GLEAVE PARTNERSHIP LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 1AD

Company number 03518261
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address WINNINGTON HOUSE 22 WINNINGTON, STREET,, NORTHWICH, CHESHIRE, CW8 1AD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for Richard James Murphy on 21 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GLEAVE PARTNERSHIP LIMITED are www.gleavepartnership.co.uk, and www.gleave-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Gleave Partnership Limited is a Private Limited Company. The company registration number is 03518261. Gleave Partnership Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Gleave Partnership Limited is Winnington House 22 Winnington Street Northwich Cheshire Cw8 1ad. . COX, Steven is a Director of the company. DONOGHUE, Peter John is a Director of the company. MURPHY, Richard James is a Director of the company. Secretary HODGSON, Charles Philip has been resigned. Secretary SMALLEY, Stephen Paul has been resigned. Secretary TAYLOR, Peter has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CLAYTON, Mark Howard has been resigned. Director GLEAVE, Robert Howard has been resigned. Director HODGSON, Charles Philip has been resigned. Director SMALLEY, Stephen Paul has been resigned. Director TAYLOR, Peter has been resigned. Director WELLS, Michael Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
COX, Steven
Appointed Date: 15 May 2013
63 years old

Director
DONOGHUE, Peter John
Appointed Date: 01 April 2000
59 years old

Director
MURPHY, Richard James
Appointed Date: 01 May 2005
53 years old

Resigned Directors

Secretary
HODGSON, Charles Philip
Resigned: 13 May 2015
Appointed Date: 27 July 2009

Secretary
SMALLEY, Stephen Paul
Resigned: 27 July 2009
Appointed Date: 10 May 2005

Secretary
TAYLOR, Peter
Resigned: 27 March 2006
Appointed Date: 27 February 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

Director
CLAYTON, Mark Howard
Resigned: 17 May 2012
Appointed Date: 27 February 1998
66 years old

Director
GLEAVE, Robert Howard
Resigned: 30 October 2003
Appointed Date: 27 February 1998
86 years old

Director
HODGSON, Charles Philip
Resigned: 13 May 2015
Appointed Date: 01 April 2000
65 years old

Director
SMALLEY, Stephen Paul
Resigned: 27 July 2009
Appointed Date: 27 February 1998
66 years old

Director
TAYLOR, Peter
Resigned: 10 May 2005
Appointed Date: 27 February 1998
80 years old

Director
WELLS, Michael Alan
Resigned: 14 May 2013
Appointed Date: 01 April 2000
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

Persons With Significant Control

Mr Steven Cox
Notified on: 13 March 2017
63 years old
Nature of control: Has significant influence or control

Mr Peter John Donohue
Notified on: 13 March 2017
59 years old
Nature of control: Has significant influence or control

Mr Richard James Murphy
Notified on: 13 March 2017
53 years old
Nature of control: Has significant influence or control

GLEAVE PARTNERSHIP LIMITED Events

22 Mar 2017
Confirmation statement made on 14 March 2017 with updates
21 Mar 2017
Director's details changed for Richard James Murphy on 21 March 2017
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 15,500

11 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 15,500

...
... and 81 more events
09 Mar 1998
New director appointed
09 Mar 1998
New director appointed
09 Mar 1998
New director appointed
09 Mar 1998
New director appointed
27 Feb 1998
Incorporation

GLEAVE PARTNERSHIP LIMITED Charges

1 June 1998
Debenture
Delivered: 6 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…