EVERYTHING LEGAL LIMITED
BRISTOL CLAIMS FINANCIAL LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6NH

Company number 06205456
Status Active
Incorporation Date 5 April 2007
Company Type Private Limited Company
Address DAS HOUSE, TEMPLE BACK, BRISTOL, ENGLAND, BS1 6NH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from South Quay Temple Back Bristol BS1 6FL to Das House Temple Back Bristol BS1 6NH on 10 February 2017; Appointment of Mr James Conroy Henderson as a director on 21 November 2016; Termination of appointment of Mark Travers Rhoder as a director on 9 November 2016. The most likely internet sites of EVERYTHING LEGAL LIMITED are www.everythinglegal.co.uk, and www.everything-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Everything Legal Limited is a Private Limited Company. The company registration number is 06205456. Everything Legal Limited has been working since 05 April 2007. The present status of the company is Active. The registered address of Everything Legal Limited is Das House Temple Back Bristol England Bs1 6nh. . BROWN, Catherine Jane is a Secretary of the company. HENDERSON, James Conroy is a Director of the company. JANNAKOS, Thomas Evangelos, Dr is a Director of the company. Secretary ASKEW, Hazel Jane has been resigned. Secretary MORTIMER, Kathryn Jane has been resigned. Secretary O'CONOR, Patrick Francis has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ASKEW, Bradley Lee has been resigned. Director ASPLIN, Paul John has been resigned. Director CALDWELL, James Alexander has been resigned. Director DOULTON, David Peter Michael has been resigned. Director MCLELLAN, Rebecca Louise has been resigned. Director MORTIMER, Kathryn Jane has been resigned. Director O'CONOR, Patrick Francis has been resigned. Director RHODER, Mark Travers has been resigned. Director SCREEN, Robert Charles has been resigned. Director TIMMINS, Paul Robert has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
BROWN, Catherine Jane
Appointed Date: 01 April 2013

Director
HENDERSON, James Conroy
Appointed Date: 21 November 2016
49 years old

Director
JANNAKOS, Thomas Evangelos, Dr
Appointed Date: 17 March 2015
59 years old

Resigned Directors

Secretary
ASKEW, Hazel Jane
Resigned: 12 March 2009
Appointed Date: 13 April 2007

Secretary
MORTIMER, Kathryn Jane
Resigned: 31 March 2013
Appointed Date: 24 November 2011

Secretary
O'CONOR, Patrick Francis
Resigned: 23 September 2010
Appointed Date: 12 March 2009

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 April 2007
Appointed Date: 05 April 2007

Director
ASKEW, Bradley Lee
Resigned: 28 February 2013
Appointed Date: 13 April 2007
48 years old

Director
ASPLIN, Paul John
Resigned: 08 March 2015
Appointed Date: 24 November 2011
67 years old

Director
CALDWELL, James Alexander
Resigned: 15 February 2011
Appointed Date: 21 August 2007
57 years old

Director
DOULTON, David Peter Michael
Resigned: 01 December 2009
Appointed Date: 21 August 2007
51 years old

Director
MCLELLAN, Rebecca Louise
Resigned: 24 September 2013
Appointed Date: 01 December 2009
42 years old

Director
MORTIMER, Kathryn Jane
Resigned: 31 March 2015
Appointed Date: 24 November 2011
66 years old

Director
O'CONOR, Patrick Francis
Resigned: 01 December 2009
Appointed Date: 21 August 2007
68 years old

Director
RHODER, Mark Travers
Resigned: 09 November 2016
Appointed Date: 17 March 2015
59 years old

Director
SCREEN, Robert Charles
Resigned: 23 December 2015
Appointed Date: 24 November 2011
61 years old

Director
TIMMINS, Paul Robert
Resigned: 16 October 2015
Appointed Date: 24 November 2011
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 April 2007
Appointed Date: 05 April 2007

EVERYTHING LEGAL LIMITED Events

10 Feb 2017
Registered office address changed from South Quay Temple Back Bristol BS1 6FL to Das House Temple Back Bristol BS1 6NH on 10 February 2017
21 Nov 2016
Appointment of Mr James Conroy Henderson as a director on 21 November 2016
18 Nov 2016
Termination of appointment of Mark Travers Rhoder as a director on 9 November 2016
05 Oct 2016
Full accounts made up to 31 December 2015
28 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

...
... and 78 more events
22 Jun 2007
New secretary appointed
22 Jun 2007
New director appointed
13 Apr 2007
Secretary resigned
13 Apr 2007
Director resigned
05 Apr 2007
Incorporation

EVERYTHING LEGAL LIMITED Charges

6 November 2009
Rent deposit deed
Delivered: 10 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank Pension Trust (UK) Limited
Description: Interest in the deposit sum see image for full details.