PARTRIDGE PUBLICATIONS (2000) LIMITED
ESSEX CLIFFDRIVE LIMITED

Hellopages » Essex » Colchester » CO1 2QW

Company number 04163423
Status Active
Incorporation Date 20 February 2001
Company Type Private Limited Company
Address 82C EAST HILL, COLCHESTER, ESSEX, CO1 2QW
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of PARTRIDGE PUBLICATIONS (2000) LIMITED are www.partridgepublications2000.co.uk, and www.partridge-publications-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Partridge Publications 2000 Limited is a Private Limited Company. The company registration number is 04163423. Partridge Publications 2000 Limited has been working since 20 February 2001. The present status of the company is Active. The registered address of Partridge Publications 2000 Limited is 82c East Hill Colchester Essex Co1 2qw. . INGROUILLE, Gillian Mary is a Secretary of the company. TUDOR, Matthew is a Director of the company. Secretary LEPLEY, Cynthea Margaret has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
INGROUILLE, Gillian Mary
Appointed Date: 08 December 2004

Director
TUDOR, Matthew
Appointed Date: 29 March 2001
62 years old

Resigned Directors

Secretary
LEPLEY, Cynthea Margaret
Resigned: 27 June 2012
Appointed Date: 29 March 2001

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 February 2001
Appointed Date: 20 February 2001

Persons With Significant Control

Mr Matthew Tudor
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Martyn Robinson
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

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

PARTRIDGE PUBLICATIONS (2000) LIMITED Events

23 Mar 2017
Confirmation statement made on 20 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

21 Nov 2015
Total exemption small company accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 32 more events
26 Apr 2001
Registered office changed on 26/04/01 from: 76 whitchurch road cardiff CF14 3LX
26 Apr 2001
New secretary appointed
26 Apr 2001
Accounting reference date shortened from 28/02/02 to 31/12/01
26 Apr 2001
New director appointed
20 Feb 2001
Incorporation

PARTRIDGE PUBLICATIONS (2000) LIMITED Charges

5 January 2005
Debenture
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…