HW NORTHAMPTONSHIRE LLP
NORTHAMPTON HAINES WATTS NORTHAMPTONSHIRE LLP HW NORTHAMPTONSHIRE LLP

Hellopages » Northamptonshire » Northampton » NN4 7YB

Company number OC350960
Status Active
Incorporation Date 18 December 2009
Company Type Limited Liability Partnership
Address 1 RUSHMILLS, NORTHAMPTON, ENGLAND, NN4 7YB
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of HW NORTHAMPTONSHIRE LLP are www.hwnorthamptonshire.co.uk, and www.hw-northamptonshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Hw Northamptonshire Llp is a Limited Liability Partnership. The company registration number is OC350960. Hw Northamptonshire Llp has been working since 18 December 2009. The present status of the company is Active. The registered address of Hw Northamptonshire Llp is 1 Rushmills Northampton England Nn4 7yb. . PARSONS, Gavin Richard is a LLP Designated Member of the company. TIMMS, Christopher Luke is a LLP Designated Member of the company. MINIFIE, Andrew Stephen is a LLP Member of the company. YOUNG, Benjamin Thomas is a LLP Member of the company. LLP Designated Member GOSS, Graham John has been resigned. LLP Designated Member MINIFIE, Andrew Stephen has been resigned. LLP Designated Member HAINES WATTS LIMITED has been resigned. LLP Designated Member HW KETTERING LIMITED has been resigned. LLP Member DOWDY, Michael Thomas has been resigned. LLP Member GREENSLADES LIMITED has been resigned. LLP Member HW KETTERING LIMITED has been resigned.


Current Directors

LLP Designated Member
PARSONS, Gavin Richard
Appointed Date: 04 January 2010
47 years old

LLP Designated Member
TIMMS, Christopher Luke
Appointed Date: 04 January 2010
44 years old

LLP Member
MINIFIE, Andrew Stephen
Appointed Date: 30 November 2011
66 years old

LLP Member
YOUNG, Benjamin Thomas
Appointed Date: 01 April 2013
52 years old

Resigned Directors

LLP Designated Member
GOSS, Graham John
Resigned: 31 December 2013
Appointed Date: 18 December 2009
78 years old

LLP Designated Member
MINIFIE, Andrew Stephen
Resigned: 30 November 2011
Appointed Date: 18 December 2009
66 years old

LLP Designated Member
HAINES WATTS LIMITED
Resigned: 14 December 2010
Appointed Date: 18 December 2009

LLP Designated Member
HW KETTERING LIMITED
Resigned: 30 November 2011
Appointed Date: 01 January 2010

LLP Member
DOWDY, Michael Thomas
Resigned: 24 February 2012
Appointed Date: 04 January 2010
65 years old

LLP Member
GREENSLADES LIMITED
Resigned: 31 March 2012
Appointed Date: 18 December 2009

LLP Member
HW KETTERING LIMITED
Resigned: 31 December 2013
Appointed Date: 30 November 2011

Persons With Significant Control

Mr Gavin Richard Parson
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Christopher Luke Timms
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

HW NORTHAMPTONSHIRE LLP Events

08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
02 Mar 2017
Confirmation statement made on 18 December 2016 with updates
02 Mar 2017
Registered office address changed from 78 Tenter Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6AX to 1 Rushmills Northampton NN4 7YB on 2 March 2017
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 32 more events
27 Sep 2010
Appointment of Hw Kettering Limited as a member
14 Jul 2010
Appointment of Christopher Luke Timms as a member
14 Jul 2010
Appointment of Michael Thomas Dowdy as a member
14 Jul 2010
Appointment of Gavin Richard Parsons as a member
18 Dec 2009
Incorporation of a limited liability partnership

HW NORTHAMPTONSHIRE LLP Charges

17 December 2015
Charge code OC35 0960 0003
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
16 August 2012
Mortgage debenture
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
25 October 2010
Debenture
Delivered: 29 October 2010
Status: Satisfied on 25 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…