TARGET PARTNERS LIMITED
LONDON

Hellopages » City of London » City of London » EC3M 1HD
Company number 04634174
Status Active
Incorporation Date 13 January 2003
Company Type Private Limited Company
Address 30-40 EASTCHEAP, LONDON, EC3M 1HD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-19 GBP 1,000 . The most likely internet sites of TARGET PARTNERS LIMITED are www.targetpartners.co.uk, and www.target-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Target Partners Limited is a Private Limited Company. The company registration number is 04634174. Target Partners Limited has been working since 13 January 2003. The present status of the company is Active. The registered address of Target Partners Limited is 30 40 Eastcheap London Ec3m 1hd. . ADAMS, Colin Raymond is a Director of the company. TEMPLE, Ian Richard is a Director of the company. Secretary PERKINS, Helen Margaret has been resigned. Secretary SCRAFTON, Madeleine has been resigned. Secretary SMEATON, Timothy Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHURCH, Daniel Thomas Ross has been resigned. Director GLOVER, John Gerrard has been resigned. Director PARKER, Barnaby George Woodward has been resigned. Director SMEATON, Timothy Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Director
ADAMS, Colin Raymond
Appointed Date: 21 May 2015
65 years old

Director
TEMPLE, Ian Richard
Appointed Date: 25 May 2007
58 years old

Resigned Directors

Secretary
PERKINS, Helen Margaret
Resigned: 21 May 2015
Appointed Date: 10 April 2014

Secretary
SCRAFTON, Madeleine
Resigned: 08 April 2014
Appointed Date: 21 August 2008

Secretary
SMEATON, Timothy Paul
Resigned: 20 August 2008
Appointed Date: 13 January 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2003
Appointed Date: 13 January 2003

Director
CHURCH, Daniel Thomas Ross
Resigned: 25 May 2007
Appointed Date: 13 January 2003
51 years old

Director
GLOVER, John Gerrard
Resigned: 09 April 2015
Appointed Date: 02 September 2013
67 years old

Director
PARKER, Barnaby George Woodward
Resigned: 30 October 2007
Appointed Date: 13 January 2003
52 years old

Director
SMEATON, Timothy Paul
Resigned: 31 March 2015
Appointed Date: 13 January 2003
54 years old

Persons With Significant Control

Hydrogen International Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TARGET PARTNERS LIMITED Events

27 Jan 2017
Confirmation statement made on 13 January 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000

24 Nov 2015
Accounts for a dormant company made up to 31 December 2014
09 Jun 2015
Appointment of Mr Colin Raymond Adams as a director on 21 May 2015
...
... and 45 more events
06 Feb 2004
Return made up to 13/01/04; full list of members
  • 363(288) ‐ Director's particulars changed

29 Jan 2003
Accounting reference date shortened from 31/01/04 to 31/12/03
29 Jan 2003
Ad 13/01/03--------- £ si 999@1=999 £ ic 1/1000
14 Jan 2003
Secretary resigned
13 Jan 2003
Incorporation