REES PRYER ARCHITECTS LLP
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7AR

Company number OC312643
Status Active
Incorporation Date 8 April 2005
Company Type Limited Liability Partnership
Address THE STUDIO DRINKSTONE OFFICE PARK, KEMPSON WAY, BURY ST EDMUNDS, SUFFOLK, IP32 7AR
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 June 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of REES PRYER ARCHITECTS LLP are www.reespryerarchitects.co.uk, and www.rees-pryer-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Thurston Rail Station is 2.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rees Pryer Architects Llp is a Limited Liability Partnership. The company registration number is OC312643. Rees Pryer Architects Llp has been working since 08 April 2005. The present status of the company is Active. The registered address of Rees Pryer Architects Llp is The Studio Drinkstone Office Park Kempson Way Bury St Edmunds Suffolk Ip32 7ar. . WILKIE, Christopher John is a LLP Designated Member of the company. WILKIE, Jane is a LLP Designated Member of the company. LLP Designated Member JAGGARD, Peter John has been resigned. LLP Designated Member LOCKTON, Patrick Phillip has been resigned. LLP Designated Member PHILLIPS, Oliver Dylan has been resigned. LLP Designated Member PRYER, Ian Robert has been resigned.


Current Directors

LLP Designated Member
WILKIE, Christopher John
Appointed Date: 21 April 2005
55 years old

LLP Designated Member
WILKIE, Jane
Appointed Date: 21 April 2005
54 years old

Resigned Directors

LLP Designated Member
JAGGARD, Peter John
Resigned: 31 December 2012
Appointed Date: 21 April 2005
71 years old

LLP Designated Member
LOCKTON, Patrick Phillip
Resigned: 21 April 2005
Appointed Date: 08 April 2005
48 years old

LLP Designated Member
PHILLIPS, Oliver Dylan
Resigned: 21 April 2005
Appointed Date: 08 April 2005
52 years old

LLP Designated Member
PRYER, Ian Robert
Resigned: 31 July 2008
Appointed Date: 21 April 2005
85 years old

Persons With Significant Control

Mr Christopher John Wilkie
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Jane Wilkie
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

REES PRYER ARCHITECTS LLP Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Jul 2016
Annual return made up to 14 June 2016
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
24 Sep 2015
Total exemption small company accounts made up to 30 April 2015
15 Jun 2015
Annual return made up to 14 June 2015
...
... and 32 more events
21 May 2005
New member appointed
21 May 2005
New member appointed
21 May 2005
Member resigned
21 May 2005
Member resigned
08 Apr 2005
Incorporation

REES PRYER ARCHITECTS LLP Charges

26 September 2008
Legal charge
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Capital Home Loans National Westminster Bank PLC
Description: Camlet house, drinkstone office park, kempson way, bury st…
25 July 2008
Debenture
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…