KEMSLEY LLP
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 0QT
Company number OC326192
Status Active
Incorporation Date 21 February 2007
Company Type Limited Liability Partnership
Address 113 NEW LONDON ROAD, CHELMSFORD, ESSEX, CM2 0QT
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Member's details changed for Mr Michael John Lawrence on 1 December 2016; Member's details changed for Mr Paul John Cooper on 3 January 2017. The most likely internet sites of KEMSLEY LLP are www.kemsley.co.uk, and www.kemsley.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Kemsley Llp is a Limited Liability Partnership. The company registration number is OC326192. Kemsley Llp has been working since 21 February 2007. The present status of the company is Active. The registered address of Kemsley Llp is 113 New London Road Chelmsford Essex Cm2 0qt. . HERMAN, Colin Bryan is a LLP Designated Member of the company. LAWRENCE, Michael John is a LLP Designated Member of the company. METCALFE, Steven John is a LLP Designated Member of the company. NICHOLLS, George Edward is a LLP Designated Member of the company. COOPER, Paul John is a LLP Member of the company. KINLOCH, Thomas Richard is a LLP Member of the company. TIDDER, Christopher William Robert is a LLP Member of the company. KEMSLEY WHITELEY & FERRIS LIMITED is a LLP Member of the company. LLP Designated Member ALTY, John Martin Richard has been resigned.


Current Directors

LLP Designated Member
HERMAN, Colin Bryan
Appointed Date: 21 February 2007
60 years old

LLP Designated Member
LAWRENCE, Michael John
Appointed Date: 29 August 2007
53 years old

LLP Designated Member
METCALFE, Steven John
Appointed Date: 21 February 2007
63 years old

LLP Designated Member
NICHOLLS, George Edward
Appointed Date: 21 February 2007
75 years old

LLP Member
COOPER, Paul John
Appointed Date: 01 July 2015
50 years old

LLP Member
KINLOCH, Thomas Richard
Appointed Date: 01 November 2012
58 years old

LLP Member
TIDDER, Christopher William Robert
Appointed Date: 01 May 2014
48 years old

LLP Member
KEMSLEY WHITELEY & FERRIS LIMITED
Appointed Date: 21 February 2007

Resigned Directors

LLP Designated Member
ALTY, John Martin Richard
Resigned: 31 October 2011
Appointed Date: 21 February 2007
77 years old

Persons With Significant Control

Mr George Edward Nicholls Frics
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Colin Bryan Herman Bsc Mrics
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Steven John Metcalfe
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

KEMSLEY LLP Events

23 Feb 2017
Confirmation statement made on 21 February 2017 with updates
22 Feb 2017
Member's details changed for Mr Michael John Lawrence on 1 December 2016
22 Feb 2017
Member's details changed for Mr Paul John Cooper on 3 January 2017
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 21 February 2016
...
... and 32 more events
20 Feb 2008
New member appointed
10 Feb 2008
Accounting reference date extended from 28/02/08 to 30/04/08
02 Oct 2007
New member appointed
30 Sep 2007
Non-designated members allowed
21 Feb 2007
Incorporation

KEMSLEY LLP Charges

8 December 2014
Charge code OC32 6192 0001
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…