GAMLINS SOLICITORS LLP
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2RB

Company number OC351762
Status Active
Incorporation Date 27 January 2010
Company Type Limited Liability Partnership
Address 14-15 TRINITY SQUARE, LLANDUDNO, CONWY, LL30 2RB
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 January 2016. The most likely internet sites of GAMLINS SOLICITORS LLP are www.gamlinssolicitors.co.uk, and www.gamlins-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Conwy Rail Station is 2.9 miles; to Glan Conwy Rail Station is 4 miles; to Colwyn Bay Rail Station is 4.6 miles; to Tal-y-Cafn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gamlins Solicitors Llp is a Limited Liability Partnership. The company registration number is OC351762. Gamlins Solicitors Llp has been working since 27 January 2010. The present status of the company is Active. The registered address of Gamlins Solicitors Llp is 14 15 Trinity Square Llandudno Conwy Ll30 2rb. . GEORGE, Philip William is a LLP Designated Member of the company. HUGHES, Delyth Wyn is a LLP Designated Member of the company. OLIVER, Vernon is a LLP Designated Member of the company. PETTERS, Robert David is a LLP Designated Member of the company. SALISBURY, Mark Pryce is a LLP Designated Member of the company. WILLIAMS, Richard Hugh is a LLP Designated Member of the company. LLP Designated Member BANKES, William Nigel Wynne has been resigned. LLP Designated Member BROOKE, John Patrick has been resigned. LLP Designated Member SALIBURY, Mark Pryce has been resigned.


Current Directors

LLP Designated Member
GEORGE, Philip William
Appointed Date: 01 September 2013
68 years old

LLP Designated Member
HUGHES, Delyth Wyn
Appointed Date: 27 January 2010
54 years old

LLP Designated Member
OLIVER, Vernon
Appointed Date: 27 January 2010
60 years old

LLP Designated Member
PETTERS, Robert David
Appointed Date: 27 January 2010
63 years old

LLP Designated Member
SALISBURY, Mark Pryce
Appointed Date: 27 January 2010
69 years old

LLP Designated Member
WILLIAMS, Richard Hugh
Appointed Date: 27 January 2010
69 years old

Resigned Directors

LLP Designated Member
BANKES, William Nigel Wynne
Resigned: 31 January 2014
Appointed Date: 17 May 2012
51 years old

LLP Designated Member
BROOKE, John Patrick
Resigned: 30 September 2012
Appointed Date: 27 January 2010
61 years old

LLP Designated Member
SALIBURY, Mark Pryce
Resigned: 27 January 2010
Appointed Date: 27 January 2010
69 years old

Persons With Significant Control

Mr Mark Pryce Salisbury
Notified on: 6 April 2016
69 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr Vernon Oliver
Notified on: 6 April 2016
60 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr Richard Hugh Williams
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mrs Delyth Wyn Hughes
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Robert David Petters
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Philip William George
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

GAMLINS SOLICITORS LLP Events

31 Jan 2017
Confirmation statement made on 27 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 27 January 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 27 January 2015
...
... and 14 more events
07 Mar 2011
Annual return made up to 27 January 2011
10 Jan 2011
Certificate of fact - situation of the registered office changed from england and wales to wales
  • ANNOTATION Was incorporated on 27TH january 2010 with the situation of the registered office in wales and not england and wales as erroneously shown on the face of the certificate of incorporation dated 27TH january 2010.

22 Jun 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
19 Feb 2010
Current accounting period extended from 31 January 2011 to 31 March 2011
27 Jan 2010
Incorporation of a limited liability partnership

GAMLINS SOLICITORS LLP Charges

16 June 2010
Debenture
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…