TOYE, KENNING & SPENCER (BEDWORTH) LIMITED
BEDWORTH

Hellopages » Warwickshire » Nuneaton and Bedworth » CV12 8QR
Company number 00322795
Status Active
Incorporation Date 6 January 1937
Company Type Private Limited Company
Address REGALIA HOUSE, NEWTOWN ROAD, BEDWORTH, WARWICKSHIRE, CV12 8QR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Termination of appointment of Anthony Harvey as a director on 21 December 2016; Audited abridged accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 1 . The most likely internet sites of TOYE, KENNING & SPENCER (BEDWORTH) LIMITED are www.toyekenningspencerbedworth.co.uk, and www.toye-kenning-spencer-bedworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and one months. The distance to to Canley Rail Station is 6.2 miles; to Atherstone Rail Station is 7.5 miles; to Tile Hill Rail Station is 7.6 miles; to Polesworth Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toye Kenning Spencer Bedworth Limited is a Private Limited Company. The company registration number is 00322795. Toye Kenning Spencer Bedworth Limited has been working since 06 January 1937. The present status of the company is Active. The registered address of Toye Kenning Spencer Bedworth Limited is Regalia House Newtown Road Bedworth Warwickshire Cv12 8qr. . HAYNES, Neil Antony is a Secretary of the company. TOYE, Bryan Edward is a Director of the company. Secretary PROKOPIW, Mychailo has been resigned. Director COWLEY, Brian Maurice has been resigned. Director ENSHAW, David James has been resigned. Director FROST, Philip Richard Stuart has been resigned. Director HALL, David Stevenson has been resigned. Director HARVEY, Anthony has been resigned. Director JOHNSON, Bernard has been resigned. Director JONES, David Albert has been resigned. Director KENNING, David Hartford has been resigned. Director NEALE, Arthur Ernest has been resigned. Director PROKOPIW, Mychailo has been resigned. Director WILLIAMS, Neville Victor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAYNES, Neil Antony
Appointed Date: 08 September 1992

Director
TOYE, Bryan Edward

87 years old

Resigned Directors

Secretary
PROKOPIW, Mychailo
Resigned: 08 September 1992

Director
COWLEY, Brian Maurice
Resigned: 14 May 1996
Appointed Date: 23 March 1994
83 years old

Director
ENSHAW, David James
Resigned: 20 May 1992
91 years old

Director
FROST, Philip Richard Stuart
Resigned: 05 February 2007
82 years old

Director
HALL, David Stevenson
Resigned: 05 October 1993
Appointed Date: 15 March 1993
87 years old

Director
HARVEY, Anthony
Resigned: 21 December 2016
73 years old

Director
JOHNSON, Bernard
Resigned: 15 May 1992
83 years old

Director
JONES, David Albert
Resigned: 21 December 1994
83 years old

Director
KENNING, David Hartford
Resigned: 31 December 1992
93 years old

Director
NEALE, Arthur Ernest
Resigned: 01 August 1992
80 years old

Director
PROKOPIW, Mychailo
Resigned: 28 October 1994
65 years old

Director
WILLIAMS, Neville Victor
Resigned: 30 June 1994
Appointed Date: 01 July 1991
69 years old

TOYE, KENNING & SPENCER (BEDWORTH) LIMITED Events

21 Dec 2016
Termination of appointment of Anthony Harvey as a director on 21 December 2016
17 Sep 2016
Audited abridged accounts made up to 31 December 2015
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

19 Feb 2016
Auditor's resignation
04 Feb 2016
Auditor's resignation
...
... and 87 more events
25 Jan 1988
Company name changed spencer emblems LIMITED\certificate issued on 26/01/88

12 Oct 1987
Full accounts made up to 31 December 1986

12 Oct 1987
Return made up to 12/06/87; full list of members

11 Sep 1986
Full accounts made up to 31 December 1985

11 Sep 1986
Return made up to 06/06/86; full list of members

TOYE, KENNING & SPENCER (BEDWORTH) LIMITED Charges

8 October 1997
Debenture
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1965
Letter of charge
Delivered: 5 October 1965
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: All monies now or at any time standing to the credit of any…