ARNOLDS KEYS LLP
NORWICH ARNOLDS PROPERTY CONSULTANTS LLP ARNOLDS CHARTERED SURVEYORS LLP

Hellopages » Norfolk » Norwich » NR1 1LB

Company number OC353213
Status Active
Incorporation Date 15 March 2010
Company Type Limited Liability Partnership
Address 2 PRINCE OF WALES ROAD, NORWICH, NORFOLK, NR1 1LB
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Craig Knights as a member on 31 May 2016. The most likely internet sites of ARNOLDS KEYS LLP are www.arnoldskeys.co.uk, and www.arnolds-keys.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Arnolds Keys Llp is a Limited Liability Partnership. The company registration number is OC353213. Arnolds Keys Llp has been working since 15 March 2010. The present status of the company is Active. The registered address of Arnolds Keys Llp is 2 Prince of Wales Road Norwich Norfolk Nr1 1lb. . EVANS, Timothy Simon is a LLP Designated Member of the company. GOWING, Guy William Buttress is a LLP Designated Member of the company. HEDGES, Clive Vaughan is a LLP Designated Member of the company. HYTCH, Janine Louise is a LLP Designated Member of the company. MURPHY, Roy is a LLP Designated Member of the company. PENROSE, Charles Jeremy is a LLP Designated Member of the company. LLP Designated Member BARKER, Philip has been resigned. LLP Designated Member HADCROFT, John Michael Jesse has been resigned. LLP Member GAMBLE, Michael John Whatmoor has been resigned. LLP Member KNIGHTS, Craig has been resigned. LLP Member REEVE, Gary John has been resigned.


Current Directors

LLP Designated Member
EVANS, Timothy Simon
Appointed Date: 01 November 2014
64 years old

LLP Designated Member
GOWING, Guy William Buttress
Appointed Date: 15 March 2010
57 years old

LLP Designated Member
HEDGES, Clive Vaughan
Appointed Date: 01 May 2012
66 years old

LLP Designated Member
HYTCH, Janine Louise
Appointed Date: 01 April 2011
59 years old

LLP Designated Member
MURPHY, Roy
Appointed Date: 01 May 2012
72 years old

LLP Designated Member
PENROSE, Charles Jeremy
Appointed Date: 15 March 2010
61 years old

Resigned Directors

LLP Designated Member
BARKER, Philip
Resigned: 30 April 2015
Appointed Date: 01 May 2012
75 years old

LLP Designated Member
HADCROFT, John Michael Jesse
Resigned: 01 May 2012
Appointed Date: 15 March 2010
55 years old

LLP Member
GAMBLE, Michael John Whatmoor
Resigned: 31 January 2015
Appointed Date: 01 November 2014
77 years old

LLP Member
KNIGHTS, Craig
Resigned: 31 May 2016
Appointed Date: 01 May 2012
51 years old

LLP Member
REEVE, Gary John
Resigned: 31 December 2011
Appointed Date: 01 May 2010
53 years old

Persons With Significant Control

Mr Timothy Simon Evans Arics Faav
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Guy William Buttress Gowing
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Clive Vaughan Hedges
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Janine Louise Hytch
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Charles Jeremy Penrose
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Roy Murphy
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

ARNOLDS KEYS LLP Events

16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Aug 2016
Termination of appointment of Craig Knights as a member on 31 May 2016
29 Mar 2016
Annual return made up to 15 March 2016
16 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 28 more events
18 Mar 2011
Member's details changed for Guy William Buttress Gowing on 14 June 2010
21 Jul 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
22 Jun 2010
Registered office address changed from 34-36 Prince of Wales Road Norwich Norfolk NR1 1LH on 22 June 2010
25 May 2010
Company name changed arnolds chartered surveyors LLP\certificate issued on 25/05/10
  • LLNM01 ‐ Change of name notice

15 Mar 2010
Incorporation of a limited liability partnership

ARNOLDS KEYS LLP Charges

14 June 2012
Guarantee and debenture
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 July 2010
Debenture
Delivered: 21 July 2010
Status: Satisfied on 23 February 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…