CIRCLE EXPRESS PROPERTIES LLP
SLOUGH

Hellopages » Berkshire » Slough » SL3 6EY

Company number OC323495
Status Active
Incorporation Date 26 October 2006
Company Type Limited Liability Partnership
Address 4 LANGLEY QUAY, WATERSIDE DRIVE, LANGLEY, SLOUGH, ENGLAND, SL3 6EY
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 4 Langley Quay, Waterside Drive Langley Slough SL3 6EY on 29 December 2016; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of CIRCLE EXPRESS PROPERTIES LLP are www.circleexpressproperties.co.uk, and www.circle-express-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Circle Express Properties Llp is a Limited Liability Partnership. The company registration number is OC323495. Circle Express Properties Llp has been working since 26 October 2006. The present status of the company is Active. The registered address of Circle Express Properties Llp is 4 Langley Quay Waterside Drive Langley Slough England Sl3 6ey. . COFFEY, Christopher is a LLP Designated Member of the company. CIRCLE EXPRESS LIMITED is a LLP Designated Member of the company. LLP Designated Member COFFEY, Wendy Laurette has been resigned. LLP Designated Member COMPANY DIRECTORS LIMITED has been resigned. LLP Designated Member TEMPLE SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
COFFEY, Christopher
Appointed Date: 26 October 2006
71 years old

LLP Designated Member
CIRCLE EXPRESS LIMITED
Appointed Date: 26 October 2006

Resigned Directors

LLP Designated Member
COFFEY, Wendy Laurette
Resigned: 26 October 2006
Appointed Date: 26 October 2006
71 years old

LLP Designated Member
COMPANY DIRECTORS LIMITED
Resigned: 26 October 2006
Appointed Date: 26 October 2006

LLP Designated Member
TEMPLE SECRETARIES LIMITED
Resigned: 26 October 2006
Appointed Date: 26 October 2006

Persons With Significant Control

Circle Express Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

CIRCLE EXPRESS PROPERTIES LLP Events

22 May 2017
Total exemption small company accounts made up to 31 August 2016
29 Dec 2016
Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 4 Langley Quay, Waterside Drive Langley Slough SL3 6EY on 29 December 2016
29 Dec 2016
Confirmation statement made on 26 October 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 August 2015
28 Oct 2015
Annual return made up to 26 October 2015
...
... and 24 more events
20 Nov 2006
New member appointed
20 Nov 2006
New member appointed
20 Nov 2006
Member resigned
20 Nov 2006
Member resigned
26 Oct 2006
Incorporation

CIRCLE EXPRESS PROPERTIES LLP Charges

15 September 2008
Marine mortgage
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship "princess ellie" official number…