STEAMIN' BILLY (OADBY) LIMITED
LEICESTER COW & PLOUGH LIMITED

Hellopages » Leicestershire » Leicester » LE1 7RU

Company number 04775220
Status Active
Incorporation Date 23 May 2003
Company Type Private Limited Company
Address GRANVILLE HALL, GRANVILLE ROAD, LEICESTER, LEICESTERSHIRE, UNITED KINGDOM, LE1 7RU
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Andrew James Curran as a director on 26 January 2016. The most likely internet sites of STEAMIN' BILLY (OADBY) LIMITED are www.steaminbillyoadby.co.uk, and www.steamin-billy-oadby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Steamin Billy Oadby Limited is a Private Limited Company. The company registration number is 04775220. Steamin Billy Oadby Limited has been working since 23 May 2003. The present status of the company is Active. The registered address of Steamin Billy Oadby Limited is Granville Hall Granville Road Leicester Leicestershire United Kingdom Le1 7ru. . ALLINGHAM, Cindy is a Secretary of the company. ALLINGHAM, Cindy is a Director of the company. ALLINGHAM, William Charles Baden is a Director of the company. PHILLIPS, James Marston is a Director of the company. REED, Andrew Michael is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary LOUNT, Barry has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director CURRAN, Andrew James has been resigned. Director LOUNT, Barry has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
ALLINGHAM, Cindy
Appointed Date: 18 April 2012

Director
ALLINGHAM, Cindy
Appointed Date: 18 April 2012
53 years old

Director
ALLINGHAM, William Charles Baden
Appointed Date: 23 May 2003
53 years old

Director
PHILLIPS, James Marston
Appointed Date: 04 July 2014
51 years old

Director
REED, Andrew Michael
Appointed Date: 04 July 2014
60 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Secretary
LOUNT, Barry
Resigned: 18 April 2012
Appointed Date: 23 May 2003

Nominee Director
AR NOMINEES LIMITED
Resigned: 23 May 2003
Appointed Date: 23 May 2003

Director
CURRAN, Andrew James
Resigned: 26 January 2016
Appointed Date: 04 July 2014
55 years old

Director
LOUNT, Barry
Resigned: 18 April 2012
Appointed Date: 23 May 2003
81 years old

STEAMIN' BILLY (OADBY) LIMITED Events

30 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

24 Jun 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Termination of appointment of Andrew James Curran as a director on 26 January 2016
30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 35 more events
17 Jun 2003
Secretary resigned
17 Jun 2003
New director appointed
17 Jun 2003
New secretary appointed;new director appointed
17 Jun 2003
Registered office changed on 17/06/03 from: 12-14 saint marys street newport shropshire TF10 7AB
23 May 2003
Incorporation