HEPTONSTALLS LLP
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 5AH

Company number OC317233
Status Active
Incorporation Date 18 January 2006
Company Type Limited Liability Partnership
Address 7-15 GLADSTONE TERRACE, GOOLE, EAST YORKSHIRE, DN14 5AH
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 5 April 2016; Satisfaction of charge OC3172330004 in full. The most likely internet sites of HEPTONSTALLS LLP are www.heptonstalls.co.uk, and www.heptonstalls.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Rawcliffe Rail Station is 3.8 miles; to Gilberdyke Rail Station is 6.4 miles; to Thorne North Rail Station is 7.4 miles; to Crowle Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heptonstalls Llp is a Limited Liability Partnership. The company registration number is OC317233. Heptonstalls Llp has been working since 18 January 2006. The present status of the company is Active. The registered address of Heptonstalls Llp is 7 15 Gladstone Terrace Goole East Yorkshire Dn14 5ah. . BURMAN, John is a LLP Designated Member of the company. HART, Angele is a LLP Designated Member of the company. HENSMAN, Shane Steven is a LLP Designated Member of the company. JOHNSON, Sarah Jane is a LLP Designated Member of the company. PINCHBECK, Arthur Shaun is a LLP Designated Member of the company. PRITCHARD, Clare is a LLP Member of the company. WARD-LOWERY, Nicholas John Lipson is a LLP Member of the company. LLP Member GODFREY, Eileen Joyce has been resigned. LLP Member TILSON, Sasha has been resigned.


Current Directors

LLP Designated Member
BURMAN, John
Appointed Date: 18 January 2006
72 years old

LLP Designated Member
HART, Angele
Appointed Date: 18 January 2006
57 years old

LLP Designated Member
HENSMAN, Shane Steven
Appointed Date: 18 January 2006
53 years old

LLP Designated Member
JOHNSON, Sarah Jane
Appointed Date: 18 January 2006
59 years old

LLP Designated Member
PINCHBECK, Arthur Shaun
Appointed Date: 18 January 2006
63 years old

LLP Member
PRITCHARD, Clare
Appointed Date: 06 April 2011
51 years old

LLP Member
WARD-LOWERY, Nicholas John Lipson
Appointed Date: 06 April 2011
59 years old

Resigned Directors

LLP Member
GODFREY, Eileen Joyce
Resigned: 31 July 2009
Appointed Date: 01 April 2007
71 years old

LLP Member
TILSON, Sasha
Resigned: 31 March 2014
Appointed Date: 06 April 2011
46 years old

Persons With Significant Control

Mr John Burman
Notified on: 7 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Arthur Shaun Pinchbeck Llb Hons
Notified on: 7 April 2016
63 years old
Nature of control: Has significant influence or control

Mrs Angele Hart
Notified on: 7 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Sarah Jane Johnson
Notified on: 7 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Shane Steven Hensman
Notified on: 7 April 2016
53 years old
Nature of control: Has significant influence or control

HEPTONSTALLS LLP Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
22 Dec 2016
Full accounts made up to 5 April 2016
15 Jul 2016
Satisfaction of charge OC3172330004 in full
08 Jul 2016
Satisfaction of charge 2 in full
29 Jan 2016
Annual return made up to 18 January 2016
...
... and 36 more events
19 Aug 2007
Non-designated members allowed
09 May 2007
Accounting reference date extended from 31/01/07 to 05/04/07
12 Jan 2007
Annual return made up to 18/01/07
05 Apr 2006
Particulars of mortgage/charge
18 Jan 2006
Incorporation

HEPTONSTALLS LLP Charges

18 June 2015
Charge code OC31 7233 0004
Delivered: 27 June 2015
Status: Satisfied on 15 July 2016
Persons entitled: Security Trustee Services Limited
Description: Contains fixed charge…
23 August 2010
Deed of assignment
Delivered: 28 August 2010
Status: Satisfied on 4 March 2015
Persons entitled: Hampshire Trust PLC
Description: The assignment of the rights to various client agreements…
10 April 2008
Deed of assignment
Delivered: 19 April 2008
Status: Satisfied on 8 July 2016
Persons entitled: Justice Capital Limited
Description: Assigns in favour of jcl each cfa entered into after the…
31 March 2006
Debenture
Delivered: 5 April 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…