Kingston Restaurants Limited is 39 41 Jameson Street Kingston Upon Hull Humberside Hu1 3ja. . MICHNIEWICZ, George Vincent is a Secretary of the company. BETTS, Jonathan Peter is a Director of the company. MICHNIEWICZ, George Vincent is a Director of the company. MICHNIEWICZ, Pamela Ann is a Director of the company. TRICKEY, Henry William is a Director of the company. Nominee Secretary LEGIST SECRETARIES LIMITED has been resigned. Director ATHERTON, John has been resigned. Director ATHERTON, John Robert has been resigned. Director CLAPHAM, Mark Timothy has been resigned. Director CLARK, Jason has been resigned. Director CODY, Lauren has been resigned. Director DUNNINGTON, Nigel Colin has been resigned. Director KERR, Jillian has been resigned. Nominee Director LEGIST DIRECTORS LIMITED has been resigned. Director MCEWAN, Pamela Isabel has been resigned. Director PARK, John has been resigned. Director SHAW, Andrew John has been resigned. Director THOMAS, Kelly has been resigned. Director TONGE, David has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
MICHNIEWICZ, George Vincent
Appointed Date: 27 November 1997

Director
BETTS, Jonathan Peter
Appointed Date: 01 October 2016
54 years old

Director
MICHNIEWICZ, George Vincent
Appointed Date: 27 November 1997
66 years old

Director
MICHNIEWICZ, Pamela Ann
Appointed Date: 27 November 1997
59 years old

Director
TRICKEY, Henry William
Appointed Date: 06 May 2015
57 years old

Resigned Directors

Nominee Secretary
LEGIST SECRETARIES LIMITED
Resigned: 27 November 1997
Appointed Date: 02 September 1997

Director
ATHERTON, John
Resigned: 12 January 2011
Appointed Date: 18 October 2007
64 years old

Director
ATHERTON, John Robert
Resigned: 07 April 2005
Appointed Date: 28 March 2000
64 years old

Director
CLAPHAM, Mark Timothy
Resigned: 27 November 2008
Appointed Date: 18 October 2007
62 years old

Director
CLARK, Jason
Resigned: 01 October 2016
Appointed Date: 06 May 2015
55 years old

Director
CODY, Lauren
Resigned: 19 June 2014
Appointed Date: 12 January 2011
53 years old

Director
DUNNINGTON, Nigel Colin
Resigned: 28 March 2000
Appointed Date: 07 November 1997
67 years old

Director
KERR, Jillian
Resigned: 18 October 2007
Appointed Date: 26 March 2007
51 years old

Nominee Director
LEGIST DIRECTORS LIMITED
Resigned: 27 November 1997
Appointed Date: 02 September 1997

Director
MCEWAN, Pamela Isabel
Resigned: 08 December 2007
Appointed Date: 02 June 2003
58 years old

Director
PARK, John
Resigned: 01 April 2015
Appointed Date: 08 September 2014
49 years old

Director
SHAW, Andrew John
Resigned: 18 October 2007
Appointed Date: 24 March 2005
63 years old

Director
THOMAS, Kelly
Resigned: 01 April 2015
Appointed Date: 01 November 2008
57 years old

Director
TONGE, David
Resigned: 04 September 2002
Appointed Date: 27 November 1997
63 years old

Persons With Significant Control

Mr George Michniewicz
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KINGSTON RESTAURANTS LIMITED Events

22 Dec 2016
Termination of appointment of Jason Clark as a director on 1 October 2016
22 Dec 2016
Appointment of Jonathan Peter Betts as a director on 1 October 2016
14 Dec 2016
Auditor's resignation
15 Oct 2016
Confirmation statement made on 2 September 2016 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
...
... and 76 more events
24 Dec 1997
New director appointed
24 Dec 1997
New secretary appointed;new director appointed
24 Dec 1997
New director appointed
18 Nov 1997
Company name changed fcb 1259 LIMITED\certificate issued on 19/11/97
02 Sep 1997
Incorporation