LITIGATION MANAGEMENT LIMITED
ARUNDEL

Hellopages » West Sussex » Arun » BN18 9DJ

Company number 03267609
Status Active
Incorporation Date 23 October 1996
Company Type Private Limited Company
Address TARRANT PLACE, 65 TARRANT STREET, ARUNDEL, WEST SUSSEX, BN18 9DJ
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 October 2016 with updates; Statement of capital following an allotment of shares on 6 September 2016 GBP 103.75 . The most likely internet sites of LITIGATION MANAGEMENT LIMITED are www.litigationmanagement.co.uk, and www.litigation-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Angmering Rail Station is 3.9 miles; to Barnham Rail Station is 3.9 miles; to Durrington-on-Sea Rail Station is 6.8 miles; to Pulborough Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Litigation Management Limited is a Private Limited Company. The company registration number is 03267609. Litigation Management Limited has been working since 23 October 1996. The present status of the company is Active. The registered address of Litigation Management Limited is Tarrant Place 65 Tarrant Street Arundel West Sussex Bn18 9dj. The company`s financial liabilities are £56.84k. It is £52.96k against last year. The cash in hand is £9.58k. It is £-6.76k against last year. And the total assets are £25.32k, which is £1.25k against last year. BLACKMORE, Peter Hampton is a Secretary of the company. BLACKMORE, Peter Hampton is a Director of the company. HAWKINS, Benet James Eric is a Director of the company. SIDDIQUI, Mahmood Ansar is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, David Arthur has been resigned. Director RAINCOCK, Brian John Dawson has been resigned. Director SHEEHAN, Richard Anthony Padraig has been resigned. Director WOOLFENDEN, John Granville has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


litigation management Key Finiance

LIABILITIES £56.84k
+1367%
CASH £9.58k
-42%
TOTAL ASSETS £25.32k
+5%
All Financial Figures

Current Directors

Secretary
BLACKMORE, Peter Hampton
Appointed Date: 23 October 1996

Director
BLACKMORE, Peter Hampton
Appointed Date: 23 October 1996
79 years old

Director
HAWKINS, Benet James Eric
Appointed Date: 01 June 2010
54 years old

Director
SIDDIQUI, Mahmood Ansar
Appointed Date: 01 September 2016
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 1996
Appointed Date: 23 October 1996

Director
COOPER, David Arthur
Resigned: 01 January 2009
Appointed Date: 10 November 1999
85 years old

Director
RAINCOCK, Brian John Dawson
Resigned: 01 July 2016
Appointed Date: 23 October 1996
88 years old

Director
SHEEHAN, Richard Anthony Padraig
Resigned: 01 July 2016
Appointed Date: 01 January 2009
80 years old

Director
WOOLFENDEN, John Granville
Resigned: 04 November 1998
Appointed Date: 23 October 1996
78 years old

Persons With Significant Control

Mr Benet James Eric Hawkins
Notified on: 1 September 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LITIGATION MANAGEMENT LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
04 Nov 2016
Statement of capital following an allotment of shares on 6 September 2016
  • GBP 103.75

20 Sep 2016
Sub-division of shares on 29 July 2016
15 Sep 2016
Resolutions
  • RES13 ‐ Sub-division of shares 29/07/2016

...
... and 60 more events
16 Dec 1997
Return made up to 23/10/97; full list of members
29 Oct 1997
Ad 23/10/96--------- £ si 98@1=98 £ ic 2/100
29 Oct 1997
Accounting reference date extended from 31/10/97 to 31/03/98
27 Oct 1996
Secretary resigned
23 Oct 1996
Incorporation

LITIGATION MANAGEMENT LIMITED Charges

29 June 1999
Debenture
Delivered: 7 July 1999
Status: Satisfied on 7 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…