BIRKETTS LEGAL SERVICES LIMITED - IPSWICH
Company Profile | Company Filings |
Overview
BIRKETTS LEGAL SERVICES LIMITED is a Private Limited Company from IPSWICH ENGLAND and has the status: Active.
BIRKETTS LEGAL SERVICES LIMITED was incorporated 31 years ago on 22/01/1993 and has the registered number: 02782836. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
BIRKETTS LEGAL SERVICES LIMITED was incorporated 31 years ago on 22/01/1993 and has the registered number: 02782836. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/02/2025.
BIRKETTS LEGAL SERVICES LIMITED - IPSWICH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
PROVIDENCE HOUSE
IPSWICH
SUFFOLK
IP1 1QT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WOLLASTONS LEGAL SERVICES LIMITED (until 13/09/2010)
WOLLASTONS LEGAL SERVICES LIMITED (until 13/09/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/01/2024 | 25/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ST JOHN AUSTIN | Sep 1960 | British | Director | 2017-01-12 | CURRENT |
TIMOTHY JAMES SARSON | British | Secretary | 2010-09-04 | CURRENT | |
MR JONATHAN GEORGE SHELTON AGAR | Jan 1971 | British | Director | 2013-06-01 | CURRENT |
MARK PATRICK PENNY | Aug 1965 | British | Director | 2002-06-27 UNTIL 2007-02-27 | RESIGNED |
MR RICHARD HUGH WOLLASTON | Aug 1947 | British | Director | 1993-01-22 UNTIL 2010-09-04 | RESIGNED |
NICHOLAS DAVID COOK | Apr 1958 | British | Secretary | 1993-12-10 UNTIL 1994-08-31 | RESIGNED |
MISS JANE ANN SAUNDERS | Apr 1958 | British | Secretary | 1993-01-22 UNTIL 1993-12-10 | RESIGNED |
MR NIGEL HOWARD THOMPSON | Dec 1958 | British | Secretary | 2009-06-30 UNTIL 2010-09-04 | RESIGNED |
CATHERINE FRANCES WOLLASTON | Jun 1949 | British | Secretary | 1994-08-31 UNTIL 2009-06-30 | RESIGNED |
KEVIN JEFFREY PALMER | May 1959 | British | Director | 2010-09-05 UNTIL 2020-05-31 | RESIGNED |
CATHERINE FRANCES WOLLASTON | Jun 1949 | British | Director | 1994-08-31 UNTIL 2009-06-30 | RESIGNED |
MR NIGEL HOWARD THOMPSON | Dec 1958 | British | Director | 1995-10-31 UNTIL 2022-05-31 | RESIGNED |
RAFAEL JONATHAN RUIZ | Apr 1970 | Director | 2005-03-23 UNTIL 2010-09-04 | RESIGNED | |
CHARLES WILLIAM BREWER | Apr 1943 | British | Director | 1994-08-31 UNTIL 1995-10-31 | RESIGNED |
MR RICHARD JAMES PAYNE | Jun 1965 | British | Director | 2001-06-29 UNTIL 2010-09-04 | RESIGNED |
KEVIN JEFFREY PALMER | May 1959 | British | Director | 1994-07-25 UNTIL 2010-09-04 | RESIGNED |
MR NIGEL CHARLES FARTHING | Feb 1955 | British | Director | 2010-09-04 UNTIL 2017-01-12 | RESIGNED |
JON MCINNES LEGORBURU | Jan 1968 | British | Director | 2009-01-20 UNTIL 2010-03-31 | RESIGNED |
MR ALISTAIR NORMAN LANG | Aug 1949 | British | Director | 2010-09-04 UNTIL 2013-05-31 | RESIGNED |
BRUCE VERNON BOWLER | May 1947 | British | Director | 1994-08-31 UNTIL 2005-06-30 | RESIGNED |
NICHOLAS DAVID COOK | Apr 1958 | British | Director | 1994-08-31 UNTIL 2007-06-30 | RESIGNED |
MR NICHOLAS JOHN BURNETT | Aug 1954 | British | Director | 1995-10-31 UNTIL 2010-09-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Birketts Llp | 2016-04-06 | Ipswich Suffolk |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Birketts_Legal_Services_L - Accounts | 2023-10-28 | 31-05-2023 | £82,185 equity |
Birketts_Legal_Services_L - Accounts | 2023-02-16 | 31-05-2022 | £82,185 equity |