Brentwood
Essex
CM14 4AB
LLP Designated Member Name | Mr Simon Harris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
LLP Designated Member Name | Mr Bruce Christie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
LLP Designated Member Name | Mr Julian Brian Manfredi |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
LLP Designated Member Name | Mr Geoffrey Ian Edwards |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2007(5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
LLP Designated Member Name | Mr Simon Haque |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Status | Closed |
Appointed | 01 January 2007(5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
LLP Designated Member Name | Mr Mark Christopher Andrews |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2007(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
LLP Designated Member Name | Mr Michael Anthony Patti |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(6 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
LLP Designated Member Name | Mr Geoffrey John Fensome |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Status | Closed |
Appointed | 19 February 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
LLP Designated Member Name | Mr Philip Joseph Tattersall |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Brooklands Park London SE3 9AJ |
LLP Designated Member Name | Sean Anthony Richard Sprackling |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 01 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 18 Cowper Street Hove East Sussex BN3 5BP |
Website | www.csi-resourcing.com |
---|---|
Telephone | 020 70961361 |
Telephone region | London |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,474 |
Cash | £91,547 |
Current Liabilities | £113,227 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the limited liability partnership off the register (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Annual return made up to 31 July 2014 (10 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 August 2013 | Annual return made up to 31 July 2013 (10 pages) |
30 January 2013 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB on 30 January 2013 (1 page) |
29 January 2013 | Company name changed investment solutions consultants LLP\certificate issued on 29/01/13
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 August 2012 | Annual return made up to 31 July 2012 (10 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 August 2011 | Member's details changed for Bruce Christie on 31 July 2011 (2 pages) |
18 August 2011 | Termination of appointment of Sean Sprackling as a member (1 page) |
18 August 2011 | Member's details changed for Michael Anthony Patti on 31 July 2011 (2 pages) |
18 August 2011 | Member's details changed for Simon Harris on 31 July 2011 (2 pages) |
18 August 2011 | Annual return made up to 31 July 2011 (7 pages) |
18 August 2011 | Member's details changed for Warren Lloyd Goillau on 31 July 2011 (2 pages) |
18 August 2011 | Member's details changed for Simon Haque on 31 July 2011 (2 pages) |
18 August 2011 | Member's details changed for Mark Christopher Andrews on 31 July 2011 (2 pages) |
18 August 2011 | Member's details changed for Julian Brian Manfredi on 31 July 2011 (2 pages) |
18 August 2011 | Member's details changed for Geoffrey John Fensome on 31 July 2011 (2 pages) |
18 August 2011 | Member's details changed for Mr Geoffrey Ian Edwards on 31 July 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 November 2010 | Registered office address changed from 3rd Floor 29 Ludgate Hill London EC4M 7JE on 1 November 2010 (2 pages) |
1 November 2010 | Registered office address changed from 3rd Floor 29 Ludgate Hill London EC4M 7JE on 1 November 2010 (2 pages) |
5 October 2010 | Annual return made up to 31 July 2010 (19 pages) |
5 October 2010 | Location of register of charges has been changed (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 October 2009 | Annual return made up to 31 July 2009 (6 pages) |
26 August 2009 | Member resigned philip tattersall (1 page) |
9 February 2009 | Annual return made up to 31/07/08 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 May 2008 | LLP member appointed sean anthony richard sprackling (1 page) |
14 February 2008 | Member's particulars changed (1 page) |
23 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Annual return made up to 31/07/07 (6 pages) |
19 April 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
2 March 2007 | New member appointed (1 page) |
19 February 2007 | New member appointed (1 page) |
17 February 2007 | New member appointed (1 page) |
3 January 2007 | New member appointed (1 page) |
3 January 2007 | New member appointed (1 page) |
23 October 2006 | New member appointed (1 page) |
27 September 2006 | New member appointed (1 page) |
31 July 2006 | Incorporation (5 pages) |