TOLLERS SOLICITORS LIMITED
NORTHAMPTON TOLLERS LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7XD
Company number 04577347
Status Active
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address TOLLERS LLP, 1 WATERSIDE WAY, BEDFORD ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN4 7XD
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Registered office address changed from C/O Tollers Llp 2 Castilian Street Northampton NN1 1JX to C/O Tollers Llp 1 Waterside Way Bedford Road Northampton Northamptonshire NN4 7XD on 6 July 2016. The most likely internet sites of TOLLERS SOLICITORS LIMITED are www.tollerssolicitors.co.uk, and www.tollers-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Tollers Solicitors Limited is a Private Limited Company. The company registration number is 04577347. Tollers Solicitors Limited has been working since 30 October 2002. The present status of the company is Active. The registered address of Tollers Solicitors Limited is Tollers Llp 1 Waterside Way Bedford Road Northampton Northamptonshire England Nn4 7xd. . CROSSE, Matthew is a Secretary of the company. HILL, Martin Timothy is a Director of the company. NICHOLSON, Duncan Stuart is a Director of the company. Secretary PECK, Julie Louise has been resigned. Secretary WYATT, Richard Edward has been resigned. Director EASTWOOD, David Dean has been resigned. Director SAUNBY, Christopher Charles has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
CROSSE, Matthew
Appointed Date: 16 September 2011

Director
HILL, Martin Timothy
Appointed Date: 29 September 2006
63 years old

Director
NICHOLSON, Duncan Stuart
Appointed Date: 03 February 2014
58 years old

Resigned Directors

Secretary
PECK, Julie Louise
Resigned: 18 October 2004
Appointed Date: 30 October 2002

Secretary
WYATT, Richard Edward
Resigned: 16 September 2011
Appointed Date: 18 October 2004

Director
EASTWOOD, David Dean
Resigned: 29 September 2006
Appointed Date: 30 October 2002
71 years old

Director
SAUNBY, Christopher Charles
Resigned: 03 February 2014
Appointed Date: 30 October 2002
81 years old

Persons With Significant Control

Mr Duncan Stuart Nicholson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Timothy Hill
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tollers Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TOLLERS SOLICITORS LIMITED Events

05 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
06 Jul 2016
Registered office address changed from C/O Tollers Llp 2 Castilian Street Northampton NN1 1JX to C/O Tollers Llp 1 Waterside Way Bedford Road Northampton Northamptonshire NN4 7XD on 6 July 2016
09 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 36 more events
30 Oct 2004
Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned

30 Oct 2004
New secretary appointed
07 Feb 2004
Accounts for a dormant company made up to 30 October 2003
31 Oct 2003
Return made up to 30/10/03; full list of members
30 Oct 2002
Incorporation