BORNEO MARTELL TURNER COULSTON LLP
NORTHAMPTON BORNEO HUGHES MARTELL LLP

Hellopages » Northamptonshire » Northampton » NN1 5DQ

Company number OC327261
Status Active
Incorporation Date 30 March 2007
Company Type Limited Liability Partnership
Address 29 BILLING ROAD, NORTHAMPTON, NN1 5DQ
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Termination of appointment of Christopher James Cox as a member on 31 March 2017; Confirmation statement made on 31 March 2017 with updates. The most likely internet sites of BORNEO MARTELL TURNER COULSTON LLP are www.borneomartellturnercoulston.co.uk, and www.borneo-martell-turner-coulston.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Borneo Martell Turner Coulston Llp is a Limited Liability Partnership. The company registration number is OC327261. Borneo Martell Turner Coulston Llp has been working since 30 March 2007. The present status of the company is Active. The registered address of Borneo Martell Turner Coulston Llp is 29 Billing Road Northampton Nn1 5dq. . BACON, David is a LLP Designated Member of the company. TURNER, Keith is a LLP Designated Member of the company. CARRINGTON, Emily Victoria is a LLP Member of the company. DE BANKE, Clare Emma is a LLP Member of the company. FRISBY, Kathryn Laura is a LLP Member of the company. HUNDAL, Sharon is a LLP Member of the company. LINDO, Pauline is a LLP Member of the company. OWENS, Susan is a LLP Member of the company. ROSE, Diana Julia, Dr is a LLP Member of the company. LLP Designated Member BEAUMONT, Sara Jane has been resigned. LLP Member BENNEWORTH, Roland James has been resigned. LLP Member COX, Christopher James has been resigned. LLP Member DEVEREUX, Andrew Tony has been resigned. LLP Member JOSEPHS, John Howard has been resigned. LLP Member MARTELL, Robert John has been resigned. LLP Member SAIGAL, Brona Mary has been resigned.


Current Directors

LLP Designated Member
BACON, David
Appointed Date: 30 March 2007
70 years old

LLP Designated Member
TURNER, Keith
Appointed Date: 01 December 2012
77 years old

LLP Member
CARRINGTON, Emily Victoria
Appointed Date: 01 April 2016
40 years old

LLP Member
DE BANKE, Clare Emma
Appointed Date: 01 December 2012
50 years old

LLP Member
FRISBY, Kathryn Laura
Appointed Date: 01 January 2016
47 years old

LLP Member
HUNDAL, Sharon
Appointed Date: 01 August 2010
46 years old

LLP Member
LINDO, Pauline
Appointed Date: 01 August 2010
60 years old

LLP Member
OWENS, Susan
Appointed Date: 01 December 2012
53 years old

LLP Member
ROSE, Diana Julia, Dr
Appointed Date: 01 April 2016
70 years old

Resigned Directors

LLP Designated Member
BEAUMONT, Sara Jane
Resigned: 31 December 2015
Appointed Date: 30 March 2007
74 years old

LLP Member
BENNEWORTH, Roland James
Resigned: 28 January 2015
Appointed Date: 01 December 2012
75 years old

LLP Member
COX, Christopher James
Resigned: 31 March 2017
Appointed Date: 01 April 2015
70 years old

LLP Member
DEVEREUX, Andrew Tony
Resigned: 30 June 2014
Appointed Date: 01 August 2010
64 years old

LLP Member
JOSEPHS, John Howard
Resigned: 30 June 2015
Appointed Date: 01 December 2012
76 years old

LLP Member
MARTELL, Robert John
Resigned: 30 June 2010
Appointed Date: 30 March 2007
80 years old

LLP Member
SAIGAL, Brona Mary
Resigned: 31 May 2016
Appointed Date: 01 August 2010
59 years old

Persons With Significant Control

Mr David Bacon
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

BORNEO MARTELL TURNER COULSTON LLP Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
03 Apr 2017
Termination of appointment of Christopher James Cox as a member on 31 March 2017
03 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Sep 2016
Termination of appointment of Brona Mary Saigal as a member on 31 May 2016
23 Jun 2016
Satisfaction of charge 2 in full
...
... and 41 more events
27 Jan 2009
Total exemption small company accounts made up to 30 June 2008
19 Jan 2009
Annual return made up to 30/03/08
02 Nov 2008
Prevext from 31/03/2008 to 30/06/2008
07 Jul 2007
Particulars of mortgage/charge
30 Mar 2007
Incorporation

BORNEO MARTELL TURNER COULSTON LLP Charges

7 March 2016
Charge code OC32 7261 0003
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 November 2012
Debenture
Delivered: 28 November 2012
Status: Satisfied on 23 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2007
Debenture
Delivered: 7 July 2007
Status: Satisfied on 2 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…