THE SMITH PARTNERSHIP (SOLICITORS) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 1LS
Company number 04215704
Status Active
Incorporation Date 14 May 2001
Company Type Private Limited Company
Address 6TH FLOOR CELTIC HOUSE, HERITAGE GATE FRIARY STREET, DERBY, DERBYSHIRE, DE1 1LS
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Appointment of Mr Fraser Graves Cunningham as a director on 1 January 2016. The most likely internet sites of THE SMITH PARTNERSHIP (SOLICITORS) LIMITED are www.thesmithpartnershipsolicitors.co.uk, and www.the-smith-partnership-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The Smith Partnership Solicitors Limited is a Private Limited Company. The company registration number is 04215704. The Smith Partnership Solicitors Limited has been working since 14 May 2001. The present status of the company is Active. The registered address of The Smith Partnership Solicitors Limited is 6th Floor Celtic House Heritage Gate Friary Street Derby Derbyshire De1 1ls. . BUCHANAN, Clare Marie is a Secretary of the company. CLARK, David Edward is a Director of the company. CUNNINGHAM, Fraser Graves is a Director of the company. DAVIES, Russell John is a Director of the company. JOHAL, Muctar is a Director of the company. JOHNSON, James is a Director of the company. JONES, Ruth is a Director of the company. MCGRATH, Kevin is a Director of the company. MINTON, Alison is a Director of the company. OLDROYD, Andrew James is a Director of the company. OLDROYD, David Richard is a Director of the company. RICHARDSON, Simon David is a Director of the company. ROWLEY, Simon is a Director of the company. WOOD, Jason is a Director of the company. Secretary PEGG, Wendy has been resigned. Nominee Secretary ARGUS NOMINEE SECRETARIES LIMITED has been resigned. Director CHITTENDEN, Steven Victor has been resigned. Director DEAN, Graham Roderick Bernard has been resigned. Director MANN, Steven has been resigned. Director NEWCOMBE, Steve has been resigned. Director SMITH, Peter Howard has been resigned. Nominee Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
BUCHANAN, Clare Marie
Appointed Date: 09 May 2011

Director
CLARK, David Edward
Appointed Date: 01 January 2013
65 years old

Director
CUNNINGHAM, Fraser Graves
Appointed Date: 01 January 2016
60 years old

Director
DAVIES, Russell John
Appointed Date: 01 January 2012
58 years old

Director
JOHAL, Muctar
Appointed Date: 01 January 2013
59 years old

Director
JOHNSON, James
Appointed Date: 01 January 2014
50 years old

Director
JONES, Ruth
Appointed Date: 01 January 2013
59 years old

Director
MCGRATH, Kevin
Appointed Date: 01 January 2012
62 years old

Director
MINTON, Alison
Appointed Date: 01 January 2013
57 years old

Director
OLDROYD, Andrew James
Appointed Date: 01 January 2013
59 years old

Director
OLDROYD, David Richard
Appointed Date: 01 January 2013
65 years old

Director
RICHARDSON, Simon David
Appointed Date: 01 January 2012
71 years old

Director
ROWLEY, Simon
Appointed Date: 01 January 2012
67 years old

Director
WOOD, Jason
Appointed Date: 01 January 2013
64 years old

Resigned Directors

Secretary
PEGG, Wendy
Resigned: 09 May 2011
Appointed Date: 01 June 2001

Nominee Secretary
ARGUS NOMINEE SECRETARIES LIMITED
Resigned: 17 May 2001
Appointed Date: 14 May 2001

Director
CHITTENDEN, Steven Victor
Resigned: 31 December 2015
Appointed Date: 01 January 2013
75 years old

Director
DEAN, Graham Roderick Bernard
Resigned: 01 May 2010
Appointed Date: 01 June 2001
79 years old

Director
MANN, Steven
Resigned: 31 December 2013
Appointed Date: 01 May 2010
68 years old

Director
NEWCOMBE, Steve
Resigned: 01 January 2014
Appointed Date: 01 January 2013
67 years old

Director
SMITH, Peter Howard
Resigned: 31 December 2011
Appointed Date: 01 June 2001
73 years old

Nominee Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 17 May 2001
Appointed Date: 14 May 2001

THE SMITH PARTNERSHIP (SOLICITORS) LIMITED Events

21 Sep 2016
Accounts for a dormant company made up to 31 December 2015
26 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

26 May 2016
Appointment of Mr Fraser Graves Cunningham as a director on 1 January 2016
26 May 2016
Termination of appointment of Steven Victor Chittenden as a director on 31 December 2015
01 Jun 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100

...
... and 64 more events
24 Jul 2001
Registered office changed on 24/07/01 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
24 Jul 2001
New director appointed
04 Jun 2001
Director resigned
04 Jun 2001
Secretary resigned
14 May 2001
Incorporation