ARMSTRONG WATSON GENERAL PARTNER LIMITED

Hellopages » Cumbria » Carlisle » CA1 1EW

Company number 05883308
Status Active
Incorporation Date 21 July 2006
Company Type Private Limited Company
Address 15 VICTORIA PLACE, CARLISLE, CA1 1EW
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ARMSTRONG WATSON GENERAL PARTNER LIMITED are www.armstrongwatsongeneralpartner.co.uk, and www.armstrong-watson-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Armstrong Watson General Partner Limited is a Private Limited Company. The company registration number is 05883308. Armstrong Watson General Partner Limited has been working since 21 July 2006. The present status of the company is Active. The registered address of Armstrong Watson General Partner Limited is 15 Victoria Place Carlisle Ca1 1ew. . DICKSON, Paul Alan is a Director of the company. JOHNSTON, Alan James is a Director of the company. SQUIRE, David John is a Director of the company. Secretary FRETWELL, Jane Theresa has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOOTH, William John has been resigned. Director TAYLOR, Aidan Maurus has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Director
DICKSON, Paul Alan
Appointed Date: 21 July 2006
54 years old

Director
JOHNSTON, Alan James
Appointed Date: 11 July 2012
65 years old

Director
SQUIRE, David John
Appointed Date: 01 August 2013
56 years old

Resigned Directors

Secretary
FRETWELL, Jane Theresa
Resigned: 01 December 2007
Appointed Date: 21 July 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 July 2006
Appointed Date: 21 July 2006

Director
BOOTH, William John
Resigned: 01 August 2013
Appointed Date: 21 July 2006
63 years old

Director
TAYLOR, Aidan Maurus
Resigned: 31 March 2012
Appointed Date: 21 July 2006
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 July 2006
Appointed Date: 21 July 2006

Persons With Significant Control

Mr Paul Alan Dickson
Notified on: 21 July 2016
54 years old
Nature of control: Ownership of shares – 75% or more

Mr Alan James Johnston
Notified on: 21 July 2016
65 years old
Nature of control: Has significant influence or control

Mr David John Squire
Notified on: 21 July 2016
56 years old
Nature of control: Has significant influence or control

ARMSTRONG WATSON GENERAL PARTNER LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 21 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
10 Aug 2006
Registered office changed on 10/08/06 from: 12 york place leeds west yorkshire LS1 2DS
09 Aug 2006
Secretary resigned
09 Aug 2006
Director resigned
09 Aug 2006
New director appointed
21 Jul 2006
Incorporation

ARMSTRONG WATSON GENERAL PARTNER LIMITED Charges

29 November 2013
Charge code 0588 3308 0004
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Saxton place the avenue leeds flat leases t/no…
29 November 2013
Charge code 0588 3308 0003
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge.
31 March 2010
Debenture
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H 32 apartments numbered G3 to G34 (inclusive) saxton…
31 March 2010
Debenture
Delivered: 10 April 2010
Status: Outstanding
Persons entitled: Woodside Corporate Services Limited as Security Trustee for Noteholders
Description: For details of properties charged please see form MG01 by…