Company number 05979708
Status Active
Incorporation Date 26 October 2006
Company Type Private Limited Company
Address 12 MARKET STREET, LEEK, STAFFS, ST13 6HZ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc
Since the company registration forty-four events have happened. The last three records are Director's details changed for Mr Nicholas Edward Upright on 7 February 2017; Confirmation statement made on 26 October 2016 with updates; Statement of company's objects. The most likely internet sites of UPRIGHTS SOLICITORS LIMITED are www.uprightssolicitors.co.uk, and www.uprights-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Blythe Bridge Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uprights Solicitors Limited is a Private Limited Company.
The company registration number is 05979708. Uprights Solicitors Limited has been working since 26 October 2006.
The present status of the company is Active. The registered address of Uprights Solicitors Limited is 12 Market Street Leek Staffs St13 6hz. . UPRIGHT, Nigel William is a Secretary of the company. LLOYD, Ian is a Director of the company. UPRIGHT, Nicholas Edward is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Solicitors".
Current Directors
Director
LLOYD, Ian
Appointed Date: 13 May 2016
49 years old
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 October 2006
Appointed Date: 26 October 2006
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 October 2006
Appointed Date: 26 October 2006
Persons With Significant Control
UPRIGHTS SOLICITORS LIMITED Events
30 Mar 2017
Director's details changed for Mr Nicholas Edward Upright on 7 February 2017
27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
20 Oct 2016
Statement of company's objects
20 Oct 2016
Statement of capital following an allotment of shares on 31 July 2016
20 Oct 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES11 ‐
Resolution of removal of pre-emption rights
...
... and 34 more events
03 Jan 2007
Registered office changed on 03/01/07 from: ebeneezer house ryecroft newcastle under lyme staffordshire ST5 2BE
02 Jan 2007
Accounting reference date extended from 31/10/07 to 31/12/07
09 Nov 2006
Secretary resigned
09 Nov 2006
Director resigned
26 Oct 2006
Incorporation