SIMPKINS EDWARDS LLP
EXETER

Hellopages » Devon » Exeter » EX4 3LQ

Company number OC352993
Status Active
Incorporation Date 8 March 2010
Company Type Limited Liability Partnership
Address MICHAEL HOUSE, CASTLE STREET, EXETER, DEVON, EX4 3LQ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Member's details changed for Mrs Mary Jane Campbell on 6 April 2017; Member's details changed for Mr Jonathan Charles House on 6 April 2017; Appointment of Mr Seb Beard as a member on 1 April 2017. The most likely internet sites of SIMPKINS EDWARDS LLP are www.simpkinsedwards.co.uk, and www.simpkins-edwards.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Simpkins Edwards Llp is a Limited Liability Partnership. The company registration number is OC352993. Simpkins Edwards Llp has been working since 08 March 2010. The present status of the company is Active. The registered address of Simpkins Edwards Llp is Michael House Castle Street Exeter Devon Ex4 3lq. . COOMBS, John Leslie is a LLP Designated Member of the company. HOUSE, Jonathan Charles is a LLP Designated Member of the company. WOODWARD, Lynn Patricia Somerville is a LLP Designated Member of the company. BEARD, Seb is a LLP Member of the company. BEDFORD, Robert Leslie is a LLP Member of the company. BOWKER, Christopher is a LLP Member of the company. CAMPBELL, Mary Jane is a LLP Member of the company. HEMMINGS, Adrian Bayly Geoffrey is a LLP Member of the company. QUERTIER, Jean Paul is a LLP Member of the company. WATSON, Jillian Mary is a LLP Member of the company. WILLIAMS, Jonathan Paul is a LLP Member of the company. LLP Member CLAPP, David George has been resigned. LLP Member HUGGETT, Ian Alan has been resigned. LLP Member NIGHTINGALE, Clifford John has been resigned.


Current Directors

LLP Designated Member
COOMBS, John Leslie
Appointed Date: 08 March 2010
66 years old

LLP Designated Member
HOUSE, Jonathan Charles
Appointed Date: 08 March 2010
65 years old

LLP Designated Member
WOODWARD, Lynn Patricia Somerville
Appointed Date: 08 March 2010
65 years old

LLP Member
BEARD, Seb
Appointed Date: 01 April 2017
46 years old

LLP Member
BEDFORD, Robert Leslie
Appointed Date: 08 March 2010
68 years old

LLP Member
BOWKER, Christopher
Appointed Date: 08 March 2010
53 years old

LLP Member
CAMPBELL, Mary Jane
Appointed Date: 08 March 2010
66 years old

LLP Member
HEMMINGS, Adrian Bayly Geoffrey
Appointed Date: 01 June 2010
50 years old

LLP Member
QUERTIER, Jean Paul
Appointed Date: 01 June 2010
55 years old

LLP Member
WATSON, Jillian Mary
Appointed Date: 01 June 2010
67 years old

LLP Member
WILLIAMS, Jonathan Paul
Appointed Date: 01 April 2012
45 years old

Resigned Directors

LLP Member
CLAPP, David George
Resigned: 02 April 2011
Appointed Date: 08 March 2010
77 years old

LLP Member
HUGGETT, Ian Alan
Resigned: 02 December 2013
Appointed Date: 08 March 2010
61 years old

LLP Member
NIGHTINGALE, Clifford John
Resigned: 31 January 2013
Appointed Date: 08 March 2010
77 years old

SIMPKINS EDWARDS LLP Events

06 Apr 2017
Member's details changed for Mrs Mary Jane Campbell on 6 April 2017
06 Apr 2017
Member's details changed for Mr Jonathan Charles House on 6 April 2017
06 Apr 2017
Appointment of Mr Seb Beard as a member on 1 April 2017
13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
14 Oct 2016
Total exemption small company accounts made up to 2 April 2016
...
... and 28 more events
10 Jun 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
10 Jun 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
10 Jun 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
10 Apr 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
08 Mar 2010
Incorporation of a limited liability partnership

SIMPKINS EDWARDS LLP Charges

9 June 2010
Legal charge
Delivered: 10 June 2010
Status: Satisfied on 18 December 2015
Persons entitled: National Westminster Bank PLC
Description: Offices at 247 and 248 high street, devon t/n DN122180 by…
9 June 2010
Legal charge
Delivered: 10 June 2010
Status: Satisfied on 18 December 2015
Persons entitled: National Westminster Bank PLC
Description: 12 the square holsworthy devon t/n DN506302 by way of fixed…
9 June 2010
Legal charge
Delivered: 10 June 2010
Status: Satisfied on 18 December 2015
Persons entitled: National Westminster Bank PLC
Description: 4 fore street okehampton devon t/n DN506301 by way of fixed…
1 April 2010
Debenture
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…