MORGAN GRIFFITHS LIMITED LIABILITY PARTNERSHIP
NEWTOWN

Hellopages » Powys » Powys » SY16 2NY
Company number OC331876
Status Active
Incorporation Date 3 October 2007
Company Type Limited Liability Partnership
Address CROSS CHAMBERS, 9 HIGH STREET, NEWTOWN, POWYS, SY16 2NY
Home Country United Kingdom
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MORGAN GRIFFITHS LIMITED LIABILITY PARTNERSHIP are www.morgangriffithslimitedliability.co.uk, and www.morgan-griffiths-limited-liability.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Caersws Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Morgan Griffiths Limited Liability Partnership is a Limited Liability Partnership. The company registration number is OC331876. Morgan Griffiths Limited Liability Partnership has been working since 03 October 2007. The present status of the company is Active. The registered address of Morgan Griffiths Limited Liability Partnership is Cross Chambers 9 High Street Newtown Powys Sy16 2ny. . LEWIS, Stephen is a LLP Designated Member of the company. OSMENT, Robert John is a LLP Designated Member of the company. LLP Designated Member CORFIELD, Melanie Rosalind has been resigned. LLP Designated Member EDKINS, Claire Louise has been resigned. LLP Designated Member HARRIS, Brian Anthony John has been resigned. LLP Designated Member JONES, David Timothy has been resigned. LLP Designated Member STEPHEN LEWIS ACCOUNTANCY SERVICES LIMITED has been resigned.


Current Directors

LLP Designated Member
LEWIS, Stephen
Appointed Date: 06 November 2007
75 years old

LLP Designated Member
OSMENT, Robert John
Appointed Date: 03 October 2007
71 years old

Resigned Directors

LLP Designated Member
CORFIELD, Melanie Rosalind
Resigned: 30 September 2011
Appointed Date: 03 October 2007
63 years old

LLP Designated Member
EDKINS, Claire Louise
Resigned: 30 April 2015
Appointed Date: 03 October 2007
55 years old

LLP Designated Member
HARRIS, Brian Anthony John
Resigned: 23 August 2008
Appointed Date: 03 October 2007
70 years old

LLP Designated Member
JONES, David Timothy
Resigned: 06 April 2011
Appointed Date: 03 October 2007
77 years old

LLP Designated Member
STEPHEN LEWIS ACCOUNTANCY SERVICES LIMITED
Resigned: 06 November 2007
Appointed Date: 03 October 2007

Persons With Significant Control

Mr Stephen Lewis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Robert John Osment
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

MORGAN GRIFFITHS LIMITED LIABILITY PARTNERSHIP Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 3 October 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 3 October 2015
07 May 2015
Termination of appointment of Claire Louise Edkins as a member on 30 April 2015
...
... and 30 more events
15 Jan 2009
Annual return made up to 03/10/08
23 Feb 2008
Particulars of a mortgage or charge / charge no: 1
19 Nov 2007
New member appointed
19 Nov 2007
Member resigned
03 Oct 2007
Incorporation

MORGAN GRIFFITHS LIMITED LIABILITY PARTNERSHIP Charges

21 February 2008
Debenture
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…