PARTNER PROPERTIES (FRANCE) LTD
BANBURY

Hellopages » Oxfordshire » Cherwell » OX16 9TF

Company number 03873769
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address 8 FALLOW WAY, BANBURY, OXON, OX16 9TF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 45,000 . The most likely internet sites of PARTNER PROPERTIES (FRANCE) LTD are www.partnerpropertiesfrance.co.uk, and www.partner-properties-france.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Kings Sutton Rail Station is 2.7 miles; to Heyford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partner Properties France Ltd is a Private Limited Company. The company registration number is 03873769. Partner Properties France Ltd has been working since 09 November 1999. The present status of the company is Active. The registered address of Partner Properties France Ltd is 8 Fallow Way Banbury Oxon Ox16 9tf. . KIMBLE, June Dawn is a Director of the company. Secretary GOODY, Ann Frances has been resigned. Secretary KIMBLE, Eric James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOODY, Ann Frances has been resigned. Director GOODY, Robin Sidney has been resigned. Director KIMBLE, Eric James has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KIMBLE, June Dawn
Appointed Date: 15 April 2003
76 years old

Resigned Directors

Secretary
GOODY, Ann Frances
Resigned: 16 April 2003
Appointed Date: 09 November 1999

Secretary
KIMBLE, Eric James
Resigned: 07 March 2011
Appointed Date: 15 April 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Director
GOODY, Ann Frances
Resigned: 16 April 2003
Appointed Date: 09 November 1999
76 years old

Director
GOODY, Robin Sidney
Resigned: 16 April 2003
Appointed Date: 09 November 1999
82 years old

Director
KIMBLE, Eric James
Resigned: 07 March 2011
Appointed Date: 15 April 2003
85 years old

Persons With Significant Control

Mrs June Dawn Kimble
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PARTNER PROPERTIES (FRANCE) LTD Events

15 Dec 2016
Confirmation statement made on 9 November 2016 with updates
22 Aug 2016
Total exemption full accounts made up to 30 November 2015
17 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 45,000

19 Jan 2015
Accounts for a dormant company made up to 30 November 2014
27 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 45,000

...
... and 38 more events
02 Jan 2002
Return made up to 09/11/01; full list of members
10 Sep 2001
Total exemption full accounts made up to 30 November 2000
14 Nov 2000
Return made up to 09/11/00; full list of members
11 Nov 1999
Secretary resigned
09 Nov 1999
Incorporation