WRIGHT HASSALL LLP
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV34 6BF

Company number OC315843
Status Active
Incorporation Date 27 October 2005
Company Type Limited Liability Partnership
Address OLYMPUS AVENUE, LEAMINGTON SPA, WARWICKSHIRE, CV34 6BF
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Ms Alexandra Janet Robinson as a member on 27 March 2017; Appointment of Mr Philip Albert Sutherland Formby Wilding as a member on 27 March 2017; Appointment of Mr John William Dormer as a member on 1 January 2017. The most likely internet sites of WRIGHT HASSALL LLP are www.wrighthassall.co.uk, and www.wright-hassall.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Warwick Parkway Rail Station is 2.6 miles; to Tile Hill Rail Station is 8.4 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wright Hassall Llp is a Limited Liability Partnership. The company registration number is OC315843. Wright Hassall Llp has been working since 27 October 2005. The present status of the company is Active. The registered address of Wright Hassall Llp is Olympus Avenue Leamington Spa Warwickshire Cv34 6bf. . BESANT, Ian Robert is a LLP Designated Member of the company. DORMER, John William is a LLP Designated Member of the company. ELLIS, Lindsay is a LLP Designated Member of the company. HARRIS, Philip Julian is a LLP Designated Member of the company. HILLARD, James Martin is a LLP Designated Member of the company. JARMAN, Anthony Rhys is a LLP Designated Member of the company. LANE, Richard is a LLP Designated Member of the company. LEE, Robert James is a LLP Designated Member of the company. LOWE, Peter is a LLP Designated Member of the company. OLIVER, Martin Stuart is a LLP Designated Member of the company. PERRY, Sarah Jane is a LLP Designated Member of the company. RICE, Paul Mathison is a LLP Designated Member of the company. ROBINSON, Alexandra Janet is a LLP Designated Member of the company. WILDING, Philip Albert Sutherland Formby is a LLP Designated Member of the company. LLP Designated Member ABELL, Nicholas Quilter has been resigned. LLP Designated Member AINSWORTH, Keith has been resigned. LLP Designated Member BEDDOES, Peter Charles has been resigned. LLP Designated Member BHANDAL, Satvinder Singh has been resigned. LLP Designated Member LEWIS, Mark Vivian has been resigned. LLP Designated Member MATTHEWS, Carol Anne has been resigned. LLP Designated Member MCKENZIE, Thomas Charles Incledon has been resigned. LLP Designated Member PAYNE, Andrew Charles has been resigned. LLP Designated Member ROWE, Timothy John Hamish has been resigned.


Current Directors

LLP Designated Member
BESANT, Ian Robert
Appointed Date: 27 October 2005
67 years old

LLP Designated Member
DORMER, John William
Appointed Date: 01 January 2017
51 years old

LLP Designated Member
ELLIS, Lindsay
Appointed Date: 01 January 2010
60 years old

LLP Designated Member
HARRIS, Philip Julian
Appointed Date: 01 January 2007
67 years old

LLP Designated Member
HILLARD, James Martin
Appointed Date: 01 January 2010
70 years old

LLP Designated Member
JARMAN, Anthony Rhys
Appointed Date: 01 January 2013
55 years old

LLP Designated Member
LANE, Richard
Appointed Date: 27 October 2005
64 years old

LLP Designated Member
LEE, Robert James
Appointed Date: 27 October 2005
59 years old

LLP Designated Member
LOWE, Peter
Appointed Date: 01 January 2010
59 years old

LLP Designated Member
OLIVER, Martin Stuart
Appointed Date: 01 January 2016
49 years old

LLP Designated Member
PERRY, Sarah Jane
Appointed Date: 27 October 2005
58 years old

LLP Designated Member
RICE, Paul Mathison
Appointed Date: 01 January 2010
66 years old

LLP Designated Member
ROBINSON, Alexandra Janet
Appointed Date: 27 March 2017
52 years old

LLP Designated Member
WILDING, Philip Albert Sutherland Formby
Appointed Date: 27 March 2017
52 years old

Resigned Directors

LLP Designated Member
ABELL, Nicholas Quilter
Resigned: 06 April 2016
Appointed Date: 27 October 2005
66 years old

LLP Designated Member
AINSWORTH, Keith
Resigned: 31 March 2008
Appointed Date: 27 October 2005
68 years old

LLP Designated Member
BEDDOES, Peter Charles
Resigned: 31 December 2012
Appointed Date: 27 October 2005
70 years old

LLP Designated Member
BHANDAL, Satvinder Singh
Resigned: 31 August 2016
Appointed Date: 01 January 2008
58 years old

LLP Designated Member
LEWIS, Mark Vivian
Resigned: 31 October 2013
Appointed Date: 27 October 2005
68 years old

LLP Designated Member
MATTHEWS, Carol Anne
Resigned: 31 December 2014
Appointed Date: 27 October 2005
70 years old

LLP Designated Member
MCKENZIE, Thomas Charles Incledon
Resigned: 31 July 2014
Appointed Date: 27 October 2005
69 years old

LLP Designated Member
PAYNE, Andrew Charles
Resigned: 31 December 2006
Appointed Date: 27 October 2005
73 years old

LLP Designated Member
ROWE, Timothy John Hamish
Resigned: 02 June 2006
Appointed Date: 27 October 2005
61 years old

Persons With Significant Control

Mr Ian Robert Besant
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Lindsay Ellis
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Philip Julian Harris
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr James Martin Hillard
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Anthony Rhys Jarman
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Richard Lane
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Robert James Lee
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Peter Lowe
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Martin Stuart Oliver
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Ms Sarah Jane Perry
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Paul Mathison Rice
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

WRIGHT HASSALL LLP Events

29 Mar 2017
Appointment of Ms Alexandra Janet Robinson as a member on 27 March 2017
29 Mar 2017
Appointment of Mr Philip Albert Sutherland Formby Wilding as a member on 27 March 2017
11 Jan 2017
Appointment of Mr John William Dormer as a member on 1 January 2017
23 Dec 2016
Confirmation statement made on 23 October 2016 with updates
13 Oct 2016
Termination of appointment of Satvinder Singh Bhandal as a member on 31 August 2016
...
... and 53 more events
07 Nov 2006
Annual return made up to 27/10/06
07 Nov 2006
Member resigned
07 Feb 2006
Accounting reference date extended from 31/10/06 to 31/12/06
06 Jan 2006
Particulars of mortgage/charge
27 Oct 2005
Incorporation

WRIGHT HASSALL LLP Charges

3 January 2006
Debenture
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…