MICHAEL SCHMIDT & PARTNER LIMITED
SOUTHAMPTON DATARANGE LIMITED

Hellopages » Hampshire » Eastleigh » SO31 4NB

Company number 04357888
Status Active
Incorporation Date 22 January 2002
Company Type Private Limited Company
Address CHANDLERY BUILDING HAMBLE POINT MARINA, HAMBLE, SOUTHAMPTON, HAMPSHIRE, ENGLAND, SO31 4NB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 22 January 2017 with updates; Appointment of Mr Philip Ian Dollin as a director on 28 November 2016. The most likely internet sites of MICHAEL SCHMIDT & PARTNER LIMITED are www.michaelschmidtpartner.co.uk, and www.michael-schmidt-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Fareham Rail Station is 5.2 miles; to St Denys Rail Station is 6.1 miles; to Swaythling Rail Station is 7 miles; to Eastleigh Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Schmidt Partner Limited is a Private Limited Company. The company registration number is 04357888. Michael Schmidt Partner Limited has been working since 22 January 2002. The present status of the company is Active. The registered address of Michael Schmidt Partner Limited is Chandlery Building Hamble Point Marina Hamble Southampton Hampshire England So31 4nb. . ODDIE, Christopher Peter is a Secretary of the company. DOLLIN, Philip Ian is a Director of the company. ODDIE, Christopher Peter is a Director of the company. THOMAS, Peter John is a Director of the company. WAKE, Dale is a Director of the company. Secretary CLOCK SECRETARIAL LTD has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary LANSDOWNE SECRETARIES LTD has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director SINCLAIR, Colin Macgregor has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
ODDIE, Christopher Peter
Appointed Date: 19 April 2006

Director
DOLLIN, Philip Ian
Appointed Date: 28 November 2016
45 years old

Director
ODDIE, Christopher Peter
Appointed Date: 19 April 2006
77 years old

Director
THOMAS, Peter John
Appointed Date: 19 April 2006
76 years old

Director
WAKE, Dale
Appointed Date: 19 April 2006
78 years old

Resigned Directors

Secretary
CLOCK SECRETARIAL LTD
Resigned: 19 April 2006
Appointed Date: 20 September 2005

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 20 February 2002
Appointed Date: 22 January 2002

Secretary
LANSDOWNE SECRETARIES LTD
Resigned: 20 September 2005
Appointed Date: 20 February 2002

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 20 February 2002
Appointed Date: 22 January 2002

Director
SINCLAIR, Colin Macgregor
Resigned: 31 July 2007
Appointed Date: 20 February 2002
70 years old

Persons With Significant Control

Mr Peter John Thomas
Notified on: 25 May 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICHAEL SCHMIDT & PARTNER LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 August 2016
23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
28 Nov 2016
Appointment of Mr Philip Ian Dollin as a director on 28 November 2016
24 Oct 2016
Statement of capital following an allotment of shares on 25 May 2016
  • GBP 803

26 Aug 2016
Registered office address changed from Gillys Landing Glebe Road Bowness on Windermere Cumbria LA23 3HE to Chandlery Building Hamble Point Marina Hamble Southampton Hampshire SO31 4NB on 26 August 2016
...
... and 63 more events
07 Mar 2002
Secretary resigned
07 Mar 2002
Director resigned
21 Feb 2002
Nc inc already adjusted 22/01/02
21 Feb 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Jan 2002
Incorporation

MICHAEL SCHMIDT & PARTNER LIMITED Charges

6 April 2009
Debenture
Delivered: 9 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…