PARTACOONA INVESTMENTS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB1 7TT

Company number 00827364
Status Active
Incorporation Date 16 November 1964
Company Type Private Limited Company
Address 156 BLINCO GROVE, CAMBRIDGE, CB1 7TT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 100 . The most likely internet sites of PARTACOONA INVESTMENTS LIMITED are www.partacoonainvestments.co.uk, and www.partacoona-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Partacoona Investments Limited is a Private Limited Company. The company registration number is 00827364. Partacoona Investments Limited has been working since 16 November 1964. The present status of the company is Active. The registered address of Partacoona Investments Limited is 156 Blinco Grove Cambridge Cb1 7tt. The company`s financial liabilities are £88.64k. It is £0.56k against last year. The cash in hand is £73.93k. It is £-3.63k against last year. And the total assets are £77.73k, which is £-3.36k against last year. JARMAN, Claire Anna is a Secretary of the company. JARMAN, Claire Anna is a Director of the company. WAGNER, Christopher Martin is a Director of the company. WAGNER, Emma Maria is a Director of the company. WAGNER, Susan Marion is a Director of the company. WAGNER, Timothy Michael is a Director of the company. Secretary WAGNER, Susan Marion has been resigned. Director MOODY, Peter Ross has been resigned. The company operates in "Other letting and operating of own or leased real estate".


partacoona investments Key Finiance

LIABILITIES £88.64k
+0%
CASH £73.93k
-5%
TOTAL ASSETS £77.73k
-5%
All Financial Figures

Current Directors

Secretary
JARMAN, Claire Anna
Appointed Date: 25 August 2006

Director
JARMAN, Claire Anna
Appointed Date: 25 August 2006
48 years old

Director

Director
WAGNER, Emma Maria
Appointed Date: 31 August 2012
40 years old

Director
WAGNER, Susan Marion

74 years old

Director
WAGNER, Timothy Michael
Appointed Date: 18 July 2002
51 years old

Resigned Directors

Secretary
WAGNER, Susan Marion
Resigned: 31 August 2012

Director
MOODY, Peter Ross
Resigned: 03 March 2002
82 years old

Persons With Significant Control

Mr Timothy Michael Wagner
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Emma Maria Wagner
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Anna Jarman
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARTACOONA INVESTMENTS LIMITED Events

14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 October 2015
16 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100

16 Sep 2015
Director's details changed for Miss Emma Maria Wagner on 3 September 2014
30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 85 more events
17 Dec 1987
Return made up to 27/04/85; full list of members

17 Dec 1987
Return made up to 27/04/85; full list of members

30 Oct 1987
Full accounts made up to 16 November 1986

08 Aug 1986
New director appointed

06 May 1986
Full accounts made up to 16 November 1985

PARTACOONA INVESTMENTS LIMITED Charges

29 June 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 176 scholars square (to be k/a 64 st. Matthews…
11 May 2004
Debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1994
Legal charge
Delivered: 17 October 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 167 water street cambridge cambridgeshire t/no CB38611.