WBW SOLICITORS LLP
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 2QP
Company number OC343339
Status Active
Incorporation Date 13 February 2009
Company Type Limited Liability Partnership
Address CHURCH HOUSE, QUEEN STREET, NEWTON ABBOT, DEVON, TQ12 2QP
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Appointment of Mrs Helen Louise Davies as a member on 1 January 2017; Full accounts made up to 30 April 2016. The most likely internet sites of WBW SOLICITORS LLP are www.wbwsolicitors.co.uk, and www.wbw-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Torquay Rail Station is 5.5 miles; to Paignton Rail Station is 6.9 miles; to Dawlish Rail Station is 7.1 miles; to Totnes Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wbw Solicitors Llp is a Limited Liability Partnership. The company registration number is OC343339. Wbw Solicitors Llp has been working since 13 February 2009. The present status of the company is Active. The registered address of Wbw Solicitors Llp is Church House Queen Street Newton Abbot Devon Tq12 2qp. . BULMAN, Stephen Andrew is a LLP Designated Member of the company. OSBORNE, Justin is a LLP Designated Member of the company. PEARCE, Tracey Jane is a LLP Designated Member of the company. WHITE, Martin is a LLP Designated Member of the company. CAUSEY, Catherine Ann is a LLP Member of the company. COUCH, Sarah Jane is a LLP Member of the company. DAVIES, Helen Louise is a LLP Member of the company. SETTER, Michael Albert is a LLP Member of the company. WITHERIDGE, Sarah Mary is a LLP Member of the company. YELLOWLEES, Fiona Agnes is a LLP Member of the company. LLP Designated Member AYLES, Penelope Jane has been resigned. LLP Designated Member GODDARD, Francis Crawford has been resigned. LLP Member COOPER, Andrew Nigel has been resigned. LLP Member SAMPSON, Robert Frederick Dunning has been resigned. LLP Member STRIGNER, Catherine Elizabeth has been resigned.


Current Directors

LLP Designated Member
BULMAN, Stephen Andrew
Appointed Date: 13 February 2009
59 years old

LLP Designated Member
OSBORNE, Justin
Appointed Date: 13 February 2009
53 years old

LLP Designated Member
PEARCE, Tracey Jane
Appointed Date: 13 February 2009
63 years old

LLP Designated Member
WHITE, Martin
Appointed Date: 13 February 2009
59 years old

LLP Member
CAUSEY, Catherine Ann
Appointed Date: 13 February 2009
55 years old

LLP Member
COUCH, Sarah Jane
Appointed Date: 13 February 2009
57 years old

LLP Member
DAVIES, Helen Louise
Appointed Date: 01 January 2017
61 years old

LLP Member
SETTER, Michael Albert
Appointed Date: 13 February 2009
76 years old

LLP Member
WITHERIDGE, Sarah Mary
Appointed Date: 03 June 2013
54 years old

LLP Member
YELLOWLEES, Fiona Agnes
Appointed Date: 01 May 2010
61 years old

Resigned Directors

LLP Designated Member
AYLES, Penelope Jane
Resigned: 30 April 2010
Appointed Date: 13 February 2009
57 years old

LLP Designated Member
GODDARD, Francis Crawford
Resigned: 30 April 2012
Appointed Date: 13 February 2009
60 years old

LLP Member
COOPER, Andrew Nigel
Resigned: 21 April 2012
Appointed Date: 13 February 2009
71 years old

LLP Member
SAMPSON, Robert Frederick Dunning
Resigned: 31 March 2012
Appointed Date: 13 February 2009
77 years old

LLP Member
STRIGNER, Catherine Elizabeth
Resigned: 30 April 2014
Appointed Date: 13 February 2009
67 years old

WBW SOLICITORS LLP Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
22 Mar 2017
Appointment of Mrs Helen Louise Davies as a member on 1 January 2017
24 Jan 2017
Full accounts made up to 30 April 2016
08 Apr 2016
Annual return made up to 13 March 2016
10 Nov 2015
Accounts for a medium company made up to 30 April 2015
...
... and 43 more events
07 Aug 2009
Particulars of a mortgage or charge / charge no: 3
07 Aug 2009
Particulars of a mortgage or charge / charge no: 2
07 Aug 2009
Particulars of a mortgage or charge / charge no: 4
09 May 2009
Particulars of a mortgage or charge / charge no: 1
13 Feb 2009
Incorporation document\certificate of incorporation

WBW SOLICITORS LLP Charges

18 July 2012
Legal charge
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a church house (including fairfield room)…
18 July 2012
Legal charge
Delivered: 21 July 2012
Status: Satisfied on 16 September 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a county chambers, 75 queen street, exeter…
18 July 2012
Legal charge
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 24 (formerly 22, 24 and 24A) tor hill road…
18 July 2012
Legal charge
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and premises at union square, bovey…
12 July 2012
Debenture
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2009
Legal charge
Delivered: 7 August 2009
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: Land and premises at union square bovey tracey devon.
3 August 2009
Legal charge
Delivered: 7 August 2009
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: County chambers 75 queen street exeter devon.
3 August 2009
Legal charge
Delivered: 7 August 2009
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: Church house including the fairfield room queen street…
3 August 2009
Legal charge
Delivered: 7 August 2009
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: 22, 24 and 24A tor hill road torquay devon and 12A maderia…
7 May 2009
Debenture
Delivered: 9 May 2009
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…