COPLEY CLARK LLP
SUTTON

Hellopages » Greater London » Sutton » SM1 1BS

Company number OC362136
Status Active
Incorporation Date 24 February 2011
Company Type Limited Liability Partnership
Address 36 GROVE ROAD, SUTTON, SURREY, SM1 1BS
Home Country United Kingdom
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 1 in full. The most likely internet sites of COPLEY CLARK LLP are www.copleyclark.co.uk, and www.copley-clark.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Copley Clark Llp is a Limited Liability Partnership. The company registration number is OC362136. Copley Clark Llp has been working since 24 February 2011. The present status of the company is Active. The registered address of Copley Clark Llp is 36 Grove Road Sutton Surrey Sm1 1bs. . HUGHES, Neil Anthony is a LLP Designated Member of the company. LAWRENCE, Malcolm James is a LLP Designated Member of the company. THOMPSTONE, David Charles is a LLP Designated Member of the company. LLP Designated Member BRIGHAM, Robert Andrew has been resigned. LLP Designated Member COADY, Andrea Jane has been resigned. LLP Designated Member WILDIG, Graeme Anthony Trevor has been resigned. LLP Member THOMPSON, Derek William has been resigned.


Current Directors

LLP Designated Member
HUGHES, Neil Anthony
Appointed Date: 24 February 2011
68 years old

LLP Designated Member
LAWRENCE, Malcolm James
Appointed Date: 24 February 2011
70 years old

LLP Designated Member
THOMPSTONE, David Charles
Appointed Date: 24 February 2011
73 years old

Resigned Directors

LLP Designated Member
BRIGHAM, Robert Andrew
Resigned: 30 June 2013
Appointed Date: 24 February 2011
71 years old

LLP Designated Member
COADY, Andrea Jane
Resigned: 30 April 2013
Appointed Date: 24 February 2011
55 years old

LLP Designated Member
WILDIG, Graeme Anthony Trevor
Resigned: 30 April 2012
Appointed Date: 24 February 2011
72 years old

LLP Member
THOMPSON, Derek William
Resigned: 30 April 2015
Appointed Date: 24 February 2011
59 years old

Persons With Significant Control

Mr Malcolm Lawrence
Notified on: 6 April 2016
70 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr Neil Anthony Hughes
Notified on: 6 April 2016
68 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr David Charles Thompstone
Notified on: 6 April 2016
73 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

COPLEY CLARK LLP Events

01 Mar 2017
Confirmation statement made on 24 February 2017 with updates
03 Feb 2017
Total exemption small company accounts made up to 30 April 2016
28 Oct 2016
Satisfaction of charge 1 in full
25 Feb 2016
Annual return made up to 24 February 2016
08 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 9 more events
21 May 2012
Termination of appointment of Graeme Wildig as a member
29 Feb 2012
Annual return made up to 24 February 2012
24 Jun 2011
Current accounting period extended from 28 February 2012 to 30 April 2012
04 May 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
24 Feb 2011
Incorporation of a limited liability partnership

COPLEY CLARK LLP Charges

26 April 2011
Debenture
Delivered: 4 May 2011
Status: Satisfied on 28 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…