CROMBIE WILKINSON SOLICITORS LLP
YORK

Hellopages » North Yorkshire » York » YO1 9RJ

Company number OC353865
Status Active
Incorporation Date 6 April 2010
Company Type Limited Liability Partnership
Address CLIFFORD HOUSE, 19 CLIFFORD STREET, YORK, NORTH YORKSHIRE, YO1 9RJ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Previous accounting period shortened from 30 April 2016 to 29 April 2016. The most likely internet sites of CROMBIE WILKINSON SOLICITORS LLP are www.crombiewilkinsonsolicitors.co.uk, and www.crombie-wilkinson-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Crombie Wilkinson Solicitors Llp is a Limited Liability Partnership. The company registration number is OC353865. Crombie Wilkinson Solicitors Llp has been working since 06 April 2010. The present status of the company is Active. The registered address of Crombie Wilkinson Solicitors Llp is Clifford House 19 Clifford Street York North Yorkshire Yo1 9rj. . BARTRAM, Jennifer Ann is a LLP Designated Member of the company. LARGAN, Neil Anthony is a LLP Designated Member of the company. MORTER, Duncan Gerald is a LLP Designated Member of the company. MYLES, David Christopher is a LLP Designated Member of the company. PORTER, Neal Royston is a LLP Designated Member of the company. RICHARDSON, Sharon Elizabeth is a LLP Designated Member of the company. WATSON, Michael Richard is a LLP Designated Member of the company. HINDLE, Christopher James is a LLP Member of the company. MORRIS, Emma Jane is a LLP Member of the company. NORGATE, Darren John is a LLP Member of the company. LLP Designated Member PORRITT-ALLISON, Marc Stuart has been resigned. LLP Member BROADBRIDGE, John Nigel has been resigned. LLP Member FAULKES, Andrew John has been resigned. LLP Member MITCHELL, Abigail Louise has been resigned.


Current Directors

LLP Designated Member
BARTRAM, Jennifer Ann
Appointed Date: 01 June 2010
68 years old

LLP Designated Member
LARGAN, Neil Anthony
Appointed Date: 01 June 2010
55 years old

LLP Designated Member
MORTER, Duncan Gerald
Appointed Date: 01 June 2010
52 years old

LLP Designated Member
MYLES, David Christopher
Appointed Date: 01 June 2010
58 years old

LLP Designated Member
PORTER, Neal Royston
Appointed Date: 01 June 2010
67 years old

LLP Designated Member
RICHARDSON, Sharon Elizabeth
Appointed Date: 01 June 2010
50 years old

LLP Designated Member
WATSON, Michael Richard
Appointed Date: 07 July 2010
67 years old

LLP Member
HINDLE, Christopher James
Appointed Date: 01 May 2016
59 years old

LLP Member
MORRIS, Emma Jane
Appointed Date: 01 June 2010
54 years old

LLP Member
NORGATE, Darren John
Appointed Date: 01 June 2010
53 years old

Resigned Directors

LLP Designated Member
PORRITT-ALLISON, Marc Stuart
Resigned: 01 October 2010
Appointed Date: 06 April 2010
53 years old

LLP Member
BROADBRIDGE, John Nigel
Resigned: 31 December 2016
Appointed Date: 01 June 2010
72 years old

LLP Member
FAULKES, Andrew John
Resigned: 31 December 2012
Appointed Date: 06 April 2010
73 years old

LLP Member
MITCHELL, Abigail Louise
Resigned: 30 September 2016
Appointed Date: 01 August 2013
54 years old

CROMBIE WILKINSON SOLICITORS LLP Events

06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
09 Mar 2017
Total exemption small company accounts made up to 30 April 2016
06 Feb 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
27 Jan 2017
Termination of appointment of John Nigel Broadbridge as a member on 31 December 2016
03 Oct 2016
Termination of appointment of Abigail Louise Mitchell as a member on 30 September 2016
...
... and 27 more events
09 Jun 2010
Appointment of David Christopher Myles as a member
09 Jun 2010
Appointment of Jennifer Ann Bartram as a member
09 Jun 2010
Appointment of Duncan Gerald Morter as a member
29 May 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
06 Apr 2010
Incorporation of a limited liability partnership

CROMBIE WILKINSON SOLICITORS LLP Charges

14 January 2014
Charge code OC35 3865 0002
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
25 May 2010
Debenture
Delivered: 29 May 2010
Status: Satisfied on 6 February 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…