THE GAP PARTNERSHIP LIMITED
BERKHAMSTED

Hellopages » Hertfordshire » Dacorum » HP4 2ST

Company number 03467764
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address ASHLYNS HALL, CHESHAM ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 2ST
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 29 February 2016; Registration of charge 034677640006, created on 1 July 2016. The most likely internet sites of THE GAP PARTNERSHIP LIMITED are www.thegappartnership.co.uk, and www.the-gap-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The Gap Partnership Limited is a Private Limited Company. The company registration number is 03467764. The Gap Partnership Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of The Gap Partnership Limited is Ashlyns Hall Chesham Road Berkhamsted Hertfordshire Hp4 2st. . GATES, Kirsten Anne is a Secretary of the company. BOTWRIGHT, Graham is a Director of the company. GATES, Stephen Walter is a Director of the company. GREENFIELD, Roger is a Director of the company. WOLFIN, Nigel Ellis is a Director of the company. Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director HEADLEY, Meg Joelle has been resigned. Director OXFORD FORMATIONS LIMITED has been resigned. Director SIMMONS, Andrew, Bsc has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GATES, Kirsten Anne
Appointed Date: 18 November 1997

Director
BOTWRIGHT, Graham
Appointed Date: 21 March 2005
56 years old

Director
GATES, Stephen Walter
Appointed Date: 18 November 1997
65 years old

Director
GREENFIELD, Roger
Appointed Date: 27 July 2011
55 years old

Director
WOLFIN, Nigel Ellis
Appointed Date: 11 July 2011
56 years old

Resigned Directors

Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Director
HEADLEY, Meg Joelle
Resigned: 28 April 2015
Appointed Date: 27 July 2011
52 years old

Director
OXFORD FORMATIONS LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Director
SIMMONS, Andrew, Bsc
Resigned: 02 April 2012
Appointed Date: 21 March 2005
52 years old

Persons With Significant Control

The Gap Partnership Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE GAP PARTNERSHIP LIMITED Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
29 Sep 2016
Full accounts made up to 29 February 2016
22 Jul 2016
Registration of charge 034677640006, created on 1 July 2016
22 Jul 2016
Registration of charge 034677640007, created on 12 July 2016
16 Jun 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 86 more events
02 Dec 1997
Registered office changed on 02/12/97 from: 98 high street thame oxfordshire OX9 3EH
02 Dec 1997
Secretary resigned
02 Dec 1997
New director appointed
02 Dec 1997
New secretary appointed
18 Nov 1997
Incorporation

THE GAP PARTNERSHIP LIMITED Charges

12 July 2016
Charge code 0346 7764 0007
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: The Prudential Insurance Company of America
Description: Contains fixed charge.
1 July 2016
Charge code 0346 7764 0006
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: The Prudential Insurance Company of America
Description: Contains fixed charge…
3 June 2016
Charge code 0346 7764 0005
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: The Prudential Insurance Company of America (The "Security Agent")
Description: Contains fixed charge…
13 July 2011
An omnibus guarantee and set-off agreement
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
13 July 2011
Pledge agreement
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The pledged collateral see image for full details.
13 July 2011
Debenture
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2007
Debenture
Delivered: 5 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…