CUNNANE TOWN PLANNING LLP
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9AP

Company number OC318443
Status Active
Incorporation Date 15 March 2006
Company Type Limited Liability Partnership
Address CHURCHWARD HOUSE, 4 FOUNDRY COURT, GOGMORE LANE, CHERTSEY, SURREY, KT16 9AP
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016. The most likely internet sites of CUNNANE TOWN PLANNING LLP are www.cunnanetownplanning.co.uk, and www.cunnane-town-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Sunningdale Rail Station is 5.5 miles; to Feltham Rail Station is 5.7 miles; to Slough Rail Station is 9.1 miles; to Burnham (Berks) Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cunnane Town Planning Llp is a Limited Liability Partnership. The company registration number is OC318443. Cunnane Town Planning Llp has been working since 15 March 2006. The present status of the company is Active. The registered address of Cunnane Town Planning Llp is Churchward House 4 Foundry Court Gogmore Lane Chertsey Surrey Kt16 9ap. . CUNNANE, Joseph Christopher is a LLP Designated Member of the company. PHILLIPS, Ian Trevor is a LLP Designated Member of the company. PRENTER, Eamonn Michael is a LLP Designated Member of the company. LLP Designated Member BARRY, Finbarr has been resigned. LLP Designated Member BLACKWELL, John Frederick has been resigned.


Current Directors

LLP Designated Member
CUNNANE, Joseph Christopher
Appointed Date: 15 March 2006
73 years old

LLP Designated Member
PHILLIPS, Ian Trevor
Appointed Date: 15 March 2006
70 years old

LLP Designated Member
PRENTER, Eamonn Michael
Appointed Date: 15 March 2006
61 years old

Resigned Directors

LLP Designated Member
BARRY, Finbarr
Resigned: 31 March 2007
Appointed Date: 15 March 2006
55 years old

LLP Designated Member
BLACKWELL, John Frederick
Resigned: 31 December 2014
Appointed Date: 15 March 2006
72 years old

Persons With Significant Control

Mr Joseph Christopher Cunnane
Notified on: 15 March 2017
73 years old
Nature of control: Has significant influence or control

Mr Eamonn Michael Prenter
Notified on: 15 March 2017
61 years old
Nature of control: Has significant influence or control

Mr Ian Trevor Phillips
Notified on: 15 March 2017
70 years old
Nature of control: Has significant influence or control

CUNNANE TOWN PLANNING LLP Events

29 Mar 2017
Confirmation statement made on 15 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 15 March 2016
03 Feb 2016
Total exemption small company accounts made up to 31 March 2015
11 Aug 2015
Registration of charge OC3184430001, created on 11 August 2015
...
... and 32 more events
31 Mar 2008
Member resigned finbarr barry
26 Sep 2007
Annual return made up to 15/03/07
26 Sep 2007
Member's particulars changed
26 Sep 2007
Member's particulars changed
15 Mar 2006
Incorporation

CUNNANE TOWN PLANNING LLP Charges

11 August 2015
Charge code OC31 8443 0001
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…