NETLEY FUNDING LLP
Overview
| Company Name | NETLEY FUNDING LLP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Limited liability partnership |
| Company Number | OC415050 |
| 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 NETLEY FUNDING LLP located?
| Registered Office Address | Little Titlarks 166 Chobham Road SL5 0HU Sunningdale Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest filings for NETLEY FUNDING 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) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Application to strike the limited liability partnership off the register | 3 pages | LLDS01 | ||
Termination of appointment of Martin Peter Wakefield as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Dominic Noel Swan as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Vanessa Rosalind Spalter as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Peter William Courtis Searle as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Lloyd Salmons as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Guy John Schwinge as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of James Gerard Rafferty as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Lauren Fitzgerald Prakke as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of John David Nathan as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Steve William Kendall as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Stephen John Howell as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Jane Tracey Marie Evans as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Shairose Ebrahim as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Sean Campbell as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Christopher Charles James Copner as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Geraldine Ann Campbell as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Briege Campbell as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Brian Eamonn Campbell as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Carol Consuelo Brooke as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Annabelle Clare Baird as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Termination of appointment of Anthony Leonard Brooke as a member on Jul 31, 2018 | 1 pages | LLTM01 | ||
Who are the officers of NETLEY FUNDING LLP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Matthew Benedict | LLP Designated Member | 166 Chobham Road SL5 0HU Sunningdale Little Titlarks Berkshire England | United Kingdom | 220462690001 | ||||||
| SPACEY, Douglas Richard | LLP Designated Member | 166 Chobham Road SL5 0HU Sunningdale Little Titlarks Berkshire England | United Kingdom | 199660730001 | ||||||
| BAIRD, Annabelle Clare | LLP Member | Ravenscourt Road W6 0UJ London 93 England | England | 206536650001 | ||||||
| BROOKE, Anthony Leonard | LLP Member | Caroline Place W2 4AN London 20 England | England | 12947930001 | ||||||
| BROOKE, Carol Consuelo | LLP Member | 166 Chobham Road SL5 0HU Sunningdale Little Titlarks Berkshire England | England | 225765220001 | ||||||
| CAMPBELL, Brian Eamonn | LLP Member | Tullydagan Road Lurgan BT67 9LJ Craigavon 15 United Kingdom | Northern Ireland | 243302020001 | ||||||
| CAMPBELL, Briege | LLP Member | Tullydagan Road Lurgan BT67 9LJ Craigavon 15 United Kingdom | United Kingdom | 243302660001 | ||||||
| CAMPBELL, Geraldine Ann | LLP Member | Tullydagan Road Lurgan BT67 9LJ Craigavon 4 United Kingdom | United Kingdom | 243301580001 | ||||||
| CAMPBELL, Sean | LLP Member | Tullydagan Road Lurgan BT67 9LJ Craigavon 4 United Kingdom | United Kingdom | 163716580001 | ||||||
| CHOPE, John Norman | LLP Member | Hartland EX39 6DZ Bideford Trellick England | England | 12096070001 | ||||||
| CHOPE, Susan Mary | LLP Member | Hartland EX39 6DZ Bideford Trellick Devon England | England | 12096060001 | ||||||
| COPNER, Christopher Charles James | LLP Member | Monks Walk SL5 9AZ Ascot Brackenwood England | England | 33192300001 | ||||||
| EBRAHIM, Shairose | LLP Member | Apollo Building 1 Newton Place E14 3TS London 55 England | United Kingdom | 74472470002 | ||||||
| EVANS, Jane Tracey Marie | LLP Member | 166 Chobham Road SL5 0HU Sunningdale Little Titlarks Berkshire England | United Kingdom | 147893370001 | ||||||
| GUDKA, Biran Suresh | LLP Member | Kinross Close Kenton HA3 0UE Harrow 35 Middlesex England | Kenya | 227120080001 | ||||||
| GUDKA, Parul Biran | LLP Member | Kinross Close Kenton HA3 0UE Harrow 35 Middlesex England | Kenya | 227120920001 | ||||||
| HOWELL, Stephen John | LLP Member | Blackberry Lane RH7 6NG Lingfield Weir Courtney South Surrey United Kingdom | England | 141812120002 | ||||||
| KENDALL, Steven William | LLP Member | Whinchat Way St. Marys Island ME4 3AF Chatham 9 Kent England | England | 251530300001 | ||||||
| MATTHEWS, Peter Stanley | LLP Member | North Trade Road TN33 0HW Battle Battlewood England | England | 66888900003 | ||||||
| NATHAN, John David | LLP Member | 3 Whitehall Court SW1A 2EL London Flat 74 England | England | 225621590001 | ||||||
| PRAKKE, Lauren Fitzgerald | LLP Member | Draycott Place SW3 3BP London 52 England | England | 166546780002 | ||||||
| RAFFERTY, James Gerard | LLP Member | 166 Chobham Road SL5 0HU Sunningdale Little Titlarks Berkshire England | Ireland | 187240130001 | ||||||
| SALMONS, Lloyd | LLP Member | Church Crescent N10 3NE London 38 England | United Kingdom | 227251420001 | ||||||
| SCHWINGE, Guy John | LLP Member | Long Bredy DT2 9HP Dorchester Watergate England | England | 69420690001 | ||||||
| SEARLE, Peter William Courtis | LLP Member | Montague Road TW10 6QW Richmond 7 England | England | 116102520002 | ||||||
| SPALTER, Vanessa Rosalind | LLP Member | Kent House Marlborough Drive WD23 2RR Bushey 1 England | United Kingdom | 225583550001 | ||||||
| SUTHERLAND, Elizabeth Helen | LLP Member | Snowdenham Links Road Bramley GU5 0BX Guildford Marylands England | England | 225419890001 | ||||||
| SUTHERLAND, Paul | LLP Member | Snowdenham Links Road Bramley GU5 0BX Guildford Marylands England | United Kingdom | 225412540001 | ||||||
| SWAN, Dominic Noel | LLP Member | Rainsford Way RM12 4BJ Hornchurch 2 England | United Kingdom | 225582380001 | ||||||
| WAKEFIELD, Martin Peter | LLP Member | Coombe Hill Road KT2 7DY Kingston Upon Thames The Homestead England | England | 147573910001 | ||||||
| WILLIAMS, Stephen Wilfred | LLP Member | Horsham Road Handcross RH17 6DT Haywards Heath Ashford Grange West Sussex England | England | 219975930001 |
Who are the persons with significant control of NETLEY FUNDING LLP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Matthew Benedict Evans | Dec 13, 2016 | 166 Chobham Road SL5 0HU Sunningdale Little Titlarks Berkshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Douglas Richard Spacey | Dec 13, 2016 | 166 Chobham Road SL5 0HU Sunningdale Little Titlarks Berkshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
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