KEW 159 LIMITED
SURREY KEW TRADING LIMITED ROBINSON WEBSTER (NEW BRAND) LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 4AW

Company number 04607074
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address 159 MORTLAKE ROAD, KEW, RICHMOND, SURREY, TW9 4AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Auditor's resignation; Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 3 October 2015. The most likely internet sites of KEW 159 LIMITED are www.kew159.co.uk, and www.kew-159.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Kew 159 Limited is a Private Limited Company. The company registration number is 04607074. Kew 159 Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Kew 159 Limited is 159 Mortlake Road Kew Richmond Surrey Tw9 4aw. . PAUL, Rebecca Sheila is a Secretary of the company. ATTERTON, Charles Spencer James is a Director of the company. GILMORE, Richard is a Director of the company. ROBINSON, John Graham is a Director of the company. RUIS, Peter Timothy John is a Director of the company. Secretary ATTERTON, Charles Spencer James has been resigned. Secretary ATTERTON, Charles Spencer James has been resigned. Secretary GALLAGHER, Lisa has been resigned. Secretary MATTHEWS, Anna Kate has been resigned. Secretary PINK, Nicola Jane has been resigned. Secretary SPEIRS, Laura has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SWAN, Des has been resigned. Director TORPEY, Katherine Louise has been resigned. Director TORPEY, Katherine Louise has been resigned. Director TORPEY, Katherine Louise has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PAUL, Rebecca Sheila
Appointed Date: 11 November 2014

Director
ATTERTON, Charles Spencer James
Appointed Date: 03 December 2002
68 years old

Director
GILMORE, Richard
Appointed Date: 05 November 2013
55 years old

Director
ROBINSON, John Graham
Appointed Date: 03 December 2002
78 years old

Director
RUIS, Peter Timothy John
Appointed Date: 09 October 2013
58 years old

Resigned Directors

Secretary
ATTERTON, Charles Spencer James
Resigned: 11 March 2014
Appointed Date: 09 May 2013

Secretary
ATTERTON, Charles Spencer James
Resigned: 16 May 2003
Appointed Date: 03 December 2002

Secretary
GALLAGHER, Lisa
Resigned: 25 June 2014
Appointed Date: 11 March 2014

Secretary
MATTHEWS, Anna Kate
Resigned: 09 May 2013
Appointed Date: 16 May 2003

Secretary
PINK, Nicola Jane
Resigned: 04 August 2003
Appointed Date: 23 July 2003

Secretary
SPEIRS, Laura
Resigned: 16 June 2006
Appointed Date: 05 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Director
SWAN, Des
Resigned: 16 September 2011
Appointed Date: 15 October 2010
63 years old

Director
TORPEY, Katherine Louise
Resigned: 19 December 2008
Appointed Date: 04 October 2004
53 years old

Director
TORPEY, Katherine Louise
Resigned: 01 September 2004
Appointed Date: 01 June 2004
53 years old

Director
TORPEY, Katherine Louise
Resigned: 08 August 2003
Appointed Date: 23 July 2003
53 years old

Persons With Significant Control

Robinson Webster (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KEW 159 LIMITED Events

14 Jul 2016
Auditor's resignation
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
24 Feb 2016
Accounts for a small company made up to 3 October 2015
06 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6,000,000

02 Feb 2015
Full accounts made up to 27 September 2014
...
... and 70 more events
30 Apr 2003
Company name changed robinson webster (new brand) lim ited\certificate issued on 30/04/03
14 Feb 2003
Ad 03/12/02--------- £ si 999@1=999 £ ic 1/1000
29 Jan 2003
Accounting reference date shortened from 31/12/03 to 30/09/03
03 Dec 2002
Secretary resigned
03 Dec 2002
Incorporation