KEMP & HEWITT LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1YN

Company number 00049147
Status Active
Incorporation Date 15 August 1896
Company Type Private Limited Company
Address 98 KIRKSTALL ROAD, LEEDS, LS3 1YN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of KEMP & HEWITT LIMITED are www.kemphewitt.co.uk, and www.kemp-hewitt.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-nine years and two months. Kemp Hewitt Limited is a Private Limited Company. The company registration number is 00049147. Kemp Hewitt Limited has been working since 15 August 1896. The present status of the company is Active. The registered address of Kemp Hewitt Limited is 98 Kirkstall Road Leeds Ls3 1yn. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary CHAMBERS, Linda Ruth has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director CHAMBERS, Linda Ruth has been resigned. Director DENBY, Nigel Anthony has been resigned. Director HAIGH, Claire Louise has been resigned. Director MURRAY, Allan Moreland has been resigned. Director O'RORKE, Susan has been resigned. Director I M SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 10 April 2014
47 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 01 October 1997

Resigned Directors

Secretary
CHAMBERS, Linda Ruth
Resigned: 30 September 1997
Appointed Date: 22 December 1995

Secretary
HAIGH, Claire Louise
Resigned: 22 December 1995

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Director
CHAMBERS, Linda Ruth
Resigned: 01 October 1997
Appointed Date: 22 December 1995
74 years old

Director
DENBY, Nigel Anthony
Resigned: 29 April 1993
71 years old

Director
HAIGH, Claire Louise
Resigned: 22 December 1995
61 years old

Director
MURRAY, Allan Moreland
Resigned: 01 October 1997
Appointed Date: 29 April 1993
73 years old

Director
O'RORKE, Susan
Resigned: 10 April 2014
Appointed Date: 29 September 2010
65 years old

Director
I M SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 01 October 1997

KEMP & HEWITT LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 101,550

18 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 77 more events
24 Oct 1987
Accounts made up to 31 March 1987

24 Oct 1987
Return made up to 12/08/87; full list of members

06 Mar 1987
Secretary resigned;new secretary appointed

29 Nov 1986
Accounts for a dormant company made up to 31 March 1986

29 Nov 1986
Return made up to 19/08/86; full list of members

KEMP & HEWITT LIMITED Charges

7 August 1981
Gurther gurantee & debenture
Delivered: 11 August 1981
Status: Satisfied
Persons entitled: Barclays Bank Limitedas Agent
Description: Fixed & floating charges undertaking and all property and…