NANTES SOLICITORS LIMITED
BRIDPORT

Hellopages » Dorset » West Dorset » DT6 3LH
Company number 07180062
Status Active
Incorporation Date 5 March 2010
Company Type Private Limited Company
Address 36 EAST STREET, BRIDPORT, DORSET, DT6 3LH
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Saul Kelleher as a director on 18 October 2016. The most likely internet sites of NANTES SOLICITORS LIMITED are www.nantessolicitors.co.uk, and www.nantes-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Nantes Solicitors Limited is a Private Limited Company. The company registration number is 07180062. Nantes Solicitors Limited has been working since 05 March 2010. The present status of the company is Active. The registered address of Nantes Solicitors Limited is 36 East Street Bridport Dorset Dt6 3lh. . FRIBBANCE, Gillian May is a Director of the company. GLOVER, Tim is a Director of the company. GLOVER, Timothy John is a Director of the company. HARMER, Carolyn Mary is a Director of the company. HARVEY, Michael Anthony is a Director of the company. HOLMAN, David Maxwell is a Director of the company. SMITH, John Samuel is a Director of the company. Director CORP, David John has been resigned. Director KELLEHER, Saul has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Director
FRIBBANCE, Gillian May
Appointed Date: 05 March 2010
69 years old

Director
GLOVER, Tim
Appointed Date: 30 March 2015
58 years old

Director
GLOVER, Timothy John
Appointed Date: 30 March 2015
58 years old

Director
HARMER, Carolyn Mary
Appointed Date: 13 March 2014
52 years old

Director
HARVEY, Michael Anthony
Appointed Date: 05 March 2010
71 years old

Director
HOLMAN, David Maxwell
Appointed Date: 24 October 2012
72 years old

Director
SMITH, John Samuel
Appointed Date: 05 March 2010
71 years old

Resigned Directors

Director
CORP, David John
Resigned: 30 April 2016
Appointed Date: 05 March 2010
74 years old

Director
KELLEHER, Saul
Resigned: 18 October 2016
Appointed Date: 01 September 2015
53 years old

Persons With Significant Control

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

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

NANTES SOLICITORS LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Termination of appointment of Saul Kelleher as a director on 18 October 2016
11 May 2016
Termination of appointment of David John Corp as a director on 30 April 2016
21 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000

...
... and 17 more events
06 Dec 2011
Total exemption small company accounts made up to 30 April 2011
05 Dec 2011
Previous accounting period extended from 31 March 2011 to 30 April 2011
16 May 2011
Change of share class name or designation
16 Mar 2011
Annual return made up to 5 March 2011 with full list of shareholders
05 Mar 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

NANTES SOLICITORS LIMITED Charges

5 December 2014
Charge code 0718 0062 0003
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 east street bridport dorset title number DT180975…
25 September 2014
Charge code 0718 0062 0002
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
30 October 2012
Legal charge
Delivered: 31 October 2012
Status: Satisfied on 27 September 2014
Persons entitled: National Westminster Bank PLC
Description: 36 east street, bridport, dorset, t/no: DT324113 and…