PARTITIONING AND STORAGE COMPANY LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1WL

Company number 03171585
Status Liquidation
Incorporation Date 12 March 1996
Company Type Private Limited Company
Address FRP ADVISORY, ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from Frp Advisory Llp Castle Acres Everard Way, Narborough Leicester Leicestershire LE19 1BY to C/O Frp Advisory Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017; Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to Frp Advisory Llp Castle Acres Everard Way, Narborough Leicester Leicestershire LE19 1BY on 22 June 2016; Appointment of a voluntary liquidator. The most likely internet sites of PARTITIONING AND STORAGE COMPANY LIMITED are www.partitioningandstoragecompany.co.uk, and www.partitioning-and-storage-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Leicester Rail Station is 3.4 miles; to Syston Rail Station is 7.9 miles; to Sileby Rail Station is 9.6 miles; to Barrow upon Soar Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partitioning and Storage Company Limited is a Private Limited Company. The company registration number is 03171585. Partitioning and Storage Company Limited has been working since 12 March 1996. The present status of the company is Liquidation. The registered address of Partitioning and Storage Company Limited is Frp Advisory Ashcroft House Ervington Court Meridian Business Park Leicester Le19 1wl. . COLLIER, Adam is a Director of the company. JOHNSON, Adam James Kenelm is a Director of the company. SEYMOUR, Gareth John is a Director of the company. Secretary DAVE, Kishor Chandra Mohanlal has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COX, Martin Cormack has been resigned. Director DAVE, Kishor Chandra Mohanlal has been resigned. Director GILLIES, Andrew Richard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
COLLIER, Adam
Appointed Date: 28 November 2011
51 years old

Director
JOHNSON, Adam James Kenelm
Appointed Date: 28 November 2011
47 years old

Director
SEYMOUR, Gareth John
Appointed Date: 28 November 2011
53 years old

Resigned Directors

Secretary
DAVE, Kishor Chandra Mohanlal
Resigned: 28 November 2011
Appointed Date: 27 March 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 March 1996
Appointed Date: 12 March 1996

Director
COX, Martin Cormack
Resigned: 24 March 2016
Appointed Date: 28 November 2011
67 years old

Director
DAVE, Kishor Chandra Mohanlal
Resigned: 28 November 2011
Appointed Date: 27 March 1996
80 years old

Director
GILLIES, Andrew Richard
Resigned: 28 November 2011
Appointed Date: 27 March 1996
57 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 March 1996
Appointed Date: 12 March 1996

PARTITIONING AND STORAGE COMPANY LIMITED Events

11 Jan 2017
Registered office address changed from Frp Advisory Llp Castle Acres Everard Way, Narborough Leicester Leicestershire LE19 1BY to C/O Frp Advisory Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017
22 Jun 2016
Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to Frp Advisory Llp Castle Acres Everard Way, Narborough Leicester Leicestershire LE19 1BY on 22 June 2016
03 Jun 2016
Appointment of a voluntary liquidator
03 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-10

03 Jun 2016
Declaration of solvency
...
... and 53 more events
02 Apr 1996
New director appointed
02 Apr 1996
New director appointed
02 Apr 1996
New secretary appointed
02 Apr 1996
Registered office changed on 02/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Mar 1996
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

PARTITIONING AND STORAGE COMPANY LIMITED Charges

21 January 1997
Debenture
Delivered: 28 January 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…