SANDERS WITHERSPOON LLP
BILLERICAY

Hellopages » Essex » Basildon » CM12 0DU
Company number OC328186
Status Active
Incorporation Date 11 May 2007
Company Type Limited Liability Partnership
Address UNIT 7, RADFORD CRESCENT, BILLERICAY, ENGLAND, CM12 0DU
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Registered office address changed from Knight Court 49-51 Crown Street Brentwood Essex CM14 4BE to Unit 7 Radford Crescent Billericay CM12 0DU on 2 May 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SANDERS WITHERSPOON LLP are www.sanderswitherspoon.co.uk, and www.sanders-witherspoon.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Shenfield Rail Station is 3.6 miles; to Laindon Rail Station is 4.4 miles; to Basildon Rail Station is 4.7 miles; to Brentwood Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sanders Witherspoon Llp is a Limited Liability Partnership. The company registration number is OC328186. Sanders Witherspoon Llp has been working since 11 May 2007. The present status of the company is Active. The registered address of Sanders Witherspoon Llp is Unit 7 Radford Crescent Billericay England Cm12 0du. . BARNETT, Elizabeth Jane is a LLP Designated Member of the company. COWEN, Stuart Peter is a LLP Designated Member of the company. GIR, Timothy John is a LLP Designated Member of the company. LLP Designated Member COMPANY DIRECTORS LIMITED has been resigned. LLP Designated Member HARRIS, Mark has been resigned. LLP Designated Member TEMPLE SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
BARNETT, Elizabeth Jane
Appointed Date: 11 May 2007
48 years old

LLP Designated Member
COWEN, Stuart Peter
Appointed Date: 29 April 2009
54 years old

LLP Designated Member
GIR, Timothy John
Appointed Date: 11 May 2007
59 years old

Resigned Directors

LLP Designated Member
COMPANY DIRECTORS LIMITED
Resigned: 11 May 2007
Appointed Date: 11 May 2007

LLP Designated Member
HARRIS, Mark
Resigned: 31 March 2015
Appointed Date: 11 May 2007
62 years old

LLP Designated Member
TEMPLE SECRETARIES LIMITED
Resigned: 11 May 2007
Appointed Date: 11 May 2007

Persons With Significant Control

Mr Tim John Gir
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

SANDERS WITHERSPOON LLP Events

15 May 2017
Confirmation statement made on 11 May 2017 with updates
02 May 2017
Registered office address changed from Knight Court 49-51 Crown Street Brentwood Essex CM14 4BE to Unit 7 Radford Crescent Billericay CM12 0DU on 2 May 2017
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 11 May 2016
07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 27 more events
07 Jun 2007
Member resigned
07 Jun 2007
New member appointed
07 Jun 2007
New member appointed
07 Jun 2007
New member appointed
11 May 2007
Incorporation

SANDERS WITHERSPOON LLP Charges

16 July 2009
Debenture
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…