WEBSTER O'BRIEN SOLICITORS LTD
SALE LEGAL HEALTH CONSULTING LIMITED

Hellopages » Greater Manchester » Trafford » M33 7XA

Company number 04105270
Status Active
Incorporation Date 10 November 2000
Company Type Private Limited Company
Address 85 SCHOOL ROAD, SALE, MANCHESTER, ENGLAND, M33 7XA
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Cancellation of shares. Statement of capital on 1 June 2015 GBP 7,500 ; Purchase of own shares.. The most likely internet sites of WEBSTER O'BRIEN SOLICITORS LTD are www.websterobriensolicitors.co.uk, and www.webster-o-brien-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Webster O Brien Solicitors Ltd is a Private Limited Company. The company registration number is 04105270. Webster O Brien Solicitors Ltd has been working since 10 November 2000. The present status of the company is Active. The registered address of Webster O Brien Solicitors Ltd is 85 School Road Sale Manchester England M33 7xa. . WEBSTER, John David is a Secretary of the company. O'BRIEN, Peta Mary is a Director of the company. THOMPSON, Wayne Anthony is a Director of the company. WEBSTER, John David is a Director of the company. Secretary RICHARDSON, Guy Welby has been resigned. Secretary TAN, Kai Min, Dr has been resigned. Director CORCORAN, Mark Timothy Kingston, Dr has been resigned. Director GRIFFITHS, David Philip has been resigned. Director ROBERTSON, Giles Guy has been resigned. Director TAN, Kai Min, Dr has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
WEBSTER, John David
Appointed Date: 08 June 2004

Director
O'BRIEN, Peta Mary
Appointed Date: 27 January 2009
58 years old

Director
THOMPSON, Wayne Anthony
Appointed Date: 01 January 2015
54 years old

Director
WEBSTER, John David
Appointed Date: 08 June 2004
66 years old

Resigned Directors

Secretary
RICHARDSON, Guy Welby
Resigned: 08 June 2004
Appointed Date: 26 June 2003

Secretary
TAN, Kai Min, Dr
Resigned: 08 June 2004
Appointed Date: 10 November 2000

Director
CORCORAN, Mark Timothy Kingston, Dr
Resigned: 27 March 2008
Appointed Date: 10 November 2000
64 years old

Director
GRIFFITHS, David Philip
Resigned: 29 May 2003
Appointed Date: 10 November 2000
73 years old

Director
ROBERTSON, Giles Guy
Resigned: 20 May 2015
Appointed Date: 01 January 2015
44 years old

Director
TAN, Kai Min, Dr
Resigned: 02 August 2004
Appointed Date: 10 November 2000
59 years old

Persons With Significant Control

Mr John David Webster
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Peta Mary Obrien
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Anthony Thompson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEBSTER O'BRIEN SOLICITORS LTD Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Jan 2017
Cancellation of shares. Statement of capital on 1 June 2015
  • GBP 7,500

25 Jan 2017
Purchase of own shares.
23 Nov 2016
Confirmation statement made on 10 November 2016 with updates
06 Oct 2016
Registered office address changed from Wilbraham House 28-30 Wilbraham Road Fallowfield Manchester M14 7DW to 85 School Road Sale Manchester M33 7XA on 6 October 2016
...
... and 54 more events
10 Apr 2003
Amended accounts made up to 30 November 2001
28 Mar 2003
Return made up to 10/11/02; full list of members
05 Sep 2002
Total exemption small company accounts made up to 30 November 2001
26 Nov 2001
Return made up to 10/11/01; full list of members
10 Nov 2000
Incorporation