WELLS PROFESSIONAL PARTNERSHIP LLP
KENT QED PARTNERSHIP LLP

Hellopages » Kent » Tunbridge Wells » TN1 1NU

Company number OC307133
Status Active
Incorporation Date 4 March 2004
Company Type Limited Liability Partnership
Address 10 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016. The most likely internet sites of WELLS PROFESSIONAL PARTNERSHIP LLP are www.wellsprofessionalpartnership.co.uk, and www.wells-professional-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Wells Professional Partnership Llp is a Limited Liability Partnership. The company registration number is OC307133. Wells Professional Partnership Llp has been working since 04 March 2004. The present status of the company is Active. The registered address of Wells Professional Partnership Llp is 10 Lonsdale Gardens Tunbridge Wells Kent Tn1 1nu. . BARKER, Jacqueline Leeann is a LLP Designated Member of the company. FELLOWS, Nigel John is a LLP Designated Member of the company. HAVARD, Kris is a LLP Designated Member of the company. KESBY, Sonia Ann is a LLP Designated Member of the company. WELLS RESOURCES LIMITED is a LLP Member of the company. WELLS SERVICES LLP is a LLP Member of the company. LLP Designated Member AUSTIN, Darren Philip has been resigned. LLP Designated Member PINK, Alan David has been resigned. LLP Designated Member ROSLING, Stuart Mark has been resigned. LLP Designated Member SHEAKY, Frankie has been resigned. LLP Member ALLEN, Matthew has been resigned. LLP Member BARKER, Jacqueline Leeann has been resigned. LLP Member HAYDEN, Simon Philip has been resigned. LLP Member QED COMMERCIAL SOLUTIONS LIMITED has been resigned. LLP Member SYNERGEE LIMITED has been resigned. LLP Member WELLS SERVICES LLP has been resigned.


Current Directors

LLP Designated Member
BARKER, Jacqueline Leeann
Appointed Date: 01 April 2009
45 years old

LLP Designated Member
FELLOWS, Nigel John
Appointed Date: 04 March 2004
64 years old

LLP Designated Member
HAVARD, Kris
Appointed Date: 01 April 2015
42 years old

LLP Designated Member
KESBY, Sonia Ann
Appointed Date: 01 April 2007
56 years old

LLP Member
WELLS RESOURCES LIMITED
Appointed Date: 01 July 2005

LLP Member
WELLS SERVICES LLP
Appointed Date: 31 March 2007

Resigned Directors

LLP Designated Member
AUSTIN, Darren Philip
Resigned: 30 June 2009
Appointed Date: 01 September 2008
60 years old

LLP Designated Member
PINK, Alan David
Resigned: 30 June 2005
Appointed Date: 04 March 2004
67 years old

LLP Designated Member
ROSLING, Stuart Mark
Resigned: 31 October 2013
Appointed Date: 04 March 2004
56 years old

LLP Designated Member
SHEAKY, Frankie
Resigned: 30 June 2005
Appointed Date: 04 March 2004
58 years old

LLP Member
ALLEN, Matthew
Resigned: 30 June 2009
Appointed Date: 01 September 2008
44 years old

LLP Member
BARKER, Jacqueline Leeann
Resigned: 01 April 2007
Appointed Date: 01 April 2007
45 years old

LLP Member
HAYDEN, Simon Philip
Resigned: 01 April 2007
Appointed Date: 01 April 2007
49 years old

LLP Member
QED COMMERCIAL SOLUTIONS LIMITED
Resigned: 30 June 2005
Appointed Date: 04 March 2004

LLP Member
SYNERGEE LIMITED
Resigned: 30 June 2009
Appointed Date: 01 September 2008

LLP Member
WELLS SERVICES LLP
Resigned: 31 March 2007
Appointed Date: 06 April 2004

Persons With Significant Control

Mr Nigel John Fellows
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Ms Sonia Ann Kesby
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mrs Jacqueline Leeann Barker
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Kris Havard
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Wells Services Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

WELLS PROFESSIONAL PARTNERSHIP LLP Events

15 Mar 2017
Confirmation statement made on 4 March 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 4 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Appointment of Mr Kris Havard as a member on 1 April 2015
...
... and 59 more events
08 Jul 2005
Member resigned
08 Jul 2005
Registered office changed on 08/07/05 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU
23 Mar 2005
Annual return made up to 04/03/05
02 Jul 2004
New member appointed
04 Mar 2004
Incorporation

WELLS PROFESSIONAL PARTNERSHIP LLP Charges

16 April 2010
Debenture
Delivered: 22 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 July 2005
Debenture
Delivered: 16 July 2005
Status: Satisfied on 20 May 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…