THE SOLLIS PARTNERSHIP LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT19 8TR

Company number 03612679
Status Active
Incorporation Date 10 August 1998
Company Type Private Limited Company
Address 20 HOOK ROAD, EPSOM, SURREY, KT19 8TR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE SOLLIS PARTNERSHIP LIMITED are www.thesollispartnership.co.uk, and www.the-sollis-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.3 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Sollis Partnership Limited is a Private Limited Company. The company registration number is 03612679. The Sollis Partnership Limited has been working since 10 August 1998. The present status of the company is Active. The registered address of The Sollis Partnership Limited is 20 Hook Road Epsom Surrey Kt19 8tr. . SLONE, Nigel Craig is a Secretary of the company. HEAD, Graham John is a Director of the company. SLONE, Nigel Craig is a Director of the company. WARBURTON, Russel Neale is a Director of the company. Secretary CHURCH, Jennifer Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHURCH, Jennifer Margaret has been resigned. Director ROLLS, Jeremy Bramhall has been resigned. Director SOLLIS, David William has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
SLONE, Nigel Craig
Appointed Date: 16 April 2001

Director
HEAD, Graham John
Appointed Date: 01 January 2014
67 years old

Director
SLONE, Nigel Craig
Appointed Date: 10 August 1998
64 years old

Director
WARBURTON, Russel Neale
Appointed Date: 01 February 2014
75 years old

Resigned Directors

Secretary
CHURCH, Jennifer Margaret
Resigned: 15 April 2001
Appointed Date: 10 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 1998
Appointed Date: 10 August 1998

Director
CHURCH, Jennifer Margaret
Resigned: 15 April 2001
Appointed Date: 10 August 1998
63 years old

Director
ROLLS, Jeremy Bramhall
Resigned: 28 February 2014
Appointed Date: 01 January 2009
61 years old

Director
SOLLIS, David William
Resigned: 29 June 2012
Appointed Date: 10 August 1998
76 years old

Persons With Significant Control

Mr Nigel Craig Slone
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

THE SOLLIS PARTNERSHIP LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
21 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Sep 2015
Register inspection address has been changed from 20 Hook Road Epsom Surrey KT19 8TR England to 20 Hook Road Epsom Surrey KT19 8TR
23 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 595.01

...
... and 72 more events
22 Sep 1999
Return made up to 10/08/99; full list of members
  • 363(288) ‐ Director's particulars changed

15 Sep 1998
Accounting reference date shortened from 31/08/99 to 30/06/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1998
Ad 10/08/98--------- £ si 998@1=998 £ ic 2/1000
13 Aug 1998
Secretary resigned
10 Aug 1998
Incorporation

THE SOLLIS PARTNERSHIP LIMITED Charges

11 June 2004
Rent deposit deed
Delivered: 22 June 2004
Status: Satisfied on 4 October 2013
Persons entitled: Peacock Homes Limited
Description: £2,000.00 and interest thereon and all sums standing to the…
13 November 2000
Rent deposit deed
Delivered: 14 November 2000
Status: Satisfied on 4 October 2013
Persons entitled: Clarson Goff Management Limited
Description: £2,000 with any interest earned thereon and held in account…