BBH (LEGAL SERVICES) LIMITED
WIRRAL CLEAR ANSWERS LIMITED

Hellopages » Merseyside » Wirral » CH62 0AF

Company number 04092584
Status Active
Incorporation Date 18 October 2000
Company Type Private Limited Company
Address EASTHAM HALL, EASTHAM VILLAGE, WIRRAL, CHESHIRE, CH62 0AF
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 4 November 2016 with updates; Appointment of Mr Peter Andrew Mulhern as a secretary on 26 April 2016. The most likely internet sites of BBH (LEGAL SERVICES) LIMITED are www.bbhlegalservices.co.uk, and www.bbh-legal-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Edge Hill Rail Station is 6.3 miles; to Bache Rail Station is 7.6 miles; to Chester Rail Station is 8.6 miles; to Bank Hall Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bbh Legal Services Limited is a Private Limited Company. The company registration number is 04092584. Bbh Legal Services Limited has been working since 18 October 2000. The present status of the company is Active. The registered address of Bbh Legal Services Limited is Eastham Hall Eastham Village Wirral Cheshire Ch62 0af. . MULHERN, Peter Andrew is a Secretary of the company. CAVALIER, Stephen is a Director of the company. CHRISTIE, Douglas Campbell is a Director of the company. CRONIN, Michelle Ellen is a Director of the company. MELLOR, Clare is a Director of the company. MULHERN, Peter Andrew is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HURLEY, Carolyn has been resigned. Secretary LYBURN, Andrew has been resigned. Secretary ROBERTS, Gavin David has been resigned. Secretary ROWLEY, Deryn Suzanne has been resigned. Secretary THOMPSON, David Ashley has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HURLEY, Carolyn has been resigned. Director LYBURN, Andrew has been resigned. Director ROBERTS, Gavin has been resigned. Director ROWLEY, Keith has been resigned. Director SHEARS, Geoffrey David has been resigned. Director SMITH, Philip Andrew has been resigned. Director STEVENS, Joanna Meriel has been resigned. Director STOTHARD, David Ian has been resigned. Director THOMPSON, David Ashley has been resigned. Director WOOD, Simon Peter has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
MULHERN, Peter Andrew
Appointed Date: 26 April 2016

Director
CAVALIER, Stephen
Appointed Date: 07 July 2005
63 years old

Director
CHRISTIE, Douglas Campbell
Appointed Date: 10 May 2011
60 years old

Director
CRONIN, Michelle Ellen
Appointed Date: 01 July 2015
48 years old

Director
MELLOR, Clare
Appointed Date: 01 July 2015
53 years old

Director
MULHERN, Peter Andrew
Appointed Date: 01 January 2016
66 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 October 2000
Appointed Date: 18 October 2000

Secretary
HURLEY, Carolyn
Resigned: 04 January 2011
Appointed Date: 27 July 2005

Secretary
LYBURN, Andrew
Resigned: 15 July 2014
Appointed Date: 10 May 2011

Secretary
ROBERTS, Gavin David
Resigned: 26 April 2016
Appointed Date: 15 July 2014

Secretary
ROWLEY, Deryn Suzanne
Resigned: 07 July 2005
Appointed Date: 18 October 2000

Secretary
THOMPSON, David Ashley
Resigned: 10 May 2011
Appointed Date: 04 January 2011

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 October 2000
Appointed Date: 18 October 2000
71 years old

Director
HURLEY, Carolyn
Resigned: 04 January 2011
Appointed Date: 27 July 2005
60 years old

Director
LYBURN, Andrew
Resigned: 15 July 2014
Appointed Date: 22 January 2013
65 years old

Director
ROBERTS, Gavin
Resigned: 26 April 2016
Appointed Date: 01 June 2012
60 years old

Director
ROWLEY, Keith
Resigned: 07 July 2005
Appointed Date: 18 October 2000
72 years old

Director
SHEARS, Geoffrey David
Resigned: 01 April 2009
Appointed Date: 07 July 2005
77 years old

Director
SMITH, Philip Andrew
Resigned: 01 April 2009
Appointed Date: 07 July 2005
64 years old

Director
STEVENS, Joanna Meriel
Resigned: 08 May 2015
Appointed Date: 10 May 2011
59 years old

Director
STOTHARD, David Ian
Resigned: 01 July 2015
Appointed Date: 10 May 2011
59 years old

Director
THOMPSON, David Ashley
Resigned: 10 May 2011
Appointed Date: 04 January 2011
70 years old

Director
WOOD, Simon Peter
Resigned: 31 May 2012
Appointed Date: 30 August 2011
59 years old

Persons With Significant Control

Thompsons Solicitors Llp
Notified on: 1 September 2016
Nature of control: Ownership of shares – 75% or more

BBH (LEGAL SERVICES) LIMITED Events

07 Feb 2017
Full accounts made up to 30 April 2016
13 Dec 2016
Confirmation statement made on 4 November 2016 with updates
03 May 2016
Appointment of Mr Peter Andrew Mulhern as a secretary on 26 April 2016
03 May 2016
Termination of appointment of Gavin Roberts as a director on 26 April 2016
03 May 2016
Termination of appointment of Gavin David Roberts as a secretary on 26 April 2016
...
... and 77 more events
20 Oct 2000
New secretary appointed
20 Oct 2000
Secretary resigned
20 Oct 2000
Director resigned
20 Oct 2000
Registered office changed on 20/10/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
18 Oct 2000
Incorporation