PETER ROBINSON & CO (PROPERTY LAWYERS) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL1 1RD

Company number 03486328
Status Active
Incorporation Date 29 December 1997
Company Type Private Limited Company
Address 27 QUEEN STREET, OLDHAM, LANCASHIRE, OL1 1RD
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Statement of capital following an allotment of shares on 31 August 2016 GBP 300 ; Resolutions RES13 ‐ Re increase authorised share capital by a further 200 31/08/2016 . The most likely internet sites of PETER ROBINSON & CO (PROPERTY LAWYERS) LIMITED are www.peterrobinsoncopropertylawyers.co.uk, and www.peter-robinson-co-property-lawyers.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-seven years and nine months. Peter Robinson Co Property Lawyers Limited is a Private Limited Company. The company registration number is 03486328. Peter Robinson Co Property Lawyers Limited has been working since 29 December 1997. The present status of the company is Active. The registered address of Peter Robinson Co Property Lawyers Limited is 27 Queen Street Oldham Lancashire Ol1 1rd. The company`s financial liabilities are £57.81k. It is £54.67k against last year. The cash in hand is £1797.35k. It is £282.99k against last year. And the total assets are £1882.38k, which is £296.63k against last year. ROBINSON, Frederick Peter is a Secretary of the company. BARNES, Tammy Jean is a Director of the company. BIRCHALL, Emma Jane is a Director of the company. HEYWOOD, Sarah Louise is a Director of the company. Secretary DUTSON, Nicola Jane has been resigned. Secretary ROBINSON, Emma Jane has been resigned. Secretary ROBINSON, Frederick Peter has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director DUTSON, Nicola Jane has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MELLOR, Colin Edward has been resigned. Director MELLOR, Edward has been resigned. Director ROBINSON, Frederick Peter has been resigned. Director SHANLEY, Catherine has been resigned. Director WHITEHURST, Carly Jane has been resigned. Director WRIGHT, Joanna Lesley has been resigned. The company operates in "Solicitors".


peter robinson & co (property lawyers) Key Finiance

LIABILITIES £57.81k
+1741%
CASH £1797.35k
+18%
TOTAL ASSETS £1882.38k
+18%
All Financial Figures

Current Directors

Secretary
ROBINSON, Frederick Peter
Appointed Date: 25 June 2015

Director
BARNES, Tammy Jean
Appointed Date: 25 June 2009
46 years old

Director
BIRCHALL, Emma Jane
Appointed Date: 19 May 2011
45 years old

Director
HEYWOOD, Sarah Louise
Appointed Date: 25 June 2009
49 years old

Resigned Directors

Secretary
DUTSON, Nicola Jane
Resigned: 25 June 2015
Appointed Date: 25 June 2009

Secretary
ROBINSON, Emma Jane
Resigned: 25 June 2009
Appointed Date: 20 December 2002

Secretary
ROBINSON, Frederick Peter
Resigned: 20 December 2002
Appointed Date: 29 December 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

Director
DUTSON, Nicola Jane
Resigned: 09 September 2014
Appointed Date: 15 July 2009
62 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

Director
MELLOR, Colin Edward
Resigned: 30 December 2002
Appointed Date: 29 December 1997
63 years old

Director
MELLOR, Edward
Resigned: 20 December 2002
Appointed Date: 29 December 1997
85 years old

Director
ROBINSON, Frederick Peter
Resigned: 25 June 2009
Appointed Date: 29 December 1997
68 years old

Director
SHANLEY, Catherine
Resigned: 30 November 1999
Appointed Date: 29 December 1997
82 years old

Director
WHITEHURST, Carly Jane
Resigned: 18 May 2011
Appointed Date: 15 July 2009
39 years old

Director
WRIGHT, Joanna Lesley
Resigned: 30 November 1999
Appointed Date: 29 December 1997
79 years old

PETER ROBINSON & CO (PROPERTY LAWYERS) LIMITED Events

25 Oct 2016
Total exemption small company accounts made up to 30 April 2016
09 Oct 2016
Statement of capital following an allotment of shares on 31 August 2016
  • GBP 300

20 Sep 2016
Resolutions
  • RES13 ‐ Re increase authorised share capital by a further 200 31/08/2016

14 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 77 more events
27 Feb 1998
New director appointed
27 Feb 1998
New director appointed
27 Feb 1998
New secretary appointed;new director appointed
27 Feb 1998
Registered office changed on 27/02/98 from: 76 whitchurch road cardiff CF4 3LX
29 Dec 1997
Incorporation

PETER ROBINSON & CO (PROPERTY LAWYERS) LIMITED Charges

14 February 2008
Legal mortgage
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a no. 22 broadstone road, reddish…