WINTERBOTHAM SMITH PENLEY LLP
GLOS A E S WINTERBOTHAMS LLP WINTERBOTHAMS LLP WINTERBOTHAMS SOLICITORS LLP

Hellopages » Gloucestershire » Stroud » GL5 3BJ

Company number OC334549
Status Active
Incorporation Date 5 February 2008
Company Type Limited Liability Partnership
Address 4-7 ROWCROFT, STROUD, GLOS, GL5 3BJ
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 March 2017 with updates; Previous accounting period extended from 31 March 2016 to 30 June 2016. The most likely internet sites of WINTERBOTHAM SMITH PENLEY LLP are www.winterbothamsmithpenley.co.uk, and www.winterbotham-smith-penley.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Winterbotham Smith Penley Llp is a Limited Liability Partnership. The company registration number is OC334549. Winterbotham Smith Penley Llp has been working since 05 February 2008. The present status of the company is Active. The registered address of Winterbotham Smith Penley Llp is 4 7 Rowcroft Stroud Glos Gl5 3bj. . BONHAM, Judi Barbara is a LLP Designated Member of the company. EVANS, Beth Louise Elliott is a LLP Designated Member of the company. GREEN, Catherine Joanna is a LLP Designated Member of the company. JAMES, Simon Andrew is a LLP Designated Member of the company. MARDON, Peter Robert is a LLP Designated Member of the company. PENLEY, John Francis is a LLP Designated Member of the company. SHERWOOD, Nigel John Herbert is a LLP Designated Member of the company. LLP Designated Member CASTLE, Susan Frances has been resigned. LLP Designated Member DOSHI, Previn Weng Sun has been resigned. LLP Designated Member JAMES, Caroline Joan has been resigned. LLP Designated Member KNIGHT, David George has been resigned. LLP Designated Member LAMBERT, Michael John has been resigned. LLP Designated Member AESW LIMITED has been resigned.


Current Directors

LLP Designated Member
BONHAM, Judi Barbara
Appointed Date: 05 February 2008
53 years old

LLP Designated Member
EVANS, Beth Louise Elliott
Appointed Date: 01 October 2013
54 years old

LLP Designated Member
GREEN, Catherine Joanna
Appointed Date: 01 April 2012
52 years old

LLP Designated Member
JAMES, Simon Andrew
Appointed Date: 01 October 2008
69 years old

LLP Designated Member
MARDON, Peter Robert
Appointed Date: 05 February 2008
59 years old

LLP Designated Member
PENLEY, John Francis
Appointed Date: 01 October 2010
76 years old

LLP Designated Member
SHERWOOD, Nigel John Herbert
Appointed Date: 05 February 2008
70 years old

Resigned Directors

LLP Designated Member
CASTLE, Susan Frances
Resigned: 01 October 2009
Appointed Date: 01 April 2008
64 years old

LLP Designated Member
DOSHI, Previn Weng Sun
Resigned: 30 June 2015
Appointed Date: 01 April 2012
48 years old

LLP Designated Member
JAMES, Caroline Joan
Resigned: 31 March 2010
Appointed Date: 01 October 2008
77 years old

LLP Designated Member
KNIGHT, David George
Resigned: 31 March 2012
Appointed Date: 01 October 2010
69 years old

LLP Designated Member
LAMBERT, Michael John
Resigned: 31 March 2012
Appointed Date: 05 February 2008
76 years old

LLP Designated Member
AESW LIMITED
Resigned: 15 March 2012
Appointed Date: 01 July 2010

Persons With Significant Control

Mrs Judi Barbara Bonham
Notified on: 3 March 2017
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Peter Robert Mardon
Notified on: 3 March 2017
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Nigel John Herbert Sherwood
Notified on: 3 March 2017
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WINTERBOTHAM SMITH PENLEY LLP Events

07 Apr 2017
Total exemption small company accounts made up to 30 June 2016
10 Mar 2017
Confirmation statement made on 3 March 2017 with updates
14 Nov 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
14 Mar 2016
Annual return made up to 3 March 2016
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
18 Sep 2008
Currext from 28/02/2009 to 31/03/2009
17 Apr 2008
LLP member appointed susan frances castle
10 Apr 2008
Change of name 01/04/2008
02 Apr 2008
Company name changed winterbothams solicitors LLP\certificate issued on 10/04/08
05 Feb 2008
Incorporation

WINTERBOTHAM SMITH PENLEY LLP Charges

25 November 2013
Charge code OC33 4549 0001
Delivered: 27 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…