ESOLVE PARTNERS LLP
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6BT

Company number OC342551
Status Active
Incorporation Date 12 January 2009
Company Type Limited Liability Partnership
Address UNIT 4 THE OLD TANNERY, OAKDENE ROAD, REDHILL, SURREY, RH1 6BT
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ESOLVE PARTNERS LLP are www.esolvepartners.co.uk, and www.esolve-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Esolve Partners Llp is a Limited Liability Partnership. The company registration number is OC342551. Esolve Partners Llp has been working since 12 January 2009. The present status of the company is Active. The registered address of Esolve Partners Llp is Unit 4 The Old Tannery Oakdene Road Redhill Surrey Rh1 6bt. . CASSIDY, Kate is a LLP Designated Member of the company. MORRIS, Simon Jonathan is a LLP Designated Member of the company. LLP Designated Member BERRY, John Denham has been resigned. LLP Designated Member FORD, Timothy Graham has been resigned. LLP Designated Member HARRIS, Mark has been resigned. LLP Member CZARNOWSKI, John has been resigned. LLP Member JONES, Michael Clifford has been resigned. LLP Member POVER, Ashley Peter has been resigned. LLP Member WALSH, Clare has been resigned.


Current Directors

LLP Designated Member
CASSIDY, Kate
Appointed Date: 12 January 2009
61 years old

LLP Designated Member
MORRIS, Simon Jonathan
Appointed Date: 12 January 2009
60 years old

Resigned Directors

LLP Designated Member
BERRY, John Denham
Resigned: 31 March 2012
Appointed Date: 12 January 2009
84 years old

LLP Designated Member
FORD, Timothy Graham
Resigned: 31 March 2012
Appointed Date: 12 January 2009
80 years old

LLP Designated Member
HARRIS, Mark
Resigned: 17 April 2014
Appointed Date: 12 January 2009
63 years old

LLP Member
CZARNOWSKI, John
Resigned: 01 February 2011
Appointed Date: 01 April 2010
66 years old

LLP Member
JONES, Michael Clifford
Resigned: 31 August 2010
Appointed Date: 12 January 2009
54 years old

LLP Member
POVER, Ashley Peter
Resigned: 31 January 2012
Appointed Date: 12 January 2009
65 years old

LLP Member
WALSH, Clare
Resigned: 23 January 2011
Appointed Date: 29 January 2009
69 years old

ESOLVE PARTNERS LLP Events

27 Feb 2017
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 12 January 2016
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Feb 2015
Annual return made up to 12 January 2015
06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
23 Feb 2009
LLP member appointed clare walsh
23 Feb 2009
LLP member global timothy ford details changed by form received on 20-02-2009 for LLP OC321318
23 Feb 2009
Member's particulars timothy ford
23 Feb 2009
Currext from 31/01/2010 to 31/03/2010
12 Jan 2009
Incorporation document\certificate of incorporation

ESOLVE PARTNERS LLP Charges

29 December 2010
Debenture
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…