PART MANAGEMENT LIMITED
LONDON INTERCEDE 1255 LIMITED

Hellopages » City of London » City of London » EC4M 9AF

Company number 03396494
Status Active
Incorporation Date 2 July 1997
Company Type Private Limited Company
Address ONE, NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 June 2015; Confirmation statement made on 2 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of PART MANAGEMENT LIMITED are www.partmanagement.co.uk, and www.part-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 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.Part Management Limited is a Private Limited Company. The company registration number is 03396494. Part Management Limited has been working since 02 July 1997. The present status of the company is Active. The registered address of Part Management Limited is One New Change London Ec4m 9af. . MACKAY, Giles Patrick Cyril is a Secretary of the company. GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. MACKAY, Giles Patrick Cyril is a Director of the company. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director CRANE, Fiona has been resigned. Nominee Director REEVES, Barbara has been resigned. Nominee Director RICH, Michael William has been resigned. Director WRAGG, Lawrence De Villamil has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MACKAY, Giles Patrick Cyril
Appointed Date: 17 July 1997

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 13 July 2010

Director
MACKAY, Giles Patrick Cyril
Appointed Date: 17 July 1997
63 years old

Resigned Directors

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 17 July 1997
Appointed Date: 02 July 1997

Director
CRANE, Fiona
Resigned: 27 February 1998
Appointed Date: 17 July 1997
55 years old

Nominee Director
REEVES, Barbara
Resigned: 17 July 1997
Appointed Date: 02 July 1997
63 years old

Nominee Director
RICH, Michael William
Resigned: 17 July 1997
Appointed Date: 02 July 1997
78 years old

Director
WRAGG, Lawrence De Villamil
Resigned: 30 July 2009
Appointed Date: 17 July 1997
81 years old

Persons With Significant Control

Bivar Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PART MANAGEMENT LIMITED Events

26 Sep 2016
Full accounts made up to 30 June 2015
04 Jul 2016
Confirmation statement made on 2 July 2016 with updates
18 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
First Gazette notice for compulsory strike-off
09 Sep 2015
Full accounts made up to 30 June 2014
...
... and 70 more events
21 Jul 1997
Accounting reference date extended from 31/07/98 to 31/12/98
21 Jul 1997
Registered office changed on 21/07/97 from: mitre house, 160 aldersgate street, london, EC1A 4DD
21 Jul 1997
Memorandum and Articles of Association
17 Jul 1997
Company name changed intercede 1255 LIMITED\certificate issued on 17/07/97
02 Jul 1997
Incorporation