JAMES OF STOKESLEY LLP
MIDDLESBROUGH

Hellopages » North Yorkshire » Redcar and Cleveland » TS6 6TY

Company number OC384720
Status Active
Incorporation Date 25 April 2013
Company Type Limited Liability Partnership
Address JAMES OF STOKESLEY, JOHN BOYLE ROAD, MIDDLESBROUGH, TS6 6TY
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 25 April 2017 with updates; Termination of appointment of Vicoria James as a member on 23 April 2017. The most likely internet sites of JAMES OF STOKESLEY LLP are www.jamesofstokesley.co.uk, and www.james-of-stokesley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five months. James of Stokesley Llp is a Limited Liability Partnership. The company registration number is OC384720. James of Stokesley Llp has been working since 25 April 2013. The present status of the company is Active. The registered address of James of Stokesley Llp is James of Stokesley John Boyle Road Middlesbrough Ts6 6ty. . JAMES, Adrian Dennis is a LLP Designated Member of the company. JAMES, Antony Adrian is a LLP Designated Member of the company. JAMES, Barrie Kurt is a LLP Designated Member of the company. JAMES, Reuben Mark is a LLP Designated Member of the company. JAMES, Janet Margaret is a LLP Member of the company. JAMES, Laura is a LLP Member of the company. LLP Designated Member JAMES, Michael Dale has been resigned. LLP Designated Member JAMES, Terry Karl has been resigned. LLP Member JAMES, June has been resigned. LLP Member JAMES, Vicoria has been resigned.


Current Directors

LLP Designated Member
JAMES, Adrian Dennis
Appointed Date: 25 April 2013
77 years old

LLP Designated Member
JAMES, Antony Adrian
Appointed Date: 25 April 2013
55 years old

LLP Designated Member
JAMES, Barrie Kurt
Appointed Date: 25 April 2013
38 years old

LLP Designated Member
JAMES, Reuben Mark
Appointed Date: 25 April 2013
36 years old

LLP Member
JAMES, Janet Margaret
Appointed Date: 25 April 2013
73 years old

LLP Member
JAMES, Laura
Appointed Date: 25 April 2013
50 years old

Resigned Directors

LLP Designated Member
JAMES, Michael Dale
Resigned: 23 April 2017
Appointed Date: 25 April 2013
51 years old

LLP Designated Member
JAMES, Terry Karl
Resigned: 23 April 2017
Appointed Date: 25 April 2013
47 years old

LLP Member
JAMES, June
Resigned: 23 April 2017
Appointed Date: 25 April 2013
43 years old

LLP Member
JAMES, Vicoria
Resigned: 23 April 2017
Appointed Date: 25 April 2013
44 years old

Persons With Significant Control

Mr Reuben Mark James
Notified on: 23 April 2017
36 years old
Nature of control: Has significant influence or control

Mr Adrian Dennis James
Notified on: 23 April 2017
77 years old
Nature of control: Has significant influence or control

Mr Antony Adrian James
Notified on: 23 April 2017
55 years old
Nature of control: Has significant influence or control

Mr Barrie Kurt James
Notified on: 23 April 2017
38 years old
Nature of control: Has significant influence or control

JAMES OF STOKESLEY LLP Events

04 May 2017
Total exemption small company accounts made up to 31 July 2016
28 Apr 2017
Confirmation statement made on 25 April 2017 with updates
28 Apr 2017
Termination of appointment of Vicoria James as a member on 23 April 2017
28 Apr 2017
Termination of appointment of Terry Karl James as a member on 23 April 2017
28 Apr 2017
Termination of appointment of Michael Dale James as a member on 23 April 2017
...
... and 11 more events
17 Jun 2014
Member's details changed for Mr Anthony Adrian James on 25 April 2013
05 Jun 2014
Member's details changed for Mr Anthony Adrian James on 29 May 2014
10 Aug 2013
Registration of charge 3847200001
10 Aug 2013
Registration of charge 3847200002
25 Apr 2013
Incorporation of a limited liability partnership

JAMES OF STOKESLEY LLP Charges

31 July 2013
Charge code OC38 4720 0002
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: James of stokesley, john boyle road, south bank and plot 6…
31 July 2013
Charge code OC38 4720 0001
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at ellerbeck way, stokesley industrial park…