SWINBURNE & JACKSON LLP
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6JQ

Company number OC336768
Status Liquidation
Incorporation Date 22 April 2008
Company Type Limited Liability Partnership
Address SECOND FLOOR, ONE HOOD STREET, NEWCASTLE UPON TYNE, NE1 6JQ
Home Country United Kingdom
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 This document is being processed and will be available in 5 days. ; INSOLVENCY:Progress report ends 12/05/2016; INSOLVENCY:Progress report ends 12/05/2015. The most likely internet sites of SWINBURNE & JACKSON LLP are www.swinburnejackson.co.uk, and www.swinburne-jackson.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Swinburne Jackson Llp is a Limited Liability Partnership. The company registration number is OC336768. Swinburne Jackson Llp has been working since 22 April 2008. The present status of the company is Liquidation. The registered address of Swinburne Jackson Llp is Second Floor One Hood Street Newcastle Upon Tyne Ne1 6jq. . SARWAR, Naila Kosir is a LLP Designated Member of the company. WOOD-WILLIAMS, Michael Andrew is a LLP Designated Member of the company. LLP Designated Member BRENNEN, Richard has been resigned. LLP Designated Member HARDY, Andrew has been resigned. LLP Designated Member SWINBURNE, Christian Hugh Stuart has been resigned. LLP Member PESCOTT, Katrina Mary has been resigned. LLP Member SCOTT, Joanne Linda has been resigned.


Current Directors

LLP Designated Member
SARWAR, Naila Kosir
Appointed Date: 14 November 2013
49 years old

LLP Designated Member
WOOD-WILLIAMS, Michael Andrew
Appointed Date: 23 September 2010
51 years old

Resigned Directors

LLP Designated Member
BRENNEN, Richard
Resigned: 01 September 2010
Appointed Date: 22 April 2008
72 years old

LLP Designated Member
HARDY, Andrew
Resigned: 20 September 2010
Appointed Date: 22 April 2008
61 years old

LLP Designated Member
SWINBURNE, Christian Hugh Stuart
Resigned: 14 November 2013
Appointed Date: 22 April 2008
57 years old

LLP Member
PESCOTT, Katrina Mary
Resigned: 26 May 2011
Appointed Date: 22 April 2008
51 years old

LLP Member
SCOTT, Joanne Linda
Resigned: 26 May 2011
Appointed Date: 22 April 2008
54 years old

SWINBURNE & JACKSON LLP Events

13 Apr 2017
Registered office address changed from Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1TJ to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017
This document is being processed and will be available in 5 days.

13 Jul 2016
INSOLVENCY:Progress report ends 12/05/2016
14 Jul 2015
INSOLVENCY:Progress report ends 12/05/2015
10 Jul 2014
Notice to Registrar of Companies of Notice of disclaimer
09 Jul 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 30 more events
26 Aug 2009
31/03/09 amend
15 May 2009
Annual return made up to 31/03/09
25 Mar 2009
Currsho from 30/04/2009 to 31/03/2009
30 Oct 2008
Particulars of a mortgage or charge / charge no: 1
22 Apr 2008
Incorporation document\certificate of incorporation

SWINBURNE & JACKSON LLP Charges

23 October 2008
Debenture
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…