WESSEX SOLICITORS CHAMBERS LIMITED
COSHAM

Hellopages » Hampshire » Portsmouth » PO6 2SN

Company number 03159571
Status Active
Incorporation Date 15 February 1996
Company Type Private Limited Company
Address 4 HIGHBURY BUILDINGS, PORTSMOUTH ROAD, COSHAM, PORTSMOUTH, PO6 2SN
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10,000 . The most likely internet sites of WESSEX SOLICITORS CHAMBERS LIMITED are www.wessexsolicitorschambers.co.uk, and www.wessex-solicitors-chambers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Wessex Solicitors Chambers Limited is a Private Limited Company. The company registration number is 03159571. Wessex Solicitors Chambers Limited has been working since 15 February 1996. The present status of the company is Active. The registered address of Wessex Solicitors Chambers Limited is 4 Highbury Buildings Portsmouth Road Cosham Portsmouth Po6 2sn. . BARRINGTON-CLARK, Howard is a Secretary of the company. BARRINGTON-CLARK, Howard is a Director of the company. DENNINGTON, Natalie Jayne is a Director of the company. WEBSTER, Lian Elizabeth Mcinnes is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOODFELLOW, Victoria Louise has been resigned. Director PRINGLE, Hugh James Young has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
BARRINGTON-CLARK, Howard
Appointed Date: 15 February 1996

Director
BARRINGTON-CLARK, Howard
Appointed Date: 15 February 1996
71 years old

Director
DENNINGTON, Natalie Jayne
Appointed Date: 07 April 2015
48 years old

Director
WEBSTER, Lian Elizabeth Mcinnes
Appointed Date: 01 April 2009
43 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 1996
Appointed Date: 15 February 1996

Director
GOODFELLOW, Victoria Louise
Resigned: 23 November 2009
Appointed Date: 01 April 2009
53 years old

Director
PRINGLE, Hugh James Young
Resigned: 31 March 2015
Appointed Date: 15 February 1996
72 years old

Persons With Significant Control

Mr Howard Barrington-Clark
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lian Elizabeth Mcinnes Webster
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WESSEX SOLICITORS CHAMBERS LIMITED Events

03 Mar 2017
Confirmation statement made on 15 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000

08 Apr 2016
Director's details changed for Lian Webster on 11 December 2015
13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
19 Feb 1997
Return made up to 15/02/97; full list of members
14 Mar 1996
Accounting reference date notified as 31/03
12 Mar 1996
Ad 26/02/96--------- £ si 2@1=2 £ ic 2/4
23 Feb 1996
Secretary resigned
15 Feb 1996
Incorporation