This company is commonly known as Gregg Latchams Wrh Executor & Trustee Company. The company was founded 31 years ago and was given the registration number 02770215. The firm's registered office is in BRISTOL. You can find them at 6 Queen Square, , Bristol, . This company's SIC code is 69102 - Solicitors.
Name | : | GREGG LATCHAMS WRH EXECUTOR & TRUSTEE COMPANY |
---|---|---|
Company Number | : | 02770215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1992 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Queen Square, Bristol, England, BS1 4JE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Queen Square, Bristol, England, BS1 4JE | Director | 01 August 2017 | Active |
6, Queen Square, Bristol, England, BS1 4JE | Director | 01 August 2017 | Active |
Cote Grange Cote Lane, Bristol, BS9 3UL | Director | 03 October 2006 | Active |
6, Queen Square, Bristol, England, BS1 4JE | Director | 18 December 2020 | Active |
6, Queen Square, Bristol, England, BS1 4JE | Director | 18 December 2020 | Active |
Bilbie Cottage, 22 High Street, Yatton, Bristol, BS49 4JA | Secretary | 02 December 1992 | Active |
6, Queen Square, Bristol, England, BS1 4JE | Director | 15 November 2011 | Active |
48 Rownham Mead, Hotwells, Bristol, BS8 4YB | Director | 02 December 1992 | Active |
Bilbie Cottage,, 22 High Street, Yatton, Bristol, BS49 4JA | Director | 02 December 1992 | Active |
35 Uncombe Close, Backwell, Bristol, BS48 3PU | Director | 02 December 1992 | Active |
Gregg Latchams Holding Company Limited | ||
Notified on | : | 09 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Queen Square, Bristol, England, 6 Queen Square, Bristol, England, BS1 4JE |
Nature of control | : |
|
Gregg Latchams Holding Company Limited | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Queen Square, Bristol, England, BS1 4JE |
Nature of control | : |
|
Mrs Clare Louise Hopkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Queen Square, Bristol, England, BS1 4JE |
Nature of control | : |
|
Mr Richard John Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Queen Square, Bristol, England, BS1 4JE |
Nature of control | : |
|
Mr Michael James Rapps | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Queen Square, Bristol, England, BS1 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Address | Change registered office address company with date old address new address. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-14 | Officers | Appoint person director company with name date. | Download |
2017-08-04 | Officers | Appoint person director company with name date. | Download |
2017-08-04 | Officers | Termination director company with name termination date. | Download |
2017-08-04 | Officers | Termination secretary company with name termination date. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.