KIRBY & WEST LIMITED
LEICESTER KIRBY & WEST GROUP LIMITED NO 643 LEICESTER LIMITED

Hellopages » Leicestershire » Leicester » LE3 5QU
Company number 06317141
Status Active
Incorporation Date 18 July 2007
Company Type Private Limited Company
Address 50 RICHARD III ROAD, LEICESTER, LE3 5QU
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 2 April 2016; Confirmation statement made on 31 July 2016 with updates; Registration of charge 063171410004, created on 24 February 2016. The most likely internet sites of KIRBY & WEST LIMITED are www.kirbywest.co.uk, and www.kirby-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Kirby West Limited is a Private Limited Company. The company registration number is 06317141. Kirby West Limited has been working since 18 July 2007. The present status of the company is Active. The registered address of Kirby West Limited is 50 Richard Iii Road Leicester Le3 5qu. . SMITH, Graham Andrew Frank is a Secretary of the company. MITCHELL, Michael John is a Director of the company. SMITH, Graham Andrew Frank is a Director of the company. AED CONSULTANCY LIMITED is a Director of the company. Secretary HARVEY INGRAM SECRETARIES LIMITED has been resigned. Director GRUNDY, Julia Helen has been resigned. Director SMITH, Brian Anthony Frank has been resigned. Director TURNER, Sheila Ann has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
SMITH, Graham Andrew Frank
Appointed Date: 16 October 2007

Director
MITCHELL, Michael John
Appointed Date: 31 August 2014
63 years old

Director
SMITH, Graham Andrew Frank
Appointed Date: 16 October 2007
58 years old

Director
AED CONSULTANCY LIMITED
Appointed Date: 31 August 2014

Resigned Directors

Secretary
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 16 October 2007
Appointed Date: 18 July 2007

Director
GRUNDY, Julia Helen
Resigned: 01 September 2014
Appointed Date: 07 April 2011
62 years old

Director
SMITH, Brian Anthony Frank
Resigned: 07 April 2011
Appointed Date: 16 October 2007
90 years old

Director
TURNER, Sheila Ann
Resigned: 01 September 2014
Appointed Date: 07 April 2011
60 years old

Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 16 October 2007
Appointed Date: 18 July 2007

Persons With Significant Control

Mr Graham Andrew Frank Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bernard William Plumb
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Michael John Mitchell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Arthur Eugene Dunne
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

KIRBY & WEST LIMITED Events

22 Dec 2016
Full accounts made up to 2 April 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
26 Feb 2016
Registration of charge 063171410004, created on 24 February 2016
22 Feb 2016
Satisfaction of charge 063171410001 in full
12 Feb 2016
Satisfaction of charge 063171410003 in full
...
... and 58 more events
29 Oct 2007
Director resigned
29 Oct 2007
Accounting reference date shortened from 31/07/08 to 31/03/08
29 Oct 2007
Registered office changed on 29/10/07 from: 20 new walk leicester leicestershire LE1 6TX
24 Oct 2007
Company name changed no 643 leicester LIMITED\certificate issued on 24/10/07
18 Jul 2007
Incorporation

KIRBY & WEST LIMITED Charges

24 February 2016
Charge code 0631 7141 0004
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
8 February 2016
Charge code 0631 7141 0003
Delivered: 9 February 2016
Status: Satisfied on 12 February 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 January 2016
Charge code 0631 7141 0002
Delivered: 25 January 2016
Status: Satisfied on 3 February 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 June 2015
Charge code 0631 7141 0001
Delivered: 17 June 2015
Status: Satisfied on 22 February 2016
Persons entitled: Leumi Abl Limited
Description: N/A…