PEAKS PARTNERSHIP LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 05006441
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of PEAKS PARTNERSHIP LIMITED are www.peakspartnership.co.uk, and www.peaks-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Peaks Partnership Limited is a Private Limited Company. The company registration number is 05006441. Peaks Partnership Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of Peaks Partnership Limited is Carlton House Grammar School Street Bradford Bd1 4ns. . BIBBY, John Allan is a Secretary of the company. BIBBY, John Allan is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CAESAR, Susanne Ruth, Doctor has been resigned. Director FLOWERDAY, Adrian Richard has been resigned. Director PURVIS, Mark Julian, Doctor has been resigned. Director THORPE, Donna Louise has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
BIBBY, John Allan
Appointed Date: 06 January 2004

Director
BIBBY, John Allan
Appointed Date: 06 January 2004
72 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 January 2004
Appointed Date: 06 January 2004

Director
CAESAR, Susanne Ruth, Doctor
Resigned: 21 January 2008
Appointed Date: 06 January 2004
59 years old

Director
FLOWERDAY, Adrian Richard
Resigned: 22 March 2010
Appointed Date: 21 January 2008
64 years old

Director
PURVIS, Mark Julian, Doctor
Resigned: 21 January 2008
Appointed Date: 06 January 2004
64 years old

Director
THORPE, Donna Louise
Resigned: 10 April 2011
Appointed Date: 06 April 2010
45 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 January 2004
Appointed Date: 06 January 2004

Persons With Significant Control

Mr John Allan Bibby
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

John Bibby Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEAKS PARTNERSHIP LIMITED Events

31 Jan 2017
Confirmation statement made on 6 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Compulsory strike-off action has been discontinued
05 Apr 2016
First Gazette notice for compulsory strike-off
31 Mar 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6

...
... and 39 more events
08 Mar 2004
New director appointed
08 Mar 2004
New director appointed
08 Mar 2004
New secretary appointed;new director appointed
08 Mar 2004
Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS
06 Jan 2004
Incorporation