SAPHORE LLP
CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 9AE

Company number OC389946
Status Active
Incorporation Date 17 December 2013
Company Type Limited Liability Partnership
Address HOLLY HOUSE, 220 NEW LONDON ROAD, CHELMSFORD, ENGLAND, CM2 9AE
Home Country United Kingdom
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Previous accounting period shortened from 31 December 2016 to 30 April 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SAPHORE LLP are www.saphore.co.uk, and www.saphore.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Saphore Llp is a Limited Liability Partnership. The company registration number is OC389946. Saphore Llp has been working since 17 December 2013. The present status of the company is Active. The registered address of Saphore Llp is Holly House 220 New London Road Chelmsford England Cm2 9ae. . GOLDIE, John Victor is a LLP Designated Member of the company. TAYLOR, Graham Paul is a LLP Designated Member of the company. LLP Designated Member CHAMBERS DIRECTORS LIMITED has been resigned. LLP Designated Member CHAMBERS SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
GOLDIE, John Victor
Appointed Date: 06 September 2016
79 years old

LLP Designated Member
TAYLOR, Graham Paul
Appointed Date: 06 September 2016
65 years old

Resigned Directors

LLP Designated Member
CHAMBERS DIRECTORS LIMITED
Resigned: 06 September 2016
Appointed Date: 17 December 2013

LLP Designated Member
CHAMBERS SECRETARIES LIMITED
Resigned: 06 September 2016
Appointed Date: 17 December 2013

Persons With Significant Control

John Victor Goldie
Notified on: 6 September 2016
79 years old
Nature of control: Ownership of voting rights - 75% or more

SAPHORE LLP Events

21 Dec 2016
Total exemption full accounts made up to 30 April 2016
08 Nov 2016
Previous accounting period shortened from 31 December 2016 to 30 April 2016
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
07 Sep 2016
Appointment of Graham Paul Taylor as a member on 6 September 2016
...
... and 5 more events
04 Jan 2016
Member's details changed for Chambers Secretaries Limited on 1 December 2014
04 Jan 2016
Member's details changed for Chambers Directors Limited on 1 December 2014
03 Aug 2015
Accounts for a dormant company made up to 31 December 2014
30 Dec 2014
Annual return made up to 17 December 2014
17 Dec 2013
Incorporation of a limited liability partnership