WADE PROPERTIES TRUSTEES LLP
RAVENSTONE

Hellopages » Leicestershire » North West Leicestershire » LE67 2AA

Company number OC316332
Status Active
Incorporation Date 23 November 2005
Company Type Limited Liability Partnership
Address ESTATE OFFICE RAVENSTONE HALL, ASHBY ROAD, RAVENSTONE, LEICESTERSHIRE, LE67 2AA
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 23 November 2016 with updates; Termination of appointment of Mathew Simon Hansell as a member on 1 April 2016. The most likely internet sites of WADE PROPERTIES TRUSTEES LLP are www.wadepropertiestrustees.co.uk, and www.wade-properties-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to East Midlands Parkway Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wade Properties Trustees Llp is a Limited Liability Partnership. The company registration number is OC316332. Wade Properties Trustees Llp has been working since 23 November 2005. The present status of the company is Active. The registered address of Wade Properties Trustees Llp is Estate Office Ravenstone Hall Ashby Road Ravenstone Leicestershire Le67 2aa. . WADE, Charles Colin is a LLP Designated Member of the company. WADE, Jemima Elizabeth is a LLP Designated Member of the company. PESICKA, Natasha Kate is a LLP Member of the company. WADE, Daniel Anthony Lamplugh is a LLP Member of the company. LLP Member HANSELL, Mathew Simon has been resigned. LLP Member WHYSALL, William Ford has been resigned.


Current Directors

LLP Designated Member
WADE, Charles Colin
Appointed Date: 23 November 2005
76 years old

LLP Designated Member
WADE, Jemima Elizabeth
Appointed Date: 23 November 2005
73 years old

LLP Member
PESICKA, Natasha Kate
Appointed Date: 05 June 2006
46 years old

LLP Member
WADE, Daniel Anthony Lamplugh
Appointed Date: 05 June 2006
48 years old

Resigned Directors

LLP Member
HANSELL, Mathew Simon
Resigned: 01 April 2016
Appointed Date: 15 October 2008
64 years old

LLP Member
WHYSALL, William Ford
Resigned: 15 October 2008
Appointed Date: 05 June 2006
79 years old

Persons With Significant Control

Mr Charles Colin Wade
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

WADE PROPERTIES TRUSTEES LLP Events

21 Dec 2016
Total exemption small company accounts made up to 5 April 2016
01 Dec 2016
Confirmation statement made on 23 November 2016 with updates
01 Dec 2016
Termination of appointment of Mathew Simon Hansell as a member on 1 April 2016
16 Dec 2015
Annual return made up to 23 November 2015
01 Dec 2015
Total exemption small company accounts made up to 5 April 2015
...
... and 36 more events
03 Feb 2007
New member appointed
24 Jan 2007
Annual return made up to 23/11/06
19 Dec 2006
New member appointed
19 Dec 2006
New member appointed
23 Nov 2005
Incorporation

WADE PROPERTIES TRUSTEES LLP Charges

12 May 2014
Charge code OC31 6332 0005
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as 103 great western road…
9 May 2014
Charge code OC31 6332 0008
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H and l/h property k/a oak bank mill hallam road nelson…
9 May 2014
Charge code OC31 6332 0007
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a warehouse at waterford street nelson…
9 May 2014
Charge code OC31 6332 0006
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a delcor house double row seaton delaval…
3 March 2014
Charge code OC31 6332 0004
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code OC31 6332 0003
Delivered: 8 June 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland
Description: Highfield mills welligton street long eaton nottingham…
8 February 2008
Legal charge
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Welbeck house, gas street, stapleford t/no DY353452.
8 February 2008
Legal charge
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 derby road, bramcote t/no NT156280.