NORTH STAFFORDSHIRE LAW SOCIETY(THE) - STOKE ON TRENT


Company Profile Company Filings

Overview

NORTH STAFFORDSHIRE LAW SOCIETY(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOKE ON TRENT and has the status: Dissolved - no longer trading.
NORTH STAFFORDSHIRE LAW SOCIETY(THE) was incorporated 98 years ago on 29/05/1926 and has the registered number: 00214034. The accounts status is SMALL.

NORTH STAFFORDSHIRE LAW SOCIETY(THE) - STOKE ON TRENT

This company is listed in the following categories:
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 / 12 31/12/2015

Registered Office

ALEXANDER HOUSE WATERS EDGE BUSINESS PARK
STOKE ON TRENT
ST4 4DB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR STEPHEN PAUL KIRWAN Secretary 2011-11-10 CURRENT
MR JONATHAN PETER MICHAEL BERESFORD Apr 1977 British Director 2008-11-04 CURRENT
MR TIMOTHY COGAN Dec 1959 British Director 2013-11-06 CURRENT
STEPHEN PAUL KIRWAN Jun 1962 British Director 2008-11-04 CURRENT
MR ANDREW EDWIN MARTIN Jul 1970 British Director 2008-11-04 CURRENT
MS NICOLA BRIDGID ETHEL QUINLAN Dec 1964 English Director 2002-10-22 CURRENT
MRS KAREN RUSHTON Jul 1959 British Director 2012-11-07 CURRENT
CATHERINE ANNE WHITTLES Jan 1961 British Director 2000-10-19 CURRENT
CHRISTOPHER JOHN HOPKIN Sep 1950 British Director 1994-10-26 UNTIL 2011-11-10 RESIGNED
MICHAEL JOHN MCKNIGHT Dec 1946 British Director RESIGNED
JOHN SYDENHAM MARSHALL Feb 1912 British Director RESIGNED
MR TREVOR RALPH MARDLING Aug 1946 British Director RESIGNED
MR SIMON ALEXANDER LEECH Jun 1966 British Director 2006-09-13 UNTIL 2017-07-18 RESIGNED
ROBIN ADAM LICHFIELD Sep 1952 British Director 1998-10-13 UNTIL 2011-11-10 RESIGNED
MRS RHONA MARGARET KING Mar 1951 British Director RESIGNED
RICHARD NIGEL DAVIES Aug 1948 British Director RESIGNED
MICHAEL MOXON Jan 1932 British Director RESIGNED
JOHN FINLEY HIBBERT Feb 1928 British Director RESIGNED
ERIC WILLIAM HODKINSON Jun 1944 British Director RESIGNED
PETER WILLIAM JORDAN May 1949 British Director 1999-10-19 UNTIL 2013-11-06 RESIGNED
CHRISTOPHER DAVID HACKNEY Dec 1937 British Director RESIGNED
MR JOHN MICHAEL GLOVER Jan 1938 British Director RESIGNED
ANDREW WILLIAM GRACE Dec 1955 British Director RESIGNED
CLAIRE LOUISE GARNER Sep 1980 British Director 2006-11-07 UNTIL 2012-05-28 RESIGNED
MR ANTHONY LOUIS FRIEDER Sep 1920 British Director RESIGNED
MRS ROSEMARY ELIZABETH EVANS Jan 1960 British Director 2006-09-13 UNTIL 2012-04-19 RESIGNED
ROBERT STANLEY DEACON Dec 1909 British Director RESIGNED
ROBERT HOLLINSHEAD Jan 1918 British Director RESIGNED
PETER BARTRAM BERESFORD Jun 1942 British Secretary RESIGNED
ANTHONY FREDERICK CURZON Feb 1946 British Director RESIGNED
MICHAEL FRANK REGINALD CLIVE COLLIS Oct 1933 British Director RESIGNED
PETER JOHN COE Oct 1954 British Director 2000-10-19 UNTIL 2008-09-17 RESIGNED
MR SIMON DAVID CHIVERTON Sep 1971 British Director 2011-11-10 UNTIL 2017-07-18 RESIGNED
JOHN EDWARD CHEETHAM Feb 1938 British Director RESIGNED
MR OLIVER WILLIAM BULL British Director 2008-11-04 UNTIL 2014-11-12 RESIGNED
ANDREA THERESA BRUCE May 1971 British Director 2003-10-08 UNTIL 2013-11-06 RESIGNED
PHILIP PARNELL BOWCOCK Apr 1927 British Director RESIGNED
DAVID RICHARD BEVAN Dec 1956 British Director 2003-10-08 UNTIL 2006-11-07 RESIGNED
HAROLD THOMAS BETTANEY Jan 1920 British Director RESIGNED
PETER BARTRAM BERESFORD Jun 1942 British Director RESIGNED
VINCENT ADDERLEY MCKNIGHT Jul 1912 British Director RESIGNED
GEOFFREY NODEN BELL Apr 1914 British Director RESIGNED
GEOFFREY EDWARD BARLOW Nov 1933 British Director RESIGNED
ROBERT FIRBANK ASHTON British Director 2004-09-07 UNTIL 2006-09-13 RESIGNED
GRAHAM KENNETH ALCOCK Jan 1959 Director 2007-11-06 UNTIL 2012-06-01 RESIGNED
MR DAVID ALBISTON DANIEL Dec 1928 British Director RESIGNED
FRANK ALFRED BARNES Mar 1907 British Director RESIGNED
PETER MOXON Feb 1946 British Director RESIGNED
MR ANTHONY PAUL DAY Jun 1942 British Director RESIGNED
MR IAN MOXON Feb 1940 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Stephen Paul Kirwan 2016-04-06 6/1962 Stoke On Trent   Significant influence or control
Ms Nicola Bridgid Ethel Quinlan 2016-04-06 12/1964 Newcastle   Significant influence or control
Mr Andrew Edwin Martin 2016-04-06 7/1970 Nantwich   Significant influence or control
Mrs Catherine Anne Whittles 2016-04-06 1/1961 Market Drayton   Significant influence or control
Mr Jonathan Peter Michael Beresford 2016-04-06 4/1977 Manchester   Significant influence or control
Mrs Karen Rushton 2016-04-06 7/1959 Stoke-On-Trent   Significant influence or control
Mr Timothy Cogan 2016-04-06 12/1959 Crewe   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HANLEY MASONIC HALL COMPANY LIMITED(THE) STOKE ON TRENT Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
STAFFORDSHIRE CHAMBERS OF COMMERCE AND INDUSTRY LTD. STOKE-ON-TRENT Active SMALL 94110 - Activities of business and employers membership organizations
AUTONEUM GREAT BRITAIN LIMITED STOKE-ON-TRENT Active FULL 32990 - Other manufacturing n.e.c.
LEEK UNITED HOME LOANS LIMITED STAFFS Active FULL 64922 - Activities of mortgage finance companies
BKL LOGISTICS LIMITED NEWCASTLE Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
C.A. FURNISHING LIMITED DEWSBURY RD Active MICRO ENTITY 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
ITC RESEARCH LTD STAFFORDSHIRE Dissolved... DORMANT 72190 - Other research and experimental development on natural sciences a
CASSANIE PUBLISHING SERVICES LIMITED STOKE-ON-TRENT Dissolved... 58190 - Other publishing activities
HAJCO 205 LIMITED NEWCASTLE Active DORMANT 55900 - Other accommodation
LAIDRITE CONSTRUCTION LIMITED STOKE-ON-TRENT Dissolved... TOTAL EXEMPTION SMALL 42990 - Construction of other civil engineering projects n.e.c.
ENVIRONMENTAL BUSINESS SERVICES (GROUNDWORK STOKE-ON-TRENT) LIMITED TIPTON ENGLAND Dissolved... DORMANT 81300 - Landscape service activities
PARK FARM UNDERWRITING LIMITED LONDON ENGLAND Active FULL 65120 - Non-life insurance
STAFFORDSHIRE MOORLANDS COMMUNITY AND VOLUNTARY SERVICES. STAFFORDSHIRE Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
MALCOLM TYSOE LIMITED BECKENHAM Dissolved... TOTAL EXEMPTION SMALL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
SARCP STONE Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
DICKSONS SOLICITORS LIMITED HANLEY Active TOTAL EXEMPTION FULL 69102 - Solicitors
A H BROOKS SOLICITORS LIMITED LEEK Active TOTAL EXEMPTION FULL 69102 - Solicitors
LEEK CITIZENS ADVICE BUREAU LEEK ENGLAND Dissolved... MICRO ENTITY 96090 - Other service activities n.e.c.
HACKING ASHTON LLP BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOORE RECOVERY LIMITED STOKE ON TRENT ENGLAND Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified