MULTIPART LIMITED
CHORLEY IH CRICK PROPERTY CO LIMITED CARDPURPLE LIMITED

Hellopages » Lancashire » Chorley » PR6 7AJ

Company number 05737392
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address LOGISTICS HOUSE, BUCKSHAW AVENUE, CHORLEY, LANCASHIRE, PR6 7AJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of MULTIPART LIMITED are www.multipart.co.uk, and www.multipart.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Multipart Limited is a Private Limited Company. The company registration number is 05737392. Multipart Limited has been working since 09 March 2006. The present status of the company is Active. The registered address of Multipart Limited is Logistics House Buckshaw Avenue Chorley Lancashire Pr6 7aj. . ROBERTS, Paul John is a Secretary of the company. JONES, Andrew John is a Director of the company. ROBERTS, Paul John is a Director of the company. SARGUNARAJ, Ravichandran is a Director of the company. Secretary CLEGG, Natalie has been resigned. Secretary GATELEY, Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRODY, Hubert Rene has been resigned. Director CLEGG, Natalie has been resigned. Director FLETCHER, Clare has been resigned. Director GATELEY, Christopher has been resigned. Director OAKES, Ian has been resigned. Director RAMACHANDRAN, Dinesh has been resigned. Director SLEE, Richard Peter has been resigned. Director THAKRAR, Deven has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROBERTS, Paul John
Appointed Date: 07 September 2006

Director
JONES, Andrew John
Appointed Date: 31 October 2014
63 years old

Director
ROBERTS, Paul John
Appointed Date: 07 September 2006
56 years old

Director
SARGUNARAJ, Ravichandran
Appointed Date: 23 October 2009
70 years old

Resigned Directors

Secretary
CLEGG, Natalie
Resigned: 10 April 2006
Appointed Date: 14 March 2006

Secretary
GATELEY, Christopher
Resigned: 06 September 2006
Appointed Date: 10 April 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 2006
Appointed Date: 09 March 2006

Director
BRODY, Hubert Rene
Resigned: 06 August 2007
Appointed Date: 09 May 2006
61 years old

Director
CLEGG, Natalie
Resigned: 10 April 2006
Appointed Date: 14 March 2006
46 years old

Director
FLETCHER, Clare
Resigned: 01 April 2006
Appointed Date: 14 March 2006
43 years old

Director
GATELEY, Christopher
Resigned: 25 January 2012
Appointed Date: 09 May 2006
63 years old

Director
OAKES, Ian
Resigned: 09 May 2006
Appointed Date: 10 April 2006
81 years old

Director
RAMACHANDRAN, Dinesh
Resigned: 30 March 2011
Appointed Date: 23 October 2009
60 years old

Director
SLEE, Richard Peter
Resigned: 12 September 2014
Appointed Date: 25 January 2012
63 years old

Director
THAKRAR, Deven
Resigned: 31 July 2006
Appointed Date: 10 April 2006
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 March 2006
Appointed Date: 09 March 2006

Persons With Significant Control

Tvs Supply Chain Solutions Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MULTIPART LIMITED Events

20 Mar 2017
Confirmation statement made on 9 March 2017 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

04 Jan 2016
Accounts for a dormant company made up to 31 March 2015
01 Apr 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1

...
... and 61 more events
14 Mar 2006
New director appointed
14 Mar 2006
New director appointed
14 Mar 2006
Secretary resigned
14 Mar 2006
Director resigned
09 Mar 2006
Incorporation

MULTIPART LIMITED Charges

6 June 2008
Composite guarantee and debenture
Delivered: 21 June 2008
Status: Satisfied on 13 January 2011
Persons entitled: Kbc Business Capital, a Division of Kbc Bank
Description: Fixed and floating charge over the undertaking and all…