KENDALL WADLEY LLP
MALVERN

Hellopages » Worcestershire » Malvern Hills » WR14 2JS

Company number OC318493
Status Active
Incorporation Date 16 March 2006
Company Type Limited Liability Partnership
Address GRANTA LODGE, 71 GRAHAM ROAD, MALVERN, WORCESTERSHIRE, WR14 2JS
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 January 2016. The most likely internet sites of KENDALL WADLEY LLP are www.kendallwadley.co.uk, and www.kendall-wadley.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Colwall Rail Station is 2.8 miles; to Ledbury Rail Station is 6.5 miles; to Worcester Foregate Street Rail Station is 7 miles; to Worcester Shrub Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kendall Wadley Llp is a Limited Liability Partnership. The company registration number is OC318493. Kendall Wadley Llp has been working since 16 March 2006. The present status of the company is Active. The registered address of Kendall Wadley Llp is Granta Lodge 71 Graham Road Malvern Worcestershire Wr14 2js. . ASHWORTH, Mark Anthony is a LLP Designated Member of the company. CALDER, Timothy Christopher Philip is a LLP Designated Member of the company. CLARKE-MORRIS, Jeremy is a LLP Designated Member of the company. MARSTON, Jonathan Thomas is a LLP Designated Member of the company. NEEDHAM, Elizabeth Dawn is a LLP Designated Member of the company. LLP Designated Member BRICKELL, Christopher William has been resigned. LLP Designated Member JONES, Lawrence Barry has been resigned.


Current Directors

LLP Designated Member
ASHWORTH, Mark Anthony
Appointed Date: 16 March 2006
57 years old

LLP Designated Member
CALDER, Timothy Christopher Philip
Appointed Date: 16 March 2006
66 years old

LLP Designated Member
CLARKE-MORRIS, Jeremy
Appointed Date: 01 May 2009
53 years old

LLP Designated Member
MARSTON, Jonathan Thomas
Appointed Date: 16 March 2006
65 years old

LLP Designated Member
NEEDHAM, Elizabeth Dawn
Appointed Date: 16 March 2006
57 years old

Resigned Directors

LLP Designated Member
BRICKELL, Christopher William
Resigned: 30 April 2012
Appointed Date: 16 March 2006
83 years old

LLP Designated Member
JONES, Lawrence Barry
Resigned: 30 April 2011
Appointed Date: 16 March 2006
80 years old

KENDALL WADLEY LLP Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
08 Feb 2016
Annual return made up to 31 January 2016
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
27 Feb 2015
Annual return made up to 31 January 2015
...
... and 34 more events
15 Jul 2006
Particulars of mortgage/charge
15 Jul 2006
Particulars of mortgage/charge
15 Jul 2006
Particulars of mortgage/charge
12 May 2006
Accounting reference date extended from 31/03/07 to 30/04/07
16 Mar 2006
Incorporation

KENDALL WADLEY LLP Charges

8 January 2013
Legal charge
Delivered: 16 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H granta lodge, 71 graham road, malvern, worcestershire…
21 August 2012
Debenture
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 20 August 2012
Persons entitled: Christopher William Brickell
Description: Fixed and floating charges over the undertaking and all…
4 July 2006
Debenture
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Elizabeth Dawn Needham
Description: Fixed and floating charges over the undertaking and all…
4 July 2006
Debenture
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Jonathan Thomas Marston
Description: Fixed and floating charges over the undertaking and all…
4 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 20 August 2012
Persons entitled: Lawrence Barry Jones
Description: Fixed and floating charges over the undertaking and all…
4 July 2006
Debenture
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Mark Anthony Ashworth
Description: Fixed and floating charges over the undertaking and all…