BESWICKS SOLICITORS LLP
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RY
Company number OC322184
Status Active
Incorporation Date 6 September 2006
Company Type Limited Liability Partnership
Address SIGMA HOUSE LAKESIDE, FESTIVAL WAY, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 5RY
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Graham Eric Neyt as a member on 26 October 2016; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of BESWICKS SOLICITORS LLP are www.beswickssolicitors.co.uk, and www.beswicks-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Beswicks Solicitors Llp is a Limited Liability Partnership. The company registration number is OC322184. Beswicks Solicitors Llp has been working since 06 September 2006. The present status of the company is Active. The registered address of Beswicks Solicitors Llp is Sigma House Lakeside Festival Way Stoke On Trent Staffordshire St1 5ry. . MELLOR, Gary Neil is a LLP Designated Member of the company. PHILLIPS, Nicholas is a LLP Designated Member of the company. BAILEY, Timothy Robin is a LLP Member of the company. ELDER, Karen is a LLP Member of the company. ELLIS, Peter is a LLP Member of the company. HOWLAND, Peter John is a LLP Member of the company. JOHNSTON, Iain is a LLP Member of the company. SAUM, Richard John is a LLP Member of the company. TAYLOR, Stephen is a LLP Member of the company. TURNOCK, Andrew is a LLP Member of the company. WALKLATE, Amy Alexandra is a LLP Member of the company. LLP Designated Member MCGUINNESS, Joanne has been resigned. LLP Designated Member NEYT, Graham Eric has been resigned. LLP Designated Member WOODINGS, Simon has been resigned. LLP Member CRAIG, Fiona has been resigned. LLP Member HEATH, Howard Charles has been resigned. LLP Member MCDERMOT, Adele has been resigned. LLP Member PRESTON, Richard has been resigned. LLP Member SCHELAND, Anne Marie has been resigned. LLP Member SIMMONDS, Matthew Derrick Vincent has been resigned. LLP Member STEPHENSON, Michael James has been resigned. LLP Member COURVAL LIMITED has been resigned.


Current Directors

LLP Designated Member
MELLOR, Gary Neil
Appointed Date: 27 May 2010
63 years old

LLP Designated Member
PHILLIPS, Nicholas
Appointed Date: 02 June 2010
53 years old

LLP Member
BAILEY, Timothy Robin
Appointed Date: 04 June 2010
71 years old

LLP Member
ELDER, Karen
Appointed Date: 11 September 2013
58 years old

LLP Member
ELLIS, Peter
Appointed Date: 02 September 2013
64 years old

LLP Member
HOWLAND, Peter John
Appointed Date: 27 May 2010
72 years old

LLP Member
JOHNSTON, Iain
Appointed Date: 19 May 2014
70 years old

LLP Member
SAUM, Richard John
Appointed Date: 01 March 2015
50 years old

LLP Member
TAYLOR, Stephen
Appointed Date: 02 June 2010
55 years old

LLP Member
TURNOCK, Andrew
Appointed Date: 04 June 2010
53 years old

LLP Member
WALKLATE, Amy Alexandra
Appointed Date: 05 January 2016
58 years old

Resigned Directors

LLP Designated Member
MCGUINNESS, Joanne
Resigned: 30 April 2012
Appointed Date: 27 May 2010
58 years old

LLP Designated Member
NEYT, Graham Eric
Resigned: 26 October 2016
Appointed Date: 06 September 2006
61 years old

LLP Designated Member
WOODINGS, Simon
Resigned: 30 April 2015
Appointed Date: 06 September 2006
59 years old

LLP Member
CRAIG, Fiona
Resigned: 31 December 2015
Appointed Date: 04 June 2010
71 years old

LLP Member
HEATH, Howard Charles
Resigned: 20 May 2016
Appointed Date: 02 June 2010
77 years old

LLP Member
MCDERMOT, Adele
Resigned: 31 March 2011
Appointed Date: 02 June 2010
62 years old

LLP Member
PRESTON, Richard
Resigned: 01 April 2014
Appointed Date: 02 June 2010
47 years old

LLP Member
SCHELAND, Anne Marie
Resigned: 22 July 2013
Appointed Date: 02 June 2010
62 years old

LLP Member
SIMMONDS, Matthew Derrick Vincent
Resigned: 05 September 2014
Appointed Date: 01 September 2010
48 years old

LLP Member
STEPHENSON, Michael James
Resigned: 30 October 2014
Appointed Date: 27 May 2010
74 years old

LLP Member
COURVAL LIMITED
Resigned: 15 March 2016
Appointed Date: 31 May 2010

Persons With Significant Control

Mr Nicholas David Phillips
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Gary Neil Mellor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Graham Eric Neyt
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

BESWICKS SOLICITORS LLP Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Nov 2016
Termination of appointment of Graham Eric Neyt as a member on 26 October 2016
14 Sep 2016
Confirmation statement made on 6 September 2016 with updates
28 Jul 2016
Appointment of Mrs Amy Alexandra Walklate as a member on 5 January 2016
28 Jul 2016
Termination of appointment of Richard Preston as a member on 1 April 2014
...
... and 55 more events
10 Oct 2008
Accounts for a dormant company made up to 30 September 2007
10 Oct 2008
Accounts for a dormant company made up to 30 September 2008
10 Oct 2008
Annual return made up to 06/09/08
20 Sep 2007
Annual return made up to 06/09/07
06 Sep 2006
Incorporation

BESWICKS SOLICITORS LLP Charges

28 May 2010
Debenture
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…