SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 07069214
Status Active
Incorporation Date 6 November 2009
Company Type Private Limited Company
Address 4TH FLOOR, CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED are www.simplyconveyancingpanelmanagement.co.uk, and www.simply-conveyancing-panel-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Simply Conveyancing Panel Management Limited is a Private Limited Company. The company registration number is 07069214. Simply Conveyancing Panel Management Limited has been working since 06 November 2009. The present status of the company is Active. The registered address of Simply Conveyancing Panel Management Limited is 4th Floor Chandos Street London W1g 9dq. . BRAWN, Neil Anthony is a Secretary of the company. AVERY, Christopher Henry is a Director of the company. AVERY, Philippa is a Director of the company. BRAWN, Neil Anthony is a Director of the company. KING, Ashley David is a Director of the company. KING, Susan Bonita is a Director of the company. Secretary KING, Susan Bonita has been resigned. Secretary RESIDENTIAL LEGAL SERVICE LIMITED has been resigned. Director BRINDLEY, Jamie has been resigned. Director HORROCKS, Thomas has been resigned. Director KAHAN, Barbara has been resigned. Director KING, Ashley David has been resigned. Director KING, Susan Bonita has been resigned. Director TENNANT, Paul Jonathan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRAWN, Neil Anthony
Appointed Date: 17 November 2010

Director
AVERY, Christopher Henry
Appointed Date: 01 May 2013
66 years old

Director
AVERY, Philippa
Appointed Date: 01 May 2013
65 years old

Director
BRAWN, Neil Anthony
Appointed Date: 08 June 2010
50 years old

Director
KING, Ashley David
Appointed Date: 01 July 2012
67 years old

Director
KING, Susan Bonita
Appointed Date: 01 July 2012
56 years old

Resigned Directors

Secretary
KING, Susan Bonita
Resigned: 21 July 2010
Appointed Date: 06 November 2009

Secretary
RESIDENTIAL LEGAL SERVICE LIMITED
Resigned: 17 November 2010
Appointed Date: 21 July 2010

Director
BRINDLEY, Jamie
Resigned: 14 December 2010
Appointed Date: 26 October 2010
53 years old

Director
HORROCKS, Thomas
Resigned: 01 June 2010
Appointed Date: 06 November 2009
65 years old

Director
KAHAN, Barbara
Resigned: 06 November 2009
Appointed Date: 06 November 2009
94 years old

Director
KING, Ashley David
Resigned: 21 July 2010
Appointed Date: 06 November 2009
67 years old

Director
KING, Susan Bonita
Resigned: 21 July 2010
Appointed Date: 06 November 2009
56 years old

Director
TENNANT, Paul Jonathan
Resigned: 01 June 2010
Appointed Date: 06 November 2009
54 years old

Persons With Significant Control

Mr Ashley David King
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Bonita King
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMPLY CONVEYANCING PANEL MANAGEMENT LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
23 Nov 2015
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities

19 Nov 2015
Director's details changed for Mrs Susan Bonita King on 11 November 2015
...
... and 44 more events
01 Dec 2009
Statement of capital following an allotment of shares on 6 November 2009
  • GBP 1

27 Nov 2009
Appointment of Susan Bonita King as a director
27 Nov 2009
Appointment of Ashley David King as a director
16 Nov 2009
Termination of appointment of Barbara Kahan as a director
06 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)