BRUNSWICK FINANCIAL ADVISORY LLP

16 Lincoln's Inn Fields 16 Lincoln's Inn Fields, WC2A 3ED
StatusACTIVE
Company No.OC306584
CategoryLimited Liability Partnership
Incorporated20 Jan 2004
Age20 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

BRUNSWICK FINANCIAL ADVISORY LLP is an active limited liability partnership with number OC306584. It was incorporated 20 years, 3 months, 27 days ago, on 20 January 2004. The company address is 16 Lincoln's Inn Fields 16 Lincoln's Inn Fields, WC2A 3ED.



Company Fillings

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 25 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-05-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brunswick Consulting Llp

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brunswick Group Partnership Limited

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robin Peter Elwin Wrench

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Diana Vaughton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Azadeh Varzi

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sarah Victoria Mcgarry West

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Matthew Timothy Shepherd-Smith

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Simon Richard Sporborg

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Aninda Saha

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Ian Roe

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anita Carol Scott

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dan Roberts

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Meaghan Elizabeth Ramsey

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Charles Oliver James Pretzlik

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Charles Alexander Potter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew James Porter

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lucy Blaise Parker

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Katherine Peacock

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Sonal Patel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Alastair Geoffrey Morton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: William Medvei

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Fiona Micallef-Eynaud

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Anthony Mccobb

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan James Mccourt

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Keelin Mary Macgreevy

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Tobias Blake Low

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: David Litterick

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Aideen Lee

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Helen James

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Azhar Afzal Khan

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Philip Edward Ireland

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Guy Rurik Ingram

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alice Elizabeth Huntley

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Maxwell Howard

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Katherine Ann Holgate

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Justine Helen Harris

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Jonathan Miller

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Patrick Handley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carole Ann Grey

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Christophe Guibeleguiet

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Phil Jonathan Drew

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Douglas Glass

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kim Thomas Fletcher

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Stuart Donnelly

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sumeet Desai

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Caroline Frances Daniel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Timothy Danaher

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Joseph Cosgrove

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jarrad Wayne Comley

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Nina Alexandra Coad

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Louise Elizabeth Charlton

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Thomas Alexander Luckwell Burns

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Laura Armelle Buchanan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Zoran Bozovic

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Charles Blundell

Termination date: 2021-08-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Blackburn

Termination date: 2021-08-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3065840006

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3065840005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3065840008

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 07 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3065840007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 20 May 2021

Action Date: 18 May 2021

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2021-05-18

Charge number: OC3065840008

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Feb 2021

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-06-01

Officer name: Mrs Alice Elizabeth Huntley

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Feb 2021

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Philip Edward Ireland

Appointment date: 2020-01-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Feb 2021

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-04-01

Officer name: Diana Vaughton

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Feb 2021

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Azhar Afzal Khan

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Katherine Ann Holgate

Appointment date: 2021-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon James Maine

Termination date: 2020-09-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-07-17

Officer name: Gill Rosemary Ackers

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-04-01

Officer name: Ian Roe

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-04-01

Officer name: Mr William Medvei

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-04-01

Officer name: Fiona Micallef-Eynaud

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Aideen Lee

Appointment date: 2020-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 May 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Justine Harris

Appointment date: 2020-01-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-04-01

Officer name: Mr David Blackburn

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 May 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Aninda Saha

Appointment date: 2020-03-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Raeburn

Termination date: 2019-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Nicholas Mcleod

Termination date: 2020-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Feb 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Sonal Patel

Appointment date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-01

Officer name: Mr Paul Raeburn

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Katherine Peacock

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Litterick

Appointment date: 2019-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2020

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-01

Officer name: Mr Stuart Donnelly

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2020

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-09-03

Officer name: Mr Jonathan Nicholas Mcleod

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2020

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Guibeleguiet

Change date: 2019-04-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Feb 2020

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Guibeleguiet

Appointment date: 2019-04-29

Documents

View document PDF


Some Companies

GAMBINNY CARE SERVICES LTD

8A COLTSFOOT PATH ROMFORD ESSEX,ROMFORD,RM3 8BH

Number:11839584
Status:ACTIVE
Category:Private Limited Company

HOUSE CROWD PROJECT 037 LIMITED

2ND FLOOR 91-95 HALE ROAD,ALTRINCHAM,WA15 9HW

Number:08723552
Status:ACTIVE
Category:Private Limited Company

JASOND LTD

37 KNIFESMITHGATE,CHESTERFIELD,S40 1RL

Number:11879930
Status:ACTIVE
Category:Private Limited Company

LOXFORD RENEWABLES LIMITED

ARGYLL HOUSE,WANDSWORTH,SW18 1EP

Number:09426018
Status:ACTIVE
Category:Private Limited Company

M & S CARPENTERS LIMITED

22 EDMUND DRIVE,LEIGH,WN7 5BN

Number:10055115
Status:ACTIVE
Category:Private Limited Company

TASKFLO LIMITED

ST MARY'S HOUSE,SALISBURY,SP2 8PU

Number:10910985
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source