HENMANS FREETH LLP
Overview
Company Name | HENMANS FREETH LLP |
---|---|
Company Status | Dissolved |
Legal Form | Limited liability partnership |
Company Number | OC320000 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is HENMANS FREETH LLP located?
Registered Office Address | Cumberland Court 80 Mount Street NG1 6HH Nottingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HENMANS FREETH LLP?
Company Name | From | Until |
---|---|---|
HENMANS LLP | May 26, 2006 | May 26, 2006 |
What are the latest accounts for HENMANS FREETH LLP?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for HENMANS FREETH LLP?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | May 26, 2024 |
What are the latest filings for HENMANS FREETH LLP?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the limited liability partnership off the register | 3 pages | LLDS01 | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | LLCS01 | ||
Cessation of Paul Derek Thorogood as a person with significant control on Mar 31, 2024 | 1 pages | LLPSC07 | ||
Termination of appointment of Paul Derek Thorogood as a member on Mar 31, 2024 | 1 pages | LLTM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Member's details changed for Sarah Ann Foster on Aug 31, 2023 | 2 pages | LLCH01 | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | LLCS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Member's details changed for Mr Paul Derek Thorogood on Oct 24, 2022 | 2 pages | LLCH01 | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | LLCS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | LLCS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | LLCS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on May 26, 2019 with no updates | 3 pages | LLCS01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Cessation of Malcolm David Sadler as a person with significant control on Mar 31, 2018 | 1 pages | LLPSC07 | ||
Termination of appointment of Malcolm David Sadler as a member on Mar 31, 2018 | 1 pages | LLTM01 | ||
Confirmation statement made on May 26, 2018 with no updates | 3 pages | LLCS01 | ||
Registered office address changed from 5000 Oxford Business Park South Oxford Oxfordshire OX4 2BH to Cumberland Court 80 Mount Street Nottingham NG1 6HH on Feb 08, 2018 | 1 pages | LLAD01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 3 pages | AA | ||
Confirmation statement made on May 26, 2017 with updates | 7 pages | LLCS01 | ||
Who are the officers of HENMANS FREETH LLP?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOSTER, Sarah Ann | LLP Designated Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | England | 139006950002 | ||||||
JANSEN, Karl Peter | LLP Member | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | England | 141352330001 | ||||||
IBALL, Julia Anne | LLP Designated Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | United Kingdom | 141917090001 | ||||||
SADLER, Malcolm David | LLP Designated Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | England | 97057890001 | ||||||
THOROGOOD, Paul Derek | LLP Designated Member | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | England | 34623080001 | ||||||
ARNOLD, Leon Francis | LLP Member | 5000 Oxford Business Park South Oxford OX4 2BH Oxfordshire | England | 183455060001 | ||||||
AWTY, George Bernard | LLP Member | 5000 Oxford Business Park South Oxford OX4 2BH Oxfordshire | United Kingdom | 169512600001 | ||||||
BOWMAN, Angela Dawn | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | England | 142033020001 | ||||||
BRETT, Clive Stewart | LLP Member | 12 Egerton Road OX4 4JF Oxford | 142033010001 | |||||||
BULLOCK, Richard | LLP Member | 5000 Oxford Business Park South Oxford OX4 2BH Oxfordshire | England | 141352030001 | ||||||
CAMERON, Cecily | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | England | 142033070001 | ||||||
CHADDER, Paul Andrew | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | United Kingdom | 142670290001 | ||||||
CRINE, Duncan Christopher | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | England | 142033050001 | ||||||
CROCOMBE, Andrew Michael | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | England | 142361600001 | ||||||
DAVIS, Iain Robert | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | England | 129380060001 | ||||||
DINGWALL, Francis William | LLP Member | The Old Post Office Combe OX29 8NA Witney | England | 141983590001 | ||||||
DUNCAN, Mary | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | United Kingdom | 141975940001 | ||||||
EELEY, Douglas James | LLP Member | South Green Cottage OX5 3HJ Kirtlington | United Kingdom | 129528660001 | ||||||
EVANS, Philip James | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | United Kingdom | 142369610001 | ||||||
GREGORY, Katherine Sarah | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | United Kingdom | 142362100001 | ||||||
HEIGHWAY, Penelope Kate | LLP Member | 1 Kineton Road OX1 4PG Oxford | 142033100001 | |||||||
LEIGH, Samantha Louise | LLP Member | 5000 Oxford Business Park South Oxford OX4 2BH Oxfordshire | England | 172427920001 | ||||||
LOWE, Carolyn | LLP Member | 5000 Oxford Business Park South Oxford OX4 2BH Oxfordshire | England | 172483200001 | ||||||
MAITLAND, Jane Mary | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | United Kingdom | 142033120001 | ||||||
MCCULLOUGH, Rachel Jane | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | United Kingdom | 142033180001 | ||||||
NURSE-MARSH, Anthony Roger | LLP Member | Little Place High Street OX14 3EQ Clifton Hampden | 141975950001 | |||||||
OAKES, Rachael Margaret | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | United Kingdom | 110522090003 | ||||||
PICKNETT, Richard Miles | LLP Member | 82 Binsey Lane OX2 0QJ Oxford | 142033080001 | |||||||
POLLOCK, Lesley Margaret | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | England | 142518190001 | ||||||
RAMSDALE, Jeremy Giles | LLP Member | Balliol House Wootton OX20 1DH Woodstock | 141975920001 | |||||||
ROBINSON, Christopher Ian | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | United Kingdom | 87072440001 | ||||||
ROOTS, Nigel Patrick Peter | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | England | 141975960001 | ||||||
SHALLARD, Richard Patrick Rawcliffe | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | United Kingdom | 84462270001 | ||||||
SIMPSON, James Fraser Hamilton | LLP Member | Oxford Business Park South OX4 2BH Oxford 5000 Oxfordshire | United Kingdom | 188767720001 | ||||||
TALBOT, Alison Rachel | LLP Member | 5 Kyetts Corner Cropredy OX17 1JW Banbury | England | 158933290001 |
Who are the persons with significant control of HENMANS FREETH LLP?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Derek Thorogood | Apr 06, 2016 | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Malcolm David Sadler | Apr 06, 2016 | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Karl Peter Jansen | Apr 06, 2016 | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Sarah Ann Foster | Apr 06, 2016 | 80 Mount Street NG1 6HH Nottingham Cumberland Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0