This company is commonly known as Edwards Veeder Llp. The company was founded 22 years ago and was given the registration number OC301091. The firm's registered office is in MANCHESTER. You can find them at 260-268 Chapel Street, Salford, Manchester, . This company's SIC code is None Supplied.
Name | : | EDWARDS VEEDER LLP |
---|---|---|
Company Number | : | OC301091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2001 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 260-268 Chapel Street, Salford, Manchester, M3 5JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
260-268 Chapel Street, Salford, Manchester, M3 5JZ | Llp Designated Member | 05 December 2001 | Active |
260-268 Chapel Street, Salford, Manchester, M3 5JZ | Llp Designated Member | 01 March 2006 | Active |
260-268 Chapel Street, Salford, Manchester, M3 5JZ | Llp Designated Member | 05 December 2001 | Active |
260-268 Chapel Street, Salford, Manchester, M3 5JZ | Llp Designated Member | 05 December 2001 | Active |
260-268 Chapel Street, Salford, Manchester, M3 5JZ | Llp Designated Member | 05 December 2001 | Active |
260-268 Chapel Street, Salford, Manchester, M3 5JZ | Llp Designated Member | 01 March 2006 | Active |
260-268 Chapel Street, Salford, Manchester, M3 5JZ | Llp Designated Member | 05 December 2001 | Active |
Mr Terence Veeder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Address | : | 260-268 Chapel Street, Manchester, M3 5JZ |
Nature of control | : |
|
Mr Paul Anthony O'Brien | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Address | : | 260-268 Chapel Street, Manchester, M3 5JZ |
Nature of control | : |
|
Mr David Shapiro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | 260-268 Chapel Street, Manchester, M3 5JZ |
Nature of control | : |
|
Mrs Julianne Belinda Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | 260-268 Chapel Street, Manchester, M3 5JZ |
Nature of control | : |
|
Mr Stuart Michael Whitehead | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Address | : | 260-268 Chapel Street, Manchester, M3 5JZ |
Nature of control | : |
|
Mr James Hermon Law | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Address | : | 260-268 Chapel Street, Manchester, M3 5JZ |
Nature of control | : |
|
Mr Fraser Ilan Wolff | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | 260-268 Chapel Street, Manchester, M3 5JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2020-04-09 | Officers | Termination member limited liability partnership with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-18 | Officers | Change person member limited liability partnership with name change date. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-02-18 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-23 | Annual return | Annual return limited liability partnership with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.