NECKER PARCELS LLP
LONDON

Hellopages » City of London » City of London » EC3V 9DF

Company number OC401746
Status Active
Incorporation Date 14 September 2015
Company Type Limited Liability Partnership
Address STANLEY DAVIS GROUP LTD GROUND FLOOR, 1 GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registered office address changed from 41 Chalton Street London NW1 1JD England to Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF on 16 February 2017; Total exemption small company accounts made up to 5 April 2016; Previous accounting period shortened from 5 April 2016 to 4 April 2016. The most likely internet sites of NECKER PARCELS LLP are www.neckerparcels.co.uk, and www.necker-parcels.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Necker Parcels Llp is a Limited Liability Partnership. The company registration number is OC401746. Necker Parcels Llp has been working since 14 September 2015. The present status of the company is Active. The registered address of Necker Parcels Llp is Stanley Davis Group Ltd Ground Floor 1 George Yard London England Ec3v 9df. . GRAHAM, Peter is a LLP Designated Member of the company. WADE, Mitchell is a LLP Designated Member of the company. LLP Designated Member HARTLES, Ricky has been resigned. LLP Designated Member IQBAL, Qasim has been resigned. LLP Designated Member IZU, Brett Paul has been resigned. LLP Designated Member NOKES, Graham has been resigned. LLP Designated Member REYNOLDS, Kenneth has been resigned. LLP Designated Member SDG REGISTRARS LIMITED has been resigned. LLP Designated Member SDG SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
GRAHAM, Peter
Appointed Date: 06 July 2016
33 years old

LLP Designated Member
WADE, Mitchell
Appointed Date: 31 March 2016
37 years old

Resigned Directors

LLP Designated Member
HARTLES, Ricky
Resigned: 31 August 2016
Appointed Date: 23 May 2016
50 years old

LLP Designated Member
IQBAL, Qasim
Resigned: 05 April 2016
Appointed Date: 21 September 2015
42 years old

LLP Designated Member
IZU, Brett Paul
Resigned: 30 June 2016
Appointed Date: 09 May 2016
41 years old

LLP Designated Member
NOKES, Graham
Resigned: 20 November 2015
Appointed Date: 21 September 2015
33 years old

LLP Designated Member
REYNOLDS, Kenneth
Resigned: 05 April 2016
Appointed Date: 19 October 2015
42 years old

LLP Designated Member
SDG REGISTRARS LIMITED
Resigned: 21 September 2015
Appointed Date: 14 September 2015

LLP Designated Member
SDG SECRETARIES LIMITED
Resigned: 21 September 2015
Appointed Date: 14 September 2015

Persons With Significant Control

Mr Peter Graham
Notified on: 13 September 2016
33 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Mitchell Wade
Notified on: 13 September 2016
37 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

NECKER PARCELS LLP Events

16 Feb 2017
Registered office address changed from 41 Chalton Street London NW1 1JD England to Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF on 16 February 2017
09 Jan 2017
Total exemption small company accounts made up to 5 April 2016
08 Dec 2016
Previous accounting period shortened from 5 April 2016 to 4 April 2016
31 Oct 2016
Termination of appointment of Brett Paul Izu as a member on 30 June 2016
31 Oct 2016
Confirmation statement made on 13 September 2016 with updates
...
... and 16 more events
26 Oct 2015
Appointment of Mr Qasim Iqbal as a member on 21 September 2015
26 Oct 2015
Termination of appointment of Sdg Registrars Limited as a member on 21 September 2015
26 Oct 2015
Appointment of Mr Graham Nokes as a member on 21 September 2015
26 Oct 2015
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4 Chestnut Drive Coxheath Maidstone Kent ME17 4QX on 26 October 2015
14 Sep 2015
Incorporation of a limited liability partnership