SCOTT WHITE AND HOOKINS LLP
WINCHESTER

Hellopages » Hampshire » Winchester » SO23 7BS

Company number OC382852
Status Active
Incorporation Date 26 February 2013
Company Type Limited Liability Partnership
Address HARMAN HOUSE, ANDOVER ROAD, WINCHESTER, HAMPSHIRE, SO23 7BS
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Ian James Llewellyn as a member on 1 April 2016. The most likely internet sites of SCOTT WHITE AND HOOKINS LLP are www.scottwhiteandhookins.co.uk, and www.scott-white-and-hookins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven 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.Scott White and Hookins Llp is a Limited Liability Partnership. The company registration number is OC382852. Scott White and Hookins Llp has been working since 26 February 2013. The present status of the company is Active. The registered address of Scott White and Hookins Llp is Harman House Andover Road Winchester Hampshire So23 7bs. . ALCOCK, Douglas James Stuart is a LLP Designated Member of the company. DANIELS, Jason Leonard is a LLP Designated Member of the company. HEMMING, Richard David is a LLP Designated Member of the company. LLEWELLYN, Ian James is a LLP Designated Member of the company. RAYBOULD, Ann is a LLP Designated Member of the company. WEAVER, Michael Ian is a LLP Designated Member of the company. LLP Designated Member BOYCE, Martin John has been resigned. LLP Designated Member LOCKHART, Gordon Charles has been resigned. LLP Designated Member O'GORMAN, John Joseph has been resigned. LLP Designated Member WESTWOOD, Nigel has been resigned.


Current Directors

LLP Designated Member
ALCOCK, Douglas James Stuart
Appointed Date: 01 March 2013
61 years old

LLP Designated Member
DANIELS, Jason Leonard
Appointed Date: 01 March 2013
55 years old

LLP Designated Member
HEMMING, Richard David
Appointed Date: 26 February 2013
51 years old

LLP Designated Member
LLEWELLYN, Ian James
Appointed Date: 01 April 2016
44 years old

LLP Designated Member
RAYBOULD, Ann
Appointed Date: 01 April 2016
58 years old

LLP Designated Member
WEAVER, Michael Ian
Appointed Date: 01 March 2013
69 years old

Resigned Directors

LLP Designated Member
BOYCE, Martin John
Resigned: 31 March 2014
Appointed Date: 01 March 2013
64 years old

LLP Designated Member
LOCKHART, Gordon Charles
Resigned: 31 March 2016
Appointed Date: 26 February 2013
70 years old

LLP Designated Member
O'GORMAN, John Joseph
Resigned: 31 December 2015
Appointed Date: 01 March 2013
70 years old

LLP Designated Member
WESTWOOD, Nigel
Resigned: 31 March 2014
Appointed Date: 01 March 2013
71 years old

SCOTT WHITE AND HOOKINS LLP Events

03 Mar 2017
Confirmation statement made on 26 February 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Appointment of Mr Ian James Llewellyn as a member on 1 April 2016
14 Apr 2016
Appointment of Ms Ann Raybould as a member on 1 April 2016
14 Apr 2016
Termination of appointment of Gordon Charles Lockhart as a member on 31 March 2016
...
... and 16 more events
15 Mar 2013
Appointment of Michael Ian Weaver as a member
15 Mar 2013
Appointment of Martin John Boyce as a member
15 Mar 2013
Appointment of Douglas James Stuart Alcock as a member
15 Mar 2013
Appointment of Nigel Westwood as a member
26 Feb 2013
Incorporation of a limited liability partnership

SCOTT WHITE AND HOOKINS LLP Charges

21 January 2014
Charge code OC38 2852 0002
Delivered: 30 January 2014
Status: Satisfied on 18 February 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
21 January 2014
Charge code OC38 2852 0001
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…