TAXSPECIALEFX (PETERLEE) LLP
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 6PG

Company number OC305181
Status Active
Incorporation Date 25 July 2003
Company Type Limited Liability Partnership
Address VALHALLA, 30 ASHBY ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 6PG
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Peter Nichols as a member on 1 April 2015; Termination of appointment of Mark Peter Nichols as a member on 15 February 2006. The most likely internet sites of TAXSPECIALEFX (PETERLEE) LLP are www.taxspecialefxpeterlee.co.uk, and www.taxspecialefx-peterlee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Taxspecialefx Peterlee Llp is a Limited Liability Partnership. The company registration number is OC305181. Taxspecialefx Peterlee Llp has been working since 25 July 2003. The present status of the company is Active. The registered address of Taxspecialefx Peterlee Llp is Valhalla 30 Ashby Road Towcester Northamptonshire Nn12 6pg. . FIELDS, John James Michael is a LLP Designated Member of the company. FRENCH, Colin John is a LLP Designated Member of the company. NICHOLS, Kathryn Ann is a LLP Designated Member of the company. LLP Designated Member NICHOLS, Mark Peter has been resigned. LLP Designated Member NICHOLS, Mark Peter has been resigned. LLP Designated Member NICHOLS, Peter has been resigned.


Current Directors

LLP Designated Member
FIELDS, John James Michael
Appointed Date: 01 April 2013
69 years old

LLP Designated Member
FRENCH, Colin John
Appointed Date: 25 July 2003
54 years old

LLP Designated Member
NICHOLS, Kathryn Ann
Appointed Date: 25 July 2003
70 years old

Resigned Directors

LLP Designated Member
NICHOLS, Mark Peter
Resigned: 30 June 2008
Appointed Date: 21 December 2006
52 years old

LLP Designated Member
NICHOLS, Mark Peter
Resigned: 15 February 2006
Appointed Date: 25 July 2003
52 years old

LLP Designated Member
NICHOLS, Peter
Resigned: 01 April 2015
Appointed Date: 25 July 2003
74 years old

Persons With Significant Control

Mr John James Michael Fields Acma
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Colin John French
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mrs Kathryn Ann Nichols
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

TAXSPECIALEFX (PETERLEE) LLP Events

13 Mar 2017
Total exemption full accounts made up to 31 March 2016
27 Feb 2017
Termination of appointment of Peter Nichols as a member on 1 April 2015
18 Jan 2017
Termination of appointment of Mark Peter Nichols as a member on 15 February 2006
10 Nov 2016
Satisfaction of charge OC3051810007 in full
26 Oct 2016
Satisfaction of charge 6 in full
...
... and 48 more events
26 Jul 2004
Annual return made up to 25/07/04
26 May 2004
Particulars of mortgage/charge
26 May 2004
Particulars of mortgage/charge
04 Aug 2003
Accounting reference date shortened from 31/07/04 to 31/03/04
25 Jul 2003
Incorporation

TAXSPECIALEFX (PETERLEE) LLP Charges

14 May 2013
Charge code OC30 5181 0007
Delivered: 17 May 2013
Status: Satisfied on 10 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property at plot a and b whitehouse office park traynor…
5 April 2013
Debenture deed
Delivered: 9 April 2013
Status: Satisfied on 26 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2013
Legal charge
Delivered: 15 February 2013
Status: Satisfied on 4 June 2013
Persons entitled: Salvatore Peter Antonio Marino and Gabriella Marino
Description: L/H land situate at and being the land k/a plots 2A and 2B…
19 April 2007
Lease deposit account charge
Delivered: 3 May 2007
Status: Satisfied on 4 June 2013
Persons entitled: Chancery Nominee Services No. 1 Limited and Chancery Nominee Services No. 2 Limited (Trustees)
Description: All monies standing to the credit of the account numbered…
19 April 2007
Account charge
Delivered: 3 May 2007
Status: Satisfied on 4 June 2013
Persons entitled: Chancery Nominee Services No. 1 Limited and Chancery Nominee Services No. 2 Limited (Trustees)
Description: All monies standing to the credit of the account numbered…
24 May 2004
Debenture
Delivered: 26 May 2004
Status: Satisfied on 4 June 2013
Persons entitled: Barclays Bank PLC
Description: First floating charge all undertaking property rights and…
24 May 2004
Cash collateral account security
Delivered: 26 May 2004
Status: Satisfied on 4 June 2013
Persons entitled: Barclays Bank PLC
Description: The accounts (lease rental deposit account 1 and lease…