CHARTERS JEWRY STREET LLP
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 7BS

Company number OC341649
Status Active
Incorporation Date 25 November 2008
Company Type Limited Liability Partnership
Address WILKINS KENNEDY, ATHENIA HOUSE, ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO23 7BS
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Satisfaction of charge OC3416490001 in full; Satisfaction of charge OC3416490002 in part; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of CHARTERS JEWRY STREET LLP are www.chartersjewrystreet.co.uk, and www.charters-jewry-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Shawford Rail Station is 3.2 miles; to Eastleigh Rail Station is 7 miles; to Swaythling Rail Station is 9.1 miles; to St Denys Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charters Jewry Street Llp is a Limited Liability Partnership. The company registration number is OC341649. Charters Jewry Street Llp has been working since 25 November 2008. The present status of the company is Active. The registered address of Charters Jewry Street Llp is Wilkins Kennedy Athenia House Andover Road Winchester Hampshire So23 7bs. . MOTT, Philippa Jane is a LLP Designated Member of the company. MOTT, Robert Stuart is a LLP Designated Member of the company. PRICE, Gerard Colqhoun is a LLP Designated Member of the company. PRICE, Susan is a LLP Designated Member of the company. TRODD, Angela is a LLP Designated Member of the company. TRODD, Elliott is a LLP Designated Member of the company. LLP Designated Member PRICE, Susan has been resigned. LLP Designated Member TRODD, Elliott has been resigned. LLP Designated Member CHARTERS ESTATE AGENTS LLP has been resigned.


Current Directors

LLP Designated Member
MOTT, Philippa Jane
Appointed Date: 01 December 2012
54 years old

LLP Designated Member
MOTT, Robert Stuart
Appointed Date: 01 May 2011
53 years old

LLP Designated Member
PRICE, Gerard Colqhoun
Appointed Date: 25 November 2008
61 years old

LLP Designated Member
PRICE, Susan
Appointed Date: 01 December 2012
50 years old

LLP Designated Member
TRODD, Angela
Appointed Date: 01 December 2012
54 years old

LLP Designated Member
TRODD, Elliott
Appointed Date: 01 May 2011
52 years old

Resigned Directors

LLP Designated Member
PRICE, Susan
Resigned: 01 May 2011
Appointed Date: 12 June 2009
50 years old

LLP Designated Member
TRODD, Elliott
Resigned: 01 May 2011
Appointed Date: 01 May 2011
52 years old

LLP Designated Member
CHARTERS ESTATE AGENTS LLP
Resigned: 01 May 2011
Appointed Date: 25 November 2008

Persons With Significant Control

Mr Robert Stuart Mott
Notified on: 25 November 2016
53 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr Elliott Trodd
Notified on: 25 November 2016
52 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr Gerard Colqhoun Price
Notified on: 25 November 2016
61 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

CHARTERS JEWRY STREET LLP Events

03 Mar 2017
Satisfaction of charge OC3416490001 in full
03 Mar 2017
Satisfaction of charge OC3416490002 in part
23 Dec 2016
Confirmation statement made on 25 November 2016 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Jan 2016
Registration of charge OC3416490002, created on 15 January 2016
...
... and 33 more events
30 Jun 2009
Member resignedr elliott logged form
30 Jun 2009
Member resignedr robert stewart logged form
23 Jun 2009
Currext from 30/11/2009 to 31/03/2010
14 Jan 2009
Registered office changed on 14/01/2009 from kings park house 22 kings park road southampton hampshire SO15 2UF
25 Nov 2008
Incorporation document\certificate of incorporation

CHARTERS JEWRY STREET LLP Charges

15 January 2016
Charge code OC34 1649 0002
Delivered: 18 January 2016
Status: Partially satisfied
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 November 2014
Charge code OC34 1649 0001
Delivered: 19 November 2014
Status: Satisfied on 3 March 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…