W.T. PARTNERSHIP HOLDINGS
CROYDON

Hellopages » Greater London » Croydon » CR0 2LX

Company number 01798128
Status Active
Incorporation Date 7 March 1984
Company Type Private Unlimited
Address AMP HOUSE, DINGWALL ROAD, CROYDON, SURREY, CR0 2LX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 15 October 2015 no member list. The most likely internet sites of W.T. PARTNERSHIP HOLDINGS are www.wtpartnership.co.uk, and www.w-t-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. W T Partnership Holdings is a Private Unlimited. The company registration number is 01798128. W T Partnership Holdings has been working since 07 March 1984. The present status of the company is Active. The registered address of W T Partnership Holdings is Amp House Dingwall Road Croydon Surrey Cr0 2lx. The company`s financial liabilities are £139.31k. It is £0k against last year. . DAY, Nicholas John is a Secretary of the company. BROOMFIELD, Andrew is a Director of the company. DAY, Nicholas John is a Director of the company. WILLIAMS, Anthony Wynne is a Director of the company. Director BEARD, Stephen Paul has been resigned. Director CHAPMAN, Alan Robert has been resigned. Director DAY, Keith Derrick, Dr has been resigned. Director MCGOWAN, John Thomas has been resigned. Director MERRITT, Roy Dudley has been resigned. Director MONEY, Jack Christopher has been resigned. Director PARKER, David has been resigned. Director PRICHARD, Keith George has been resigned. Director REEL, Patrick Brian has been resigned. Director TONGE, Graham has been resigned. Director WADLOW, Ronald Frederick has been resigned. Director WILLMOTT, Trevor Anthony has been resigned. The company operates in "Non-trading company".


w.t. partnership Key Finiance

LIABILITIES £139.31k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
BROOMFIELD, Andrew
Appointed Date: 01 October 1991
69 years old

Director
DAY, Nicholas John
Appointed Date: 01 December 1997
68 years old

Director
WILLIAMS, Anthony Wynne
Appointed Date: 01 October 1991
67 years old

Resigned Directors

Director
BEARD, Stephen Paul
Resigned: 31 October 2014
Appointed Date: 01 October 1991
68 years old

Director
CHAPMAN, Alan Robert
Resigned: 31 October 2014
Appointed Date: 01 October 1991
72 years old

Director
DAY, Keith Derrick, Dr
Resigned: 01 October 2005
96 years old

Director
MCGOWAN, John Thomas
Resigned: 01 October 1995
84 years old

Director
MERRITT, Roy Dudley
Resigned: 04 May 2012
Appointed Date: 01 October 1991
78 years old

Director
MONEY, Jack Christopher
Resigned: 01 March 1997
84 years old

Director
PARKER, David
Resigned: 01 October 2005
81 years old

Director
PRICHARD, Keith George
Resigned: 01 October 1995
88 years old

Director
REEL, Patrick Brian
Resigned: 01 October 2005
86 years old

Director
TONGE, Graham
Resigned: 01 October 2005
80 years old

Director
WADLOW, Ronald Frederick
Resigned: 01 October 2005
95 years old

Director
WILLMOTT, Trevor Anthony
Resigned: 01 October 1995
84 years old

Persons With Significant Control

Mr Nicholas John Day
Notified on: 1 July 2016
68 years old
Nature of control: Has significant influence or control

W.T. PARTNERSHIP HOLDINGS Events

11 Nov 2016
Confirmation statement made on 15 October 2016 with updates
05 Jul 2016
Accounts for a small company made up to 30 September 2015
29 Oct 2015
Annual return made up to 15 October 2015 no member list
30 Jun 2015
Accounts for a small company made up to 30 September 2014
11 Nov 2014
Annual return made up to 15 October 2014 no member list
...
... and 54 more events
01 Dec 1988
Annual return made up to 30/09/88

11 Nov 1987
Annual return made up to 23/10/87

25 Jun 1987
New director appointed

04 Dec 1986
Annual return made up to 10/11/86

07 Mar 1984
Incorporation

W.T. PARTNERSHIP HOLDINGS Charges

17 November 1992
Mortgage debenture
Delivered: 23 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…