SALEHS LLP
DIDSBURY

Hellopages » Greater Manchester » Manchester » M20 2DW

Company number OC319982
Status Active
Incorporation Date 25 May 2006
Company Type Limited Liability Partnership
Address DIDSBURY HOUSE, 748 WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 2DW
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Appointment of Mr David Paul Chapman as a member on 25 July 2016; Appointment of Mr Peter Julian Hale as a member on 25 July 2016. The most likely internet sites of SALEHS LLP are www.salehs.co.uk, and www.salehs.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Salehs Llp is a Limited Liability Partnership. The company registration number is OC319982. Salehs Llp has been working since 25 May 2006. The present status of the company is Active. The registered address of Salehs Llp is Didsbury House 748 Wilmslow Road Didsbury Manchester M20 2dw. . SALEH, Richard Ian is a LLP Designated Member of the company. CHAPMAN, David Paul is a LLP Member of the company. CROUCH, Benjamin Peter is a LLP Member of the company. FARRELL, Fergal Patrick Tempany is a LLP Member of the company. HALE, Peter Julian is a LLP Member of the company. IBRAHIM, Raazia is a LLP Member of the company. LEVER, Harold Brian is a LLP Member of the company. LLP Designated Member KOFFMAN, Andrew Roger has been resigned. LLP Member HOBBS, David has been resigned. LLP Member NIVEN, Mark Simon has been resigned. LLP Member ROTHBURN, Michelle Lorraine has been resigned. LLP Member FARRELL & HOBBS SOLICITORS LIMITED has been resigned. LLP Member RICHARD SALEH LIMITED has been resigned.


Current Directors

LLP Designated Member
SALEH, Richard Ian
Appointed Date: 25 May 2006
73 years old

LLP Member
CHAPMAN, David Paul
Appointed Date: 25 July 2016
64 years old

LLP Member
CROUCH, Benjamin Peter
Appointed Date: 01 May 2008
53 years old

LLP Member
FARRELL, Fergal Patrick Tempany
Appointed Date: 01 April 2011
66 years old

LLP Member
HALE, Peter Julian
Appointed Date: 25 July 2016
65 years old

LLP Member
IBRAHIM, Raazia
Appointed Date: 01 May 2015
48 years old

LLP Member
LEVER, Harold Brian
Appointed Date: 26 January 2007
71 years old

Resigned Directors

LLP Designated Member
KOFFMAN, Andrew Roger
Resigned: 23 December 2016
Appointed Date: 25 May 2006
63 years old

LLP Member
HOBBS, David
Resigned: 30 June 2014
Appointed Date: 01 April 2011
66 years old

LLP Member
NIVEN, Mark Simon
Resigned: 16 April 2015
Appointed Date: 10 April 2012
44 years old

LLP Member
ROTHBURN, Michelle Lorraine
Resigned: 14 June 2016
Appointed Date: 26 January 2007
62 years old

LLP Member
FARRELL & HOBBS SOLICITORS LIMITED
Resigned: 31 March 2014
Appointed Date: 01 April 2011

LLP Member
RICHARD SALEH LIMITED
Resigned: 17 March 2014
Appointed Date: 06 April 2012

Persons With Significant Control

Mr Richard Ian Saleh
Notified on: 30 April 2017
73 years old
Nature of control: Has significant influence or control

SALEHS LLP Events

10 May 2017
Confirmation statement made on 30 April 2017 with updates
10 May 2017
Appointment of Mr David Paul Chapman as a member on 25 July 2016
10 May 2017
Appointment of Mr Peter Julian Hale as a member on 25 July 2016
10 May 2017
Termination of appointment of Andrew Roger Koffman as a member on 23 December 2016
25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
...
... and 39 more events
24 Jan 2008
Particulars of mortgage/charge
14 Dec 2007
Particulars of mortgage/charge
07 Feb 2007
New member appointed
07 Feb 2007
New member appointed
25 May 2006
Incorporation

SALEHS LLP Charges

22 February 2013
Debenture
Delivered: 23 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 2010
Debenture
Delivered: 2 December 2010
Status: Satisfied on 1 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 January 2008
Debenture
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Richard Ian Saleh
Description: Fixed and floating charge over all property and assets…
6 December 2007
Deed of charge over debtors
Delivered: 14 December 2007
Status: Satisfied on 1 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed charge all book debts and other debts.