PARTNERING IN PROPERTY MANAGEMENT HOLDINGS LIMITED
CARLISLE MEDICAL TRAINING SERVICES LIMITED

Hellopages » Cumbria » Carlisle » CA3 0JW

Company number 04627251
Status Active
Incorporation Date 2 January 2003
Company Type Private Limited Company
Address GROUND FLOOR ATLANTIC HOUSE, PARK HOUSE BUSINESS CENTRE, CARLISLE, CUMBRIA, CA3 0JW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge 046272510003, created on 15 March 2017; Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PARTNERING IN PROPERTY MANAGEMENT HOLDINGS LIMITED are www.partneringinpropertymanagementholdings.co.uk, and www.partnering-in-property-management-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Partnering in Property Management Holdings Limited is a Private Limited Company. The company registration number is 04627251. Partnering in Property Management Holdings Limited has been working since 02 January 2003. The present status of the company is Active. The registered address of Partnering in Property Management Holdings Limited is Ground Floor Atlantic House Park House Business Centre Carlisle Cumbria Ca3 0jw. . MCGREGOR, Dawn is a Secretary of the company. MCGREGOR, Gordon Leslie is a Director of the company. MOTH, Richard James is a Director of the company. Secretary WIGHT, Alison Mary has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director JONES, Philip David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCGREGOR, Dawn
Appointed Date: 07 September 2005

Director
MCGREGOR, Gordon Leslie
Appointed Date: 06 September 2005
58 years old

Director
MOTH, Richard James
Appointed Date: 14 December 2005
57 years old

Resigned Directors

Secretary
WIGHT, Alison Mary
Resigned: 07 September 2005
Appointed Date: 12 February 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 February 2003
Appointed Date: 02 January 2003

Director
JONES, Philip David
Resigned: 12 November 2015
Appointed Date: 12 February 2003
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 February 2003
Appointed Date: 02 January 2003

Persons With Significant Control

Mr Gordon Leslie Mcgregor
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dawn Mcgregor
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARTNERING IN PROPERTY MANAGEMENT HOLDINGS LIMITED Events

17 Mar 2017
Registration of charge 046272510003, created on 15 March 2017
09 Jan 2017
Confirmation statement made on 2 January 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 2 January 2016 with full list of shareholders
16 Mar 2016
Statement by Directors
...
... and 45 more events
24 Feb 2003
Director resigned
24 Feb 2003
New director appointed
24 Feb 2003
New secretary appointed
24 Feb 2003
Registered office changed on 24/02/03 from: 12 york place leeds west yorkshire LS1 2DS
02 Jan 2003
Incorporation

PARTNERING IN PROPERTY MANAGEMENT HOLDINGS LIMITED Charges

15 March 2017
Charge code 0462 7251 0003
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains fixed charge…
24 October 2007
Guarantee & debenture
Delivered: 31 October 2007
Status: Satisfied on 21 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 2005
Debenture
Delivered: 22 September 2005
Status: Satisfied on 21 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…