FOOTWEAR PARTNERSHIPS LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Harborough » LE16 9HE

Company number 04084221
Status Active
Incorporation Date 5 October 2000
Company Type Private Limited Company
Address BOWDEN HOUSE, NORTHAMPTON ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 9HE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of FOOTWEAR PARTNERSHIPS LIMITED are www.footwearpartnerships.co.uk, and www.footwear-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Footwear Partnerships Limited is a Private Limited Company. The company registration number is 04084221. Footwear Partnerships Limited has been working since 05 October 2000. The present status of the company is Active. The registered address of Footwear Partnerships Limited is Bowden House Northampton Road Market Harborough Leicestershire Le16 9he. . NEAL, Adrian Charles is a Secretary of the company. GILL, Stephen Patrick Carlyle is a Director of the company. GILL, Trudy is a Director of the company. Secretary GILL, Carol has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRAY, Bridget Claire has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
NEAL, Adrian Charles
Appointed Date: 25 July 2007

Director
GILL, Stephen Patrick Carlyle
Appointed Date: 19 September 2005
58 years old

Director
GILL, Trudy
Appointed Date: 27 May 2010
51 years old

Resigned Directors

Secretary
GILL, Carol
Resigned: 25 July 2007
Appointed Date: 05 October 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 October 2000
Appointed Date: 05 October 2000

Director
GRAY, Bridget Claire
Resigned: 25 July 2007
Appointed Date: 05 October 2000
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 October 2000
Appointed Date: 05 October 2000

Persons With Significant Control

Mr Stephen Patrick Carlyle Gill
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

FOOTWEAR PARTNERSHIPS LIMITED Events

19 Oct 2016
Confirmation statement made on 5 October 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

17 Mar 2015
Total exemption small company accounts made up to 31 October 2014
30 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100

...
... and 36 more events
26 Oct 2001
Secretary resigned
26 Oct 2001
Director resigned
26 Oct 2001
New secretary appointed
26 Oct 2001
New director appointed
05 Oct 2000
Incorporation