POSITIVE COURIERS LLP
LONDON

Hellopages » City of London » City of London » EC3V 9DF

Company number OC395847
Status Active
Incorporation Date 13 October 2014
Company Type Limited Liability Partnership
Address STANLEY DAVIS GROUP LTD GROUND FLOOR, 1 GEORGE YARD, LONDON, ENGLAND, EC3V 9DF
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Registered office address changed from 41 Chalton Street London NW1 1JD England to Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF on 16 February 2017; Total exemption small company accounts made up to 5 April 2016; Previous accounting period shortened from 5 April 2016 to 4 April 2016. The most likely internet sites of POSITIVE COURIERS LLP are www.positivecouriers.co.uk, and www.positive-couriers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Positive Couriers Llp is a Limited Liability Partnership. The company registration number is OC395847. Positive Couriers Llp has been working since 13 October 2014. The present status of the company is Active. The registered address of Positive Couriers Llp is Stanley Davis Group Ltd Ground Floor 1 George Yard London England Ec3v 9df. . HART, Matthew is a LLP Designated Member of the company. JINADE, Leighton is a LLP Designated Member of the company. CAPITAL COMPANY SERVICES LTD is a LLP Designated Member of the company. LLP Designated Member ALMANASFI, Saffwan has been resigned. LLP Designated Member ANASTASIU, Mihail has been resigned. LLP Designated Member DAVIES, Ryan has been resigned. LLP Designated Member DINNALL, Derek has been resigned. LLP Designated Member NAYLOR, Mark has been resigned. LLP Designated Member RADOVAN, Pales has been resigned. LLP Designated Member SDG REGISTRARS LIMITED has been resigned. LLP Designated Member SDG SECRETARIES LIMITED has been resigned.


Current Directors

LLP Designated Member
HART, Matthew
Appointed Date: 02 February 2015
42 years old

LLP Designated Member
JINADE, Leighton
Appointed Date: 23 February 2015
43 years old

LLP Designated Member
CAPITAL COMPANY SERVICES LTD
Appointed Date: 05 April 2016

Resigned Directors

LLP Designated Member
ALMANASFI, Saffwan
Resigned: 23 October 2014
Appointed Date: 13 October 2014
44 years old

LLP Designated Member
ANASTASIU, Mihail
Resigned: 05 April 2016
Appointed Date: 27 October 2014
39 years old

LLP Designated Member
DAVIES, Ryan
Resigned: 10 February 2015
Appointed Date: 01 December 2014
43 years old

LLP Designated Member
DINNALL, Derek
Resigned: 05 December 2014
Appointed Date: 27 October 2014
62 years old

LLP Designated Member
NAYLOR, Mark
Resigned: 23 October 2014
Appointed Date: 13 October 2014
54 years old

LLP Designated Member
RADOVAN, Pales
Resigned: 18 December 2014
Appointed Date: 01 December 2014
46 years old

LLP Designated Member
SDG REGISTRARS LIMITED
Resigned: 13 October 2014
Appointed Date: 13 October 2014

LLP Designated Member
SDG SECRETARIES LIMITED
Resigned: 13 October 2014
Appointed Date: 13 October 2014

POSITIVE COURIERS LLP Events

16 Feb 2017
Registered office address changed from 41 Chalton Street London NW1 1JD England to Stanley Davis Group Ltd Ground Floor 1 George Yard London EC3V 9DF on 16 February 2017
03 Jan 2017
Total exemption small company accounts made up to 5 April 2016
09 Dec 2016
Previous accounting period shortened from 5 April 2016 to 4 April 2016
14 Nov 2016
Confirmation statement made on 13 October 2016 with updates
14 Nov 2016
Registered office address changed from 24 Firbank Grove Leeds LS15 0NY to 41 Chalton Street London NW1 1JD on 14 November 2016
...
... and 22 more events
21 Oct 2014
Termination of appointment of Sdg Registrars Limited as a member on 13 October 2014
21 Oct 2014
Appointment of Mr Saffwan Almanasfi as a member on 13 October 2014
21 Oct 2014
Appointment of Mr Mark Naylor as a member on 13 October 2014
21 Oct 2014
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 22 Beamsley House Bradford Road Shipley BD18 3BL on 21 October 2014
13 Oct 2014
Incorporation of a limited liability partnership