THE PROPERTY SERVICE PARTNERSHIP LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Daventry » NN6 9EZ

Company number 02703244
Status Active
Incorporation Date 2 April 1992
Company Type Private Limited Company
Address SWAN COURT, LAMPORT, NORTHAMPTON, NORTHAMPSTONSHIRE, ENGLAND, NN6 9EZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Termination of appointment of Peter Brian Wilson as a director on 13 March 2017; Termination of appointment of Peter Brian Wilson as a secretary on 1 March 2017; Full accounts made up to 31 March 2016. The most likely internet sites of THE PROPERTY SERVICE PARTNERSHIP LIMITED are www.thepropertyservicepartnership.co.uk, and www.the-property-service-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The Property Service Partnership Limited is a Private Limited Company. The company registration number is 02703244. The Property Service Partnership Limited has been working since 02 April 1992. The present status of the company is Active. The registered address of The Property Service Partnership Limited is Swan Court Lamport Northampton Northampstonshire England Nn6 9ez. . COLLIS, Michael Christopher is a Director of the company. FOWLER, Andrew John is a Director of the company. STRAN, Garry George is a Director of the company. Secretary BENNETT, David Richard has been resigned. Secretary FOWLER, Andrew John has been resigned. Secretary JESSOP, Michael Edward has been resigned. Secretary MILL, John Charles has been resigned. Secretary RIX, Laurence has been resigned. Secretary WILSON, Peter Brian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENNETT, David Richard has been resigned. Director BENTLEY, Stephen Graham has been resigned. Director BOWLER, Mark Richard has been resigned. Director EADE, Patrick Joseph has been resigned. Director KLAPP, Robert William has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACMILLAN, Arthur Gordon has been resigned. Director PANU, Stella has been resigned. Director WILSON, Peter Brian has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
COLLIS, Michael Christopher
Appointed Date: 21 February 2011
60 years old

Director
FOWLER, Andrew John
Appointed Date: 01 September 2008
63 years old

Director
STRAN, Garry George
Appointed Date: 21 February 2011
59 years old

Resigned Directors

Secretary
BENNETT, David Richard
Resigned: 30 March 2009
Appointed Date: 01 September 2008

Secretary
FOWLER, Andrew John
Resigned: 21 February 2011
Appointed Date: 01 September 2008

Secretary
JESSOP, Michael Edward
Resigned: 31 March 2008
Appointed Date: 06 December 2007

Secretary
MILL, John Charles
Resigned: 06 December 2007

Secretary
RIX, Laurence
Resigned: 01 July 2015
Appointed Date: 21 February 2011

Secretary
WILSON, Peter Brian
Resigned: 01 March 2017
Appointed Date: 26 February 2016

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 April 1992
Appointed Date: 02 April 1992

Director
BENNETT, David Richard
Resigned: 30 March 2009
Appointed Date: 01 September 2008
59 years old

Director
BENTLEY, Stephen Graham
Resigned: 02 April 1993
Appointed Date: 29 April 1992
72 years old

Director
BOWLER, Mark Richard
Resigned: 12 January 2009
Appointed Date: 06 December 2007
68 years old

Director
EADE, Patrick Joseph
Resigned: 06 December 2007
Appointed Date: 02 April 1992
86 years old

Director
KLAPP, Robert William
Resigned: 06 December 2007
Appointed Date: 01 April 1992
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 March 1992
Appointed Date: 02 April 1992

Director
MACMILLAN, Arthur Gordon
Resigned: 21 January 2011
Appointed Date: 06 December 2007
63 years old

Director
PANU, Stella
Resigned: 21 February 2011
Appointed Date: 26 November 2008
52 years old

Director
WILSON, Peter Brian
Resigned: 13 March 2017
Appointed Date: 26 February 2016
66 years old

THE PROPERTY SERVICE PARTNERSHIP LIMITED Events

13 Mar 2017
Termination of appointment of Peter Brian Wilson as a director on 13 March 2017
01 Mar 2017
Termination of appointment of Peter Brian Wilson as a secretary on 1 March 2017
07 Jan 2017
Full accounts made up to 31 March 2016
26 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100,000

27 Apr 2016
Appointment of Mr Peter Brian Wilson as a secretary on 26 February 2016
...
... and 94 more events
13 May 1992
Registered office changed on 13/05/92 from: 84 temple chambers temple avenue london EC4Y ohp

13 May 1992
New secretary appointed

13 May 1992
New director appointed

13 May 1992
Director resigned;new director appointed

02 Apr 1992
Incorporation

THE PROPERTY SERVICE PARTNERSHIP LIMITED Charges

16 December 2011
Debenture
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 2007
Debenture
Delivered: 15 December 2007
Status: Satisfied on 27 January 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 December 2007
Debenture
Delivered: 12 December 2007
Status: Satisfied on 25 February 2011
Persons entitled: Aberdeen Asset Managers Limited as Security Trustee for the Beneficiaries (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
30 May 2001
Mortgage debenture
Delivered: 9 June 2001
Status: Satisfied on 12 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…