PARTRIDGE PUBLICATIONS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO1 1TG

Company number 03190790
Status Active
Incorporation Date 25 April 1996
Company Type Private Limited Company
Address THE OCTAGON SUITE E, 2ND FLOOR, MIDDLEBOROUGH, COLCHESTER, ENGLAND, CO1 1TG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of PARTRIDGE PUBLICATIONS LIMITED are www.partridgepublications.co.uk, and www.partridge-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Partridge Publications Limited is a Private Limited Company. The company registration number is 03190790. Partridge Publications Limited has been working since 25 April 1996. The present status of the company is Active. The registered address of Partridge Publications Limited is The Octagon Suite E 2nd Floor Middleborough Colchester England Co1 1tg. . INGROUILLE, Gillian Mary is a Secretary of the company. TUDOR, Matthew is a Director of the company. Secretary CHARLES, Dayang has been resigned. Secretary LEPLEY, Cynthea Margaret has been resigned. Secretary LEPLEY, Cynthea Margaret has been resigned. Secretary WICKENS, Eric has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CHARLES, David has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director ROBINSON, Martyn John has been resigned. Director WEBB, Stephen has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
INGROUILLE, Gillian Mary
Appointed Date: 08 December 2004

Director
TUDOR, Matthew
Appointed Date: 13 March 1997
62 years old

Resigned Directors

Secretary
CHARLES, Dayang
Resigned: 29 July 1996
Appointed Date: 04 June 1996

Secretary
LEPLEY, Cynthea Margaret
Resigned: 27 June 2012
Appointed Date: 02 December 1997

Secretary
LEPLEY, Cynthea Margaret
Resigned: 31 January 1997
Appointed Date: 29 July 1996

Secretary
WICKENS, Eric
Resigned: 20 November 1997
Appointed Date: 31 January 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 04 June 1996
Appointed Date: 25 April 1996

Director
CHARLES, David
Resigned: 29 July 1996
Appointed Date: 04 June 1996
92 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 04 June 1996
Appointed Date: 25 April 1996

Director
ROBINSON, Martyn John
Resigned: 13 March 1997
Appointed Date: 29 July 1996
79 years old

Director
WEBB, Stephen
Resigned: 11 April 1997
Appointed Date: 27 August 1996
82 years old

PARTRIDGE PUBLICATIONS LIMITED Events

29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2

22 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 54 more events
30 Jun 1996
Director resigned
30 Jun 1996
Secretary resigned
30 Jun 1996
Registered office changed on 30/06/96 from: 76 whitchurch road cardiff CF4 3LX
30 Jun 1996
New secretary appointed
25 Apr 1996
Incorporation

PARTRIDGE PUBLICATIONS LIMITED Charges

27 February 1997
Mortgage debenture
Delivered: 6 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…