PARTNERSHIPPROJECTS (UK) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 3XE

Company number 05741447
Status Active
Incorporation Date 14 March 2006
Company Type Private Limited Company
Address 4TH FLOOR INTERNATIONAL HOUSE, QUEENS ROAD, BRIGHTON, EAST SUSSEX, ENGLAND, BN1 3XE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 27 May 2016. The most likely internet sites of PARTNERSHIPPROJECTS (UK) LIMITED are www.partnershipprojectsuk.co.uk, and www.partnershipprojects-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Partnershipprojects Uk Limited is a Private Limited Company. The company registration number is 05741447. Partnershipprojects Uk Limited has been working since 14 March 2006. The present status of the company is Active. The registered address of Partnershipprojects Uk Limited is 4th Floor International House Queens Road Brighton East Sussex England Bn1 3xe. The company`s financial liabilities are £121.48k. It is £109.8k against last year. And the total assets are £184.06k, which is £135.86k against last year. SHERGOLD, Julie Ann is a Secretary of the company. JAKOB, Peter is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Secretary SHARP, Brigitte Marie Cecile has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other human health activities".


partnershipprojects (uk) Key Finiance

LIABILITIES £121.48k
+940%
CASH n/a
TOTAL ASSETS £184.06k
+281%
All Financial Figures

Current Directors

Secretary
SHERGOLD, Julie Ann
Appointed Date: 02 October 2014

Director
JAKOB, Peter
Appointed Date: 14 March 2006
71 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 14 March 2006
Appointed Date: 14 March 2006

Secretary
SHARP, Brigitte Marie Cecile
Resigned: 01 April 2012
Appointed Date: 14 March 2006

Director
GRAEME, Lesley Joyce
Resigned: 14 March 2006
Appointed Date: 14 March 2006
71 years old

Persons With Significant Control

Peter Jakob
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PARTNERSHIPPROJECTS (UK) LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 27 May 2016
08 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

03 Feb 2016
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 3 February 2016
...
... and 29 more events
16 Mar 2006
Secretary resigned
16 Mar 2006
New director appointed
16 Mar 2006
New secretary appointed
16 Mar 2006
Registered office changed on 16/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
14 Mar 2006
Incorporation