Company number 05694746
Status Active
Incorporation Date 1 February 2006
Company Type Private Limited Company
Address CMB PARTNERSHIP LIMITED, CHAPEL HOUSE, 1-3 CHAPEL STREET, GUILDFORD, SURREY, UNITED KINGDOM, GU1 3UH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of London Registrars Ltd as a secretary on 10 August 2016; Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to Cmb Partnership Limited Chapel House, 1-3 Chapel Street Guildford Surrey GU1 3UH on 10 August 2016. The most likely internet sites of POUND CLOSE MANAGEMENT LIMITED are www.poundclosemanagement.co.uk, and www.pound-close-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Pound Close Management Limited is a Private Limited Company.
The company registration number is 05694746. Pound Close Management Limited has been working since 01 February 2006.
The present status of the company is Active. The registered address of Pound Close Management Limited is Cmb Partnership Limited Chapel House 1 3 Chapel Street Guildford Surrey United Kingdom Gu1 3uh. . MARGETTS, Keith John is a Director of the company. MOLTENO, Nicholas Donald is a Director of the company. SPRAGUE, Jane Elizabeth is a Director of the company. Secretary STL SECRETARIES LTD has been resigned. Secretary WALE, Julie has been resigned. Secretary LONDON REGISTRARS LTD has been resigned. Director DAWSON, Jacob James has been resigned. Director EDWARDS, Isla has been resigned. Director KELLY, Alan has been resigned. Director KING, Pamela Barbara has been resigned. Director LACEY, Andrew John has been resigned. Director STL DIRECTORS LTD has been resigned. Director WOOLFORD, Andrew Lindsay has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
STL SECRETARIES LTD
Resigned: 01 February 2006
Appointed Date: 01 February 2006
Secretary
WALE, Julie
Resigned: 05 August 2011
Appointed Date: 01 February 2006
Secretary
LONDON REGISTRARS LTD
Resigned: 10 August 2016
Appointed Date: 29 July 2011
Director
EDWARDS, Isla
Resigned: 27 October 2011
Appointed Date: 29 July 2011
46 years old
Director
KELLY, Alan
Resigned: 23 January 2012
Appointed Date: 29 July 2011
49 years old
Director
LACEY, Andrew John
Resigned: 30 January 2014
Appointed Date: 15 November 2011
53 years old
Director
STL DIRECTORS LTD
Resigned: 01 February 2006
Appointed Date: 01 February 2006
POUND CLOSE MANAGEMENT LIMITED Events
08 Mar 2017
Confirmation statement made on 1 February 2017 with updates
10 Aug 2016
Termination of appointment of London Registrars Ltd as a secretary on 10 August 2016
10 Aug 2016
Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to Cmb Partnership Limited Chapel House, 1-3 Chapel Street Guildford Surrey GU1 3UH on 10 August 2016
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
...
... and 48 more events
20 Feb 2006
New secretary appointed
20 Feb 2006
New director appointed
20 Feb 2006
Secretary resigned
20 Feb 2006
Director resigned
01 Feb 2006
Incorporation