This company is commonly known as Fisher Jones Greenwood Llp. The company was founded 20 years ago and was given the registration number OC305854. The firm's registered office is in COLCHESTER. You can find them at 1a Charter Court Newcomen Way, Severalls Industrial Park, Colchester, . This company's SIC code is None Supplied.
Name | : | FISHER JONES GREENWOOD LLP |
---|---|---|
Company Number | : | OC305854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Charter Court Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Ledbury Mews North, London, England, W11 2AF | Corporate Llp Designated Member | 02 August 2021 | Active |
10, Ledbury Mews North, London, England, W11 2AF | Corporate Llp Designated Member | 08 September 2023 | Active |
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA | Llp Member | 21 October 2003 | Active |
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA | Llp Member | 01 January 2012 | Active |
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA | Llp Member | 31 March 2024 | Active |
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA | Llp Member | 31 March 2024 | Active |
Gate House, Fordham Heath, Colchester, , CO3 9TN | Llp Designated Member | 21 October 2003 | Active |
Dingley Dell, Preston St. Mary, Sudbury, England, CO10 9NJ | Llp Designated Member | 21 October 2003 | Active |
10, Ledbury Mews North, London, England, W11 2AF | Corporate Llp Designated Member | 02 August 2021 | Active |
Norfolk House, 23 Southway, Colchester, Uk, CO2 7BA | Llp Member | 01 April 2014 | Active |
Norfolk House, 23 Southway, Colchester, Uk, CO2 7BA | Llp Member | 01 April 2014 | Active |
23, Southway, Colchester, CO2 7BA | Llp Member | 05 May 2011 | Active |
8 Belle Vue Road, Wivenhoe, , CO9 9LE | Llp Member | 24 March 2004 | Active |
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA | Llp Member | 01 May 2012 | Active |
76 Waterson Vale, Chelmsford, , CM2 9PB | Llp Member | 01 April 2005 | Active |
Norfolk House 23, Southway, Colchester, CO2 7BA | Llp Member | 01 April 2011 | Active |
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA | Llp Member | 01 April 2021 | Active |
The Oldpost Office, Moor Road, Langham, Colchester, , CO4 5NS | Llp Member | 21 October 2003 | Active |
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA | Llp Member | 01 April 2012 | Active |
Steeple House, Church Lane, Chelmsford, Uk, CM1 1NH | Llp Member | 01 January 2013 | Active |
15, Chapel Croft, Ardleigh, Colchester, England, CO7 7TQ | Llp Member | 01 April 2014 | Active |
61 Victoria Road, Colchester, , CO3 3NU | Llp Member | 24 March 2004 | Active |
Norfolk House 23, Southway, Colchester, CO2 7BA | Llp Member | 01 April 2012 | Active |
32 Mede Way, Wivenhoe, , CO7 9HW | Llp Member | 24 March 2004 | Active |
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA | Llp Member | 01 April 2007 | Active |
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA | Llp Member | 01 April 2009 | Active |
Malting Cottage, Bergholt Road, Brantham, , CO11 1QT | Llp Member | 01 April 2007 | Active |
24 Chestnut Avenue, Hatfield Peverel, , CM3 2LL | Llp Member | 24 March 2004 | Active |
11 St. Helena Road, Colchester, , CO3 3BA | Llp Member | 21 October 2003 | Active |
1a Charter Court, Newcomen Way, Severalls Industrial Park, Colchester, England, CO4 9YA | Llp Member | 21 October 2003 | Active |
Pear Tree Cottage, Halstead Road, Eight Ash Green, Colchester, CO6 3PU | Llp Member | 01 April 2009 | Active |
Malting Cottage, Bergholt Road, Brantham, , CO11 1QT | Llp Member | 21 October 2003 | Active |
52 Rosebery Avenue, Colchester, , CO1 2UP | Llp Member | 21 October 2003 | Active |
180, Maldon Road, Colchester, CO3 3AY | Llp Member | 01 April 2009 | Active |
Lawfront Member Limited | ||
Notified on | : | 08 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Ledbury Mews North, London, England, W11 2AF |
Nature of control | : |
|
Lawfront Holdings Limited | ||
Notified on | : | 02 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Ledbury Mews North, London, England, W11 2AF |
Nature of control | : |
|
Lawfront Group Limited | ||
Notified on | : | 02 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Ledbury Mews North, London, England, W11 2AF |
Nature of control | : |
|
Andrea Justine Godfrey | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA |
Nature of control | : |
|
Mr Andrew Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA |
Nature of control | : |
|
Mr Anthony Gwilym Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA |
Nature of control | : |
|
Ms Susanne Louise Grimwade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA |
Nature of control | : |
|
Ms Ellen Lorraine Maria Petersen Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA |
Nature of control | : |
|
Ms Paula Jane Fowler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA |
Nature of control | : |
|
Mr Simon John Osborn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA |
Nature of control | : |
|
Mr Charles Michael Theeman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA |
Nature of control | : |
|
Ms Kathryn Lesley Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA |
Nature of control | : |
|
Ms Jane Margaret Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA |
Nature of control | : |
|
Mr James Henry Burkett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA |
Nature of control | : |
|
Mr Christopher Alan Michael Yemm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1a Charter Court, Newcomen Way, Colchester, England, CO4 9YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Change corporate member limited liability partnership. | Download |
2024-04-19 | Address | Move registers to sail limited liability partnership with new address. | Download |
2024-04-03 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2024-04-03 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2024-04-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-04-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-04-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-04-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-04-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-04-03 | Officers | Termination member limited liability partnership with name termination date. | Download |
2024-03-21 | Accounts | Accounts with accounts type small. | Download |
2024-02-15 | Address | Change sail address limited liability partnership with new address. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-14 | Officers | Appoint corporate member limited liability partnership with appointment date. | Download |
2023-09-14 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2023-09-08 | Persons with significant control | Notification of a person with significant control limited liability partnership. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date limited liability partnership. | Download |
2023-05-26 | Mortgage | Mortgage satisfy charge full limited liability partnership. | Download |
2023-02-09 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2023-02-09 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2023-02-08 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2023-02-08 | Persons with significant control | Change to a person with significant control limited liability partnership. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.