SOUTH WEST FUND (GENERAL PARTNER) LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1TL

Company number 02825577
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address 11 VITTORIA WALK, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TL
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of SOUTH WEST FUND (GENERAL PARTNER) LIMITED are www.southwestfundgeneralpartner.co.uk, and www.south-west-fund-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South West Fund General Partner Limited is a Private Limited Company. The company registration number is 02825577. South West Fund General Partner Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of South West Fund General Partner Limited is 11 Vittoria Walk Cheltenham Gloucestershire Gl50 1tl. . TALLBOYS, David is a Secretary of the company. LINDEMANN, Robert is a Director of the company. TALLBOYS, David Michael is a Director of the company. Secretary GERVASIO, James Ernest Peter has been resigned. Secretary VELOCITY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director DANCER, Eric has been resigned. Director NEWBIGGING, David Kennedy, Sir has been resigned. Director STRACHAN, Douglas Frederick has been resigned. Director YASSUKOVICH, Stanislas Michael has been resigned. Nominee Director VELOCITY COMPANY (HOLDINGS) LIMITED has been resigned. Nominee Director VELOCITY COMPANY (NOMINEES) LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
TALLBOYS, David
Appointed Date: 21 February 2011

Director
LINDEMANN, Robert
Appointed Date: 01 March 1994
75 years old

Director
TALLBOYS, David Michael
Appointed Date: 01 March 1994
71 years old

Resigned Directors

Secretary
GERVASIO, James Ernest Peter
Resigned: 01 February 2011
Appointed Date: 02 November 1998

Secretary
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 02 November 1998
Appointed Date: 09 June 1993

Director
DANCER, Eric
Resigned: 17 December 1998
Appointed Date: 31 August 1994
85 years old

Director
NEWBIGGING, David Kennedy, Sir
Resigned: 30 April 2000
Appointed Date: 31 August 1994
91 years old

Director
STRACHAN, Douglas Frederick
Resigned: 12 July 1996
Appointed Date: 31 August 1994
92 years old

Director
YASSUKOVICH, Stanislas Michael
Resigned: 31 July 1999
Appointed Date: 31 August 1994
90 years old

Nominee Director
VELOCITY COMPANY (HOLDINGS) LIMITED
Resigned: 01 March 1994
Appointed Date: 09 June 1993

Nominee Director
VELOCITY COMPANY (NOMINEES) LIMITED
Resigned: 01 March 1994
Appointed Date: 09 June 1993

SOUTH WEST FUND (GENERAL PARTNER) LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

18 Sep 2015
Full accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2

20 Aug 2014
Full accounts made up to 31 December 2013
...
... and 61 more events
11 Mar 1994
Director resigned;new director appointed

11 Mar 1994
Director resigned;new director appointed

08 Mar 1994
Company name changed velocity 165 LIMITED\certificate issued on 09/03/94

23 Feb 1994
Accounting reference date notified as 31/12

09 Jun 1993
Incorporation