INSTINCTIF PARTNERS LIMITED
LONDON COLLEGE HILL LIMITED COLLEGE HILL ASSOCIATES LIMITED

Hellopages » City of London » City of London » EC2V 7NQ
Company number 01036926
Status Active
Incorporation Date 4 January 1972
Company Type Private Limited Company
Address FIRST FLOOR, 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of INSTINCTIF PARTNERS LIMITED are www.instinctifpartners.co.uk, and www.instinctif-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Instinctif Partners Limited is a Private Limited Company. The company registration number is 01036926. Instinctif Partners Limited has been working since 04 January 1972. The present status of the company is Active. The registered address of Instinctif Partners Limited is First Floor 65 Gresham Street London England Ec2v 7nq. . HOLGATE, Nicholas James is a Secretary of the company. GARRAWAY, Mark Allan is a Director of the company. HOLGATE, Nicholas James is a Director of the company. NICHOLS, Richard Stephen is a Director of the company. OWEN, Paul Ernest is a Director of the company. REECE, Damian John is a Director of the company. SIMONSON, David Andrew is a Director of the company. SMALLWOOD, Matthew James Cranston is a Director of the company. Secretary CHISM, Nigel William Michael Goddard has been resigned. Secretary CULVER EVANS, Philip Frederick has been resigned. Secretary DEMBY, Anthony Edward has been resigned. Secretary GARRAWAY, Mark Allan has been resigned. Secretary TALBOT, Adrian Robert has been resigned. Director BARTON, Richard Henry Redfern has been resigned. Director BEECHAMBER, Peter John has been resigned. Director CHILD-VILLIERS, Roderick Anthony has been resigned. Director CHISM, Nigel William Michael Goddard has been resigned. Director CULVER EVANS, Philip Frederick has been resigned. Director DAVID, Gareth has been resigned. Director DEMBY, Anthony Edward has been resigned. Director DOWNES, Paul Stuart has been resigned. Director EDWARDS, Jeremy John Cary has been resigned. Director FEENY, Kevin Michael has been resigned. Director FOXTON, Richard Edward has been resigned. Director FOXTON, Richard Edward has been resigned. Director FRIEND, Tony Peter has been resigned. Director HALFORD, William Timothy has been resigned. Director HENDERSON, James Brodie has been resigned. Director LADER, Judith has been resigned. Director LANE, Robert Guy has been resigned. Director LEACH, Robert has been resigned. Director MCLAUGHLIN, Christopher William Robert Mark has been resigned. Director MILLARD, Richard William has been resigned. Director NIBBS, Jennifer May has been resigned. Director PEARSON, Richard Martin has been resigned. Director ROTHSCHILD, Simon Andrew Julian has been resigned. Director SANDBERG, Alexander Logie John has been resigned. Director SMITH, Geoffrey Walter John has been resigned. Director TALBOT, Adrian Robert has been resigned. Director WEINER, Nicola Louise has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
HOLGATE, Nicholas James
Appointed Date: 23 September 2013

Director
GARRAWAY, Mark Allan

65 years old

Director
HOLGATE, Nicholas James
Appointed Date: 23 September 2013
51 years old

Director
NICHOLS, Richard Stephen
Appointed Date: 15 June 2006
60 years old

Director
OWEN, Paul Ernest
Appointed Date: 20 September 1996
65 years old

Director
REECE, Damian John
Appointed Date: 13 June 2013
59 years old

Director
SIMONSON, David Andrew
Appointed Date: 13 June 2013
63 years old

Director
SMALLWOOD, Matthew James Cranston
Appointed Date: 12 October 1992
59 years old

Resigned Directors

Secretary
CHISM, Nigel William Michael Goddard
Resigned: 12 January 1998
Appointed Date: 10 June 1996

Secretary
CULVER EVANS, Philip Frederick
Resigned: 31 March 2009
Appointed Date: 24 July 2003

Secretary
DEMBY, Anthony Edward
Resigned: 24 July 2003
Appointed Date: 12 January 1998

Secretary
GARRAWAY, Mark Allan
Resigned: 10 June 1996

Secretary
TALBOT, Adrian Robert
Resigned: 29 October 2013
Appointed Date: 31 March 2009

Director
BARTON, Richard Henry Redfern
Resigned: 15 January 1998
Appointed Date: 20 September 1996
57 years old

Director
BEECHAMBER, Peter John
Resigned: 18 June 1992
82 years old

Director
CHILD-VILLIERS, Roderick Anthony
Resigned: 31 July 1995
62 years old

Director
CHISM, Nigel William Michael Goddard
Resigned: 01 January 2004
Appointed Date: 01 May 1992
71 years old

Director
CULVER EVANS, Philip Frederick
Resigned: 31 March 2009
Appointed Date: 24 July 2003
60 years old

Director
DAVID, Gareth
Resigned: 31 January 2012
Appointed Date: 06 July 1993
68 years old

Director
DEMBY, Anthony Edward
Resigned: 24 July 2003
Appointed Date: 16 May 2000
66 years old

Director
DOWNES, Paul Stuart
Resigned: 18 December 2015
Appointed Date: 13 June 2013
66 years old

Director
EDWARDS, Jeremy John Cary
Resigned: 01 January 2004
Appointed Date: 01 January 1996
89 years old

Director
FEENY, Kevin Michael
Resigned: 01 January 2004
Appointed Date: 15 January 1998
80 years old

Director
FOXTON, Richard Edward
Resigned: 23 August 2004
Appointed Date: 01 January 2004
83 years old

Director
FOXTON, Richard Edward
Resigned: 01 January 2004
Appointed Date: 14 April 2000
83 years old

Director
FRIEND, Tony Peter
Resigned: 25 March 2015
Appointed Date: 15 January 1998
71 years old

Director
HALFORD, William Timothy
Resigned: 10 May 2000
Appointed Date: 01 November 1994
79 years old

Director
HENDERSON, James Brodie
Resigned: 23 May 2004
Appointed Date: 05 January 1994
61 years old

Director
LADER, Judith
Resigned: 31 July 1993
64 years old

Director
LANE, Robert Guy
Resigned: 21 October 2014
Appointed Date: 01 April 1997
68 years old

Director
LEACH, Robert
Resigned: 20 October 1998
Appointed Date: 01 May 1995
68 years old

Director
MCLAUGHLIN, Christopher William Robert Mark
Resigned: 10 May 1991
68 years old

Director
MILLARD, Richard William
Resigned: 13 December 2002
Appointed Date: 01 October 1992
71 years old

Director
NIBBS, Jennifer May
Resigned: 05 January 2000
Appointed Date: 15 January 1998
79 years old

Director
PEARSON, Richard Martin
Resigned: 31 July 2010
63 years old

Director
ROTHSCHILD, Simon Andrew Julian
Resigned: 30 April 1993
66 years old

Director
SANDBERG, Alexander Logie John
Resigned: 11 May 2012
76 years old

Director
SMITH, Geoffrey Walter John
Resigned: 14 July 2006
Appointed Date: 17 December 2004
73 years old

Director
TALBOT, Adrian Robert
Resigned: 29 October 2013
Appointed Date: 06 October 2011
58 years old

Director
WEINER, Nicola Louise
Resigned: 30 April 2002
Appointed Date: 01 December 1995
65 years old

Persons With Significant Control

Mr Nicholas James Holgate
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Richard Stephen Nichols Ma Aca
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

INSTINCTIF PARTNERS LIMITED Events

22 Mar 2017
Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017
31 Aug 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 11 July 2016 with updates
19 Jan 2016
Auditor's resignation
18 Dec 2015
Termination of appointment of Paul Stuart Downes as a director on 18 December 2015
...
... and 215 more events
13 Nov 1986
Registered office changed on 13/11/86 from: 65 london wall london EC2M 5TU

21 Mar 1972
Allotment of shares
08 Mar 1972
Company name changed\certificate issued on 08/03/72
04 Jan 1972
Certificate of incorporation
04 Jan 1972
Incorporation

INSTINCTIF PARTNERS LIMITED Charges

6 July 2012
Debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
5 November 2007
Debenture
Delivered: 9 November 2007
Status: Satisfied on 18 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1999
Rent deposit deed
Delivered: 12 August 1999
Status: Satisfied on 30 June 2011
Persons entitled: Mwb (Cannon Centre) Limited
Description: The deposit sum of £100,000 and the deposit balance being…
2 August 1999
Rent deposit deed
Delivered: 12 August 1999
Status: Satisfied on 30 June 2011
Persons entitled: Mwb (Cannon Centre) Limited
Description: The deposit sum of £100,000 and the deposit balance being…
2 August 1999
Rent deposit deed
Delivered: 7 August 1999
Status: Satisfied on 30 June 2011
Persons entitled: Mwb (Cannon Centre) Limited
Description: All the company's right title and interest in and to the…
2 August 1999
Rent deposit deed
Delivered: 7 August 1999
Status: Satisfied on 30 June 2011
Persons entitled: Nwb (Cannon Centre) Limited
Description: All the company's right title and interest in and to the…
4 October 1996
Mortgage debenture
Delivered: 24 October 1996
Status: Satisfied on 9 November 2007
Persons entitled: Coutts & Company
Description: .. a specific equitable charge over all freehold and…
4 April 1990
Legal charge
Delivered: 9 April 1990
Status: Satisfied on 9 November 2007
Persons entitled: Credit and Guarantee Insurance Company PLC
Description: L/H premises k/a offices at basement level 1/3 college hill…
5 January 1990
Mortgage debenture
Delivered: 12 January 1990
Status: Satisfied on 9 November 2007
Persons entitled: Tsb Bank PLC.
Description: Fixed and floating charges over the undertaking and all…