CROSSLAND OTTER HUNT LLP
SHEFFIELD COH L/S LLP

Hellopages » South Yorkshire » Sheffield » S4 7UQ

Company number OC349547
Status Active
Incorporation Date 26 October 2009
Company Type Limited Liability Partnership
Address PRESIDENT BUILDINGS, SAVILE STREET EAST, SHEFFIELD, SOUTH YORKSHIRE, S4 7UQ
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Coh Property Services Limited as a member on 10 January 2017; Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of CROSSLAND OTTER HUNT LLP are www.crosslandotterhunt.co.uk, and www.crossland-otter-hunt.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 7.3 miles; to Swinton (South Yorks) Rail Station is 8.6 miles; to Silkstone Common Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crossland Otter Hunt Llp is a Limited Liability Partnership. The company registration number is OC349547. Crossland Otter Hunt Llp has been working since 26 October 2009. The present status of the company is Active. The registered address of Crossland Otter Hunt Llp is President Buildings Savile Street East Sheffield South Yorkshire S4 7uq. . BRYAN R PONTIFEX is a LLP Designated Member of the company. DAVID K CROSSLAND is a LLP Designated Member of the company. MARCUS P G PERKINS is a LLP Designated Member of the company. NICHOLAS L SINCLAIR is a LLP Designated Member of the company. NIGEL S HUNT is a LLP Designated Member of the company. PETER DEWAR is a LLP Designated Member of the company. RICHARD LOCKHART is a LLP Designated Member of the company. LLP Designated Member PERKINS, Marcus Philip George has been resigned. LLP Designated Member POOLE, Nicholas Joseph Varley has been resigned. LLP Designated Member STEVENSON, Peter Neil has been resigned. LLP Designated Member COH PROPERTY SERVICES LIMITED has been resigned. LLP Designated Member COH SURVEYORS has been resigned.


Current Directors

LLP Designated Member
BRYAN R PONTIFEX
Appointed Date: 27 October 2009

LLP Designated Member
DAVID K CROSSLAND
Appointed Date: 27 October 2009

LLP Designated Member
MARCUS P G PERKINS
Appointed Date: 23 January 2013

LLP Designated Member
NICHOLAS L SINCLAIR
Appointed Date: 09 November 2010

LLP Designated Member
NIGEL S HUNT
Appointed Date: 27 October 2009

LLP Designated Member
PETER DEWAR
Appointed Date: 27 October 2009

LLP Designated Member
RICHARD LOCKHART
Appointed Date: 27 October 2009

Resigned Directors

LLP Designated Member
PERKINS, Marcus Philip George
Resigned: 01 January 2013
Appointed Date: 01 January 2013
61 years old

LLP Designated Member
POOLE, Nicholas Joseph Varley
Resigned: 27 October 2009
Appointed Date: 26 October 2009
64 years old

LLP Designated Member
STEVENSON, Peter Neil
Resigned: 27 October 2009
Appointed Date: 26 October 2009
71 years old

LLP Designated Member
COH PROPERTY SERVICES LIMITED
Resigned: 10 January 2017
Appointed Date: 27 October 2009

LLP Designated Member
COH SURVEYORS
Resigned: 07 August 2015
Appointed Date: 27 October 2009

CROSSLAND OTTER HUNT LLP Events

30 May 2017
Termination of appointment of Coh Property Services Limited as a member on 10 January 2017
02 Feb 2017
Total exemption small company accounts made up to 31 October 2016
09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 October 2015
07 Dec 2015
Member's details changed for Marcus P G Perkins on 26 May 2015
...
... and 32 more events
03 Nov 2009
Appointment of Black Grouse Properties Limited (Formerly Crossland Otter Hunt Limited) as a member
03 Nov 2009
Termination of appointment of Peter Stevenson as a member
03 Nov 2009
Termination of appointment of Nicholas Poole as a member
27 Oct 2009
Company name changed coh l/s LLP\certificate issued on 27/10/09
  • LLNM01 ‐ Change of name notice

26 Oct 2009
Incorporation of a limited liability partnership