SEYMOURS LEGAL LLP
LEAMINGTON SPA SEYMOURS SOLICITORS LLP

Hellopages » Warwickshire » Warwick » CV32 5QA

Company number OC358022
Status Active
Incorporation Date 20 September 2010
Company Type Limited Liability Partnership
Address 1 RUSSELL STREET, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV32 5QA
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Member's details changed for Tarsem Sangha on 7 December 2016; Member's details changed for Mrs Georgina Janet Dixon on 7 December 2016. The most likely internet sites of SEYMOURS LEGAL LLP are www.seymourslegal.co.uk, and www.seymours-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Warwick Parkway Rail Station is 3.2 miles; to Tile Hill Rail Station is 7.5 miles; to Coventry Rail Station is 7.5 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seymours Legal Llp is a Limited Liability Partnership. The company registration number is OC358022. Seymours Legal Llp has been working since 20 September 2010. The present status of the company is Active. The registered address of Seymours Legal Llp is 1 Russell Street Leamington Spa Warwickshire England Cv32 5qa. . DIXON, Georgina Janet is a LLP Designated Member of the company. FARDOE, Robert John is a LLP Designated Member of the company. HARDY, Andrew William is a LLP Designated Member of the company. SANGHA, Tarsem is a LLP Designated Member of the company. LLP Designated Member BLAY, Adrian James has been resigned.


Current Directors

LLP Designated Member
DIXON, Georgina Janet
Appointed Date: 06 April 2011
48 years old

LLP Designated Member
FARDOE, Robert John
Appointed Date: 20 September 2010
74 years old

LLP Designated Member
HARDY, Andrew William
Appointed Date: 20 September 2010
70 years old

LLP Designated Member
SANGHA, Tarsem
Appointed Date: 06 April 2011
59 years old

Resigned Directors

LLP Designated Member
BLAY, Adrian James
Resigned: 30 March 2012
Appointed Date: 20 September 2010
78 years old

Persons With Significant Control

Mrs Georgina Janet Dixon
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Tarsem Sangha
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Andrew William Hardy
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Robert John Fardoe
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SEYMOURS LEGAL LLP Events

19 Dec 2016
Accounts for a dormant company made up to 30 April 2016
07 Dec 2016
Member's details changed for Tarsem Sangha on 7 December 2016
07 Dec 2016
Member's details changed for Mrs Georgina Janet Dixon on 7 December 2016
07 Dec 2016
Member's details changed for Mr Robert John Fardoe on 7 December 2016
07 Dec 2016
Member's details changed for Mr Andrew William Hardy on 7 December 2016
...
... and 19 more events
10 May 2011
Appointment of Georgina Janet Ormesher as a member
10 May 2011
Appointment of Tarsem Sangha as a member
04 May 2011
Previous accounting period shortened from 30 September 2011 to 31 March 2011
08 Apr 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
20 Sep 2010
Incorporation of a limited liability partnership

SEYMOURS LEGAL LLP Charges

1 April 2011
Debenture
Delivered: 8 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…