PARTISAN LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 4NT

Company number 03442439
Status Liquidation
Incorporation Date 1 October 1997
Company Type Private Limited Company
Address BISHOP FLEMING LLP, 16 QUEEN SQUARE, BRISTOL, BS1 4NT
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 16 November 2016; Liquidators statement of receipts and payments to 16 November 2015; Registered office address changed from The Chapel Argyle Terrace Bath BA2 3DF to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 26 November 2014. The most likely internet sites of PARTISAN LIMITED are www.partisan.co.uk, and www.partisan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Partisan Limited is a Private Limited Company. The company registration number is 03442439. Partisan Limited has been working since 01 October 1997. The present status of the company is Liquidation. The registered address of Partisan Limited is Bishop Fleming Llp 16 Queen Square Bristol Bs1 4nt. . HERMON, Paul Antony is a Secretary of the company. HASKINS, Paul Timothy is a Director of the company. HERMON, Paul Antony is a Director of the company. Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HERMON, Paul Antony
Appointed Date: 01 October 1997

Director
HASKINS, Paul Timothy
Appointed Date: 01 October 1997
66 years old

Director
HERMON, Paul Antony
Appointed Date: 01 October 1997
75 years old

Resigned Directors

Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997

Director
MC FORMATIONS LIMITED
Resigned: 01 October 1997
Appointed Date: 01 October 1997

PARTISAN LIMITED Events

25 Jan 2017
Liquidators statement of receipts and payments to 16 November 2016
19 Jan 2016
Liquidators statement of receipts and payments to 16 November 2015
26 Nov 2014
Registered office address changed from The Chapel Argyle Terrace Bath BA2 3DF to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 26 November 2014
25 Nov 2014
Statement of affairs with form 4.19
25 Nov 2014
Appointment of a voluntary liquidator
...
... and 49 more events
10 Oct 1997
New secretary appointed
10 Oct 1997
New director appointed
10 Oct 1997
New director appointed
10 Oct 1997
Registered office changed on 10/10/97 from: newfoundland chambers 43A whitchurch road, cardiff CF4 3JN
01 Oct 1997
Incorporation

PARTISAN LIMITED Charges

5 July 1999
Mortgage debenture
Delivered: 9 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…