PARTNERSHIP SERVICES LIMITED
LONDON PARTNERSHIP ASSURANCE SERVICES LIMITED INHOCO 4105 LIMITED

Hellopages » City of London » City of London » EC2N 4AY

Company number 05465380
Status Active
Incorporation Date 27 May 2005
Company Type Private Limited Company
Address 5TH FLOOR, 110 BISHOPSGATE, LONDON, EC2N 4AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2016; Director's details changed for Mr Rodney Malcolm Cook on 31 January 2017; Appointment of Mr Simon George Thomas as a director on 3 August 2016. The most likely internet sites of PARTNERSHIP SERVICES LIMITED are www.partnershipservices.co.uk, and www.partnership-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partnership Services Limited is a Private Limited Company. The company registration number is 05465380. Partnership Services Limited has been working since 27 May 2005. The present status of the company is Active. The registered address of Partnership Services Limited is 5th Floor 110 Bishopsgate London Ec2n 4ay. . O'HARA, Simon Andrew is a Secretary of the company. COOK, Rodney Malcolm is a Director of the company. KENNEDY, Jane Anne is a Director of the company. RICHARDSON, David Louis is a Director of the company. THOMAS, Simon George is a Director of the company. Secretary DARBY, Fiona Elizabeth has been resigned. Secretary LAGERBERG, Peter John has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary PRISM COSEC LIMITED has been resigned. Director CHAMBERLAIN, Andrew John Michael has been resigned. Director DEARSLEY, Arthur Mark has been resigned. Director DOUGLAS, Michael Norman has been resigned. Director GROVES, Stephen James has been resigned. Director HORLICK, Christopher John has been resigned. Director HOSTY, Gerard Michael has been resigned. Director HOUGHTON, Robin John has been resigned. Director MEGSON, Andrew Peter has been resigned. Director MEGSON, Andrew Peter has been resigned. Director MUIRHEAD, Alastair William has been resigned. Director OWEN, Ian Bruce has been resigned. Director PURVES, Kathryn Elizabeth has been resigned. Director RHODES, Christopher James has been resigned. Director WATERMAN, Gaynor Annette has been resigned. Director WHITEHEAD, Simon Gregory Michael has been resigned. Director YOUNG, David Thomas Mcaree has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
O'HARA, Simon Andrew
Appointed Date: 06 July 2015

Director
COOK, Rodney Malcolm
Appointed Date: 03 August 2016
68 years old

Director
KENNEDY, Jane Anne
Appointed Date: 19 February 2007
62 years old

Director
RICHARDSON, David Louis
Appointed Date: 11 February 2013
52 years old

Director
THOMAS, Simon George
Appointed Date: 03 August 2016
61 years old

Resigned Directors

Secretary
DARBY, Fiona Elizabeth
Resigned: 22 December 2014
Appointed Date: 30 April 2010

Secretary
LAGERBERG, Peter John
Resigned: 30 April 2010
Appointed Date: 28 September 2005

Secretary
A G SECRETARIAL LIMITED
Resigned: 28 September 2005
Appointed Date: 27 May 2005

Secretary
PRISM COSEC LIMITED
Resigned: 06 July 2015
Appointed Date: 22 December 2014

Director
CHAMBERLAIN, Andrew John Michael
Resigned: 28 August 2013
Appointed Date: 25 October 2010
69 years old

Director
DEARSLEY, Arthur Mark
Resigned: 28 August 2013
Appointed Date: 01 April 2009
64 years old

Director
DOUGLAS, Michael Norman
Resigned: 30 April 2006
Appointed Date: 28 July 2005
59 years old

Director
GROVES, Stephen James
Resigned: 04 April 2016
Appointed Date: 22 September 2005
50 years old

Director
HORLICK, Christopher John
Resigned: 28 August 2013
Appointed Date: 27 July 2009
68 years old

Director
HOSTY, Gerard Michael
Resigned: 28 August 2013
Appointed Date: 29 March 2011
59 years old

Director
HOUGHTON, Robin John
Resigned: 16 February 2011
Appointed Date: 15 June 2010
54 years old

Director
MEGSON, Andrew Peter
Resigned: 04 April 2016
Appointed Date: 01 May 2015
62 years old

Director
MEGSON, Andrew Peter
Resigned: 28 August 2013
Appointed Date: 25 June 2009
62 years old

Director
MUIRHEAD, Alastair William
Resigned: 05 August 2008
Appointed Date: 28 September 2005
72 years old

Director
OWEN, Ian Bruce
Resigned: 28 August 2013
Appointed Date: 28 September 2005
72 years old

Director
PURVES, Kathryn Elizabeth
Resigned: 24 September 2015
Appointed Date: 09 February 2012
52 years old

Director
RHODES, Christopher James
Resigned: 24 August 2009
Appointed Date: 26 April 2007
54 years old

Director
WATERMAN, Gaynor Annette
Resigned: 01 August 2009
Appointed Date: 22 September 2005
65 years old

Director
WHITEHEAD, Simon Gregory Michael
Resigned: 21 December 2006
Appointed Date: 28 July 2005
62 years old

Director
YOUNG, David Thomas Mcaree
Resigned: 28 August 2013
Appointed Date: 28 September 2005
64 years old

Director
INHOCO FORMATIONS LIMITED
Resigned: 28 July 2005
Appointed Date: 27 May 2005

PARTNERSHIP SERVICES LIMITED Events

03 Apr 2017
Full accounts made up to 31 December 2016
13 Feb 2017
Director's details changed for Mr Rodney Malcolm Cook on 31 January 2017
03 Aug 2016
Appointment of Mr Simon George Thomas as a director on 3 August 2016
03 Aug 2016
Appointment of Mr Rodney Malcolm Cook as a director on 3 August 2016
08 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

...
... and 108 more events
29 Sep 2005
Company name changed partnership assurance services l imited\certificate issued on 29/09/05
01 Aug 2005
Memorandum and Articles of Association
25 Jul 2005
Registered office changed on 25/07/05 from: 100 barbirolli square manchester M2 3AB
20 Jul 2005
Company name changed inhoco 4105 LIMITED\certificate issued on 20/07/05
27 May 2005
Incorporation

PARTNERSHIP SERVICES LIMITED Charges

2 November 2012
Rent deposit deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Vanquish Properties Gp Nominee 1 Limited and Vanquish Properties Gp Nominee 2 Limited
Description: By way of first fixed charge the separate designated…
2 November 2012
Rent deposit deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Vanquish Properties Gp Nominee 1 Limited and Vanquish Properties Gp Moninee 2 Limited
Description: Interest in the separate designated interest-earning…