PARTNERS THE STATIONERS LIMITED
CREWE XANAGA LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6NA

Company number 04017597
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address RYMAN HOUSE, SAVOY ROAD, CREWE, CHESHIRE, CW1 6NA
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Register inspection address has been changed from 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1,750,001 . The most likely internet sites of PARTNERS THE STATIONERS LIMITED are www.partnersthestationers.co.uk, and www.partners-the-stationers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Partners The Stationers Limited is a Private Limited Company. The company registration number is 04017597. Partners The Stationers Limited has been working since 20 June 2000. The present status of the company is Active. The registered address of Partners The Stationers Limited is Ryman House Savoy Road Crewe Cheshire Cw1 6na. . MANTZ, Ann Elizabeth is a Secretary of the company. CHILDS, Ian Michael is a Director of the company. COOKE, Malcolm Stanley is a Director of the company. KYPRIANOU, Kypros is a Director of the company. LAKIN, Simon John is a Director of the company. PAPHITIS, Theodoros is a Director of the company. TOWNER, Richard Edward is a Director of the company. Secretary TOWNER, Richard Edward has been resigned. Nominee Secretary RB SECRETARIAT LIMITED has been resigned. Director COOPER, William Scott has been resigned. Nominee Director RB DIRECTORS ONE LIMITED has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Secretary
MANTZ, Ann Elizabeth
Appointed Date: 12 March 2004

Director
CHILDS, Ian Michael
Appointed Date: 21 February 2001
68 years old

Director
COOKE, Malcolm Stanley
Appointed Date: 13 February 2001
82 years old

Director
KYPRIANOU, Kypros
Appointed Date: 12 March 2004
57 years old

Director
LAKIN, Simon John
Appointed Date: 10 April 2008
58 years old

Director
PAPHITIS, Theodoros
Appointed Date: 13 February 2001
66 years old

Director
TOWNER, Richard Edward
Appointed Date: 13 February 2001
88 years old

Resigned Directors

Secretary
TOWNER, Richard Edward
Resigned: 12 March 2004
Appointed Date: 13 February 2001

Nominee Secretary
RB SECRETARIAT LIMITED
Resigned: 13 February 2001
Appointed Date: 20 June 2000

Director
COOPER, William Scott
Resigned: 14 August 2006
Appointed Date: 14 February 2001
67 years old

Nominee Director
RB DIRECTORS ONE LIMITED
Resigned: 13 February 2001
Appointed Date: 20 June 2000

PARTNERS THE STATIONERS LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
20 Dec 2016
Register inspection address has been changed from 22-24 Worple Road London SW19 4DD United Kingdom to 1 st Georges Road Wimbledon London SW19 4DR
27 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,750,001

11 Jan 2016
Full accounts made up to 31 March 2015
07 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,750,001

...
... and 68 more events
16 Feb 2001
Secretary resigned
16 Feb 2001
Director resigned
16 Feb 2001
Registered office changed on 16/02/01 from: beaufort house tenth floor, 15 st botolph st, london EC3A 7EE
16 Feb 2001
Accounting reference date shortened from 30/06/01 to 31/03/01
20 Jun 2000
Incorporation