WAVERLEY EQUITY (7 ST GEORGE) LLP
FARNHAM SIX BAR GATE LLP CREST CORPORATE SURVEYORS LLP

Hellopages » Surrey » Waverley » GU9 7QQ

Company number OC308985
Status Active
Incorporation Date 15 August 2004
Company Type Limited Liability Partnership
Address ABBEY HOUSE HICKLEYS COURT, SOUTH STREET, FARNHAM, SURREY, GU9 7QQ
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WAVERLEY EQUITY (7 ST GEORGE) LLP are www.waverleyequity7stgeorge.co.uk, and www.waverley-equity-7-st-george.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Waverley Equity 7 St George Llp is a Limited Liability Partnership. The company registration number is OC308985. Waverley Equity 7 St George Llp has been working since 15 August 2004. The present status of the company is Active. The registered address of Waverley Equity 7 St George Llp is Abbey House Hickleys Court South Street Farnham Surrey Gu9 7qq. . FEIBUSCH, Philip David Francis is a LLP Designated Member of the company. MOSCATI, Colette is a LLP Designated Member of the company. LLP Designated Member DYSON, Toni Adele has been resigned. LLP Designated Member LEWIS, Martin Allen has been resigned. LLP Designated Member MACKIE, Ian William has been resigned. LLP Designated Member SELVEY-CLINTON, Katie Lynne has been resigned.


Current Directors

LLP Designated Member
FEIBUSCH, Philip David Francis
Appointed Date: 15 August 2004
60 years old

LLP Designated Member
MOSCATI, Colette
Appointed Date: 15 August 2004
57 years old

Resigned Directors

LLP Designated Member
DYSON, Toni Adele
Resigned: 25 June 2009
Appointed Date: 01 May 2007
63 years old

LLP Designated Member
LEWIS, Martin Allen
Resigned: 08 October 2007
Appointed Date: 01 May 2007
61 years old

LLP Designated Member
MACKIE, Ian William
Resigned: 01 November 2013
Appointed Date: 15 August 2004
55 years old

LLP Designated Member
SELVEY-CLINTON, Katie Lynne
Resigned: 01 April 2009
Appointed Date: 01 May 2006
51 years old

Persons With Significant Control

Ms Colette Moscati
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Philip David Francis Feibusch
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

WAVERLEY EQUITY (7 ST GEORGE) LLP Events

27 Sep 2016
Confirmation statement made on 26 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
14 Oct 2015
Annual return made up to 26 September 2015
03 Jun 2015
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ on 3 June 2015
...
... and 35 more events
20 Jun 2006
Total exemption small company accounts made up to 31 August 2005
21 Sep 2005
Annual return made up to 15/08/05
22 Dec 2004
Registered office changed on 22/12/04 from: 5 castle street farnham surrey GU9 7HR
17 Dec 2004
Registered office changed on 17/12/04 from: the wool house bear lane farnham surrey GU9 7LG
15 Aug 2004
Incorporation

WAVERLEY EQUITY (7 ST GEORGE) LLP Charges

18 January 2010
Legal charge
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 st georges yard castle street farnham t/no:FY619045 by…