INSTINCTIVE PARTNERS LIMITED
LONDON TONIC VISION LIMITED TONIC DIGITAL LIMITED VERTEX COMMUNICATIONS LIMITED

Hellopages » City of London » City of London » EC2V 7NQ

Company number 02578528
Status Active
Incorporation Date 31 January 1991
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 one hundred 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; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of INSTINCTIVE PARTNERS LIMITED are www.instinctivepartners.co.uk, and www.instinctive-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight 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.Instinctive Partners Limited is a Private Limited Company. The company registration number is 02578528. Instinctive Partners Limited has been working since 31 January 1991. The present status of the company is Active. The registered address of Instinctive Partners Limited is First Floor 65 Gresham Street London England Ec2v 7nq. . HOLGATE, Nicholas James is a Secretary of the company. HOLGATE, Nicholas James is a Director of the company. NICHOLS, Richard Stephen 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. Nominee Secretary BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. Nominee Director BREAMS CORPORATE SERVICES has been resigned. Director CHISM, Nigel William Michael Goddard has been resigned. Director SANDBERG, Alexander Logie John has been resigned. Director TALBOT, Adrian Robert has been resigned. Director TODD, Jill Diana has been resigned. Nominee Director BREAMS REGISTRARS AND NOMINEES LIMITED has been resigned. The company operates in "Public relations and communications activities".


Current Directors

Secretary
HOLGATE, Nicholas James
Appointed Date: 23 September 2013

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

Director
NICHOLS, Richard Stephen
Appointed Date: 07 July 2009
60 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

Nominee Secretary
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 15 March 1991

Nominee Director
BREAMS CORPORATE SERVICES
Resigned: 15 March 1991

Director
CHISM, Nigel William Michael Goddard
Resigned: 12 January 1998
Appointed Date: 29 November 1996
71 years old

Director
SANDBERG, Alexander Logie John
Resigned: 06 October 2011
76 years old

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

Director
TODD, Jill Diana
Resigned: 21 January 1998
78 years old

Nominee Director
BREAMS REGISTRARS AND NOMINEES LIMITED
Resigned: 15 March 1991

Persons With Significant Control

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

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

INSTINCTIVE 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
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Confirmation statement made on 11 July 2016 with updates
06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
29 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

...
... and 90 more events
30 Apr 1992
Secretary resigned;director resigned;new director appointed

30 Apr 1992
Return made up to 31/01/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned

25 Mar 1991
Registered office changed on 25/03/91 from: 16 bedford street covent garden london WC2E 9HF

18 Feb 1991
Company name changed breamco 53 LIMITED\certificate issued on 19/02/91

31 Jan 1991
Incorporation

INSTINCTIVE PARTNERS LIMITED Charges

16 September 2009
Debenture
Delivered: 6 October 2009
Status: Satisfied on 18 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…