SAXTON PARTNERS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 2PW

Company number 03792345
Status Active
Incorporation Date 21 June 1999
Company Type Private Limited Company
Address WINDSOR HOUSE, CORNWALL ROAD, HARROGATE, NORTH YORKSHIRE, HG1 2PW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SAXTON PARTNERS LIMITED are www.saxtonpartners.co.uk, and www.saxton-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Saxton Partners Limited is a Private Limited Company. The company registration number is 03792345. Saxton Partners Limited has been working since 21 June 1999. The present status of the company is Active. The registered address of Saxton Partners Limited is Windsor House Cornwall Road Harrogate North Yorkshire Hg1 2pw. . COCKELL, Richard Grenville is a Secretary of the company. SAXTON, Sonia Marie is a Director of the company. Secretary BELL, Brenda Patrica has been resigned. Secretary HARBY, Glynn Alan Maldwyn has been resigned. Secretary HINTON, Anne Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED 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
COCKELL, Richard Grenville
Appointed Date: 01 April 2007

Director
SAXTON, Sonia Marie
Appointed Date: 21 June 1999
66 years old

Resigned Directors

Secretary
BELL, Brenda Patrica
Resigned: 17 May 2006
Appointed Date: 18 March 2005

Secretary
HARBY, Glynn Alan Maldwyn
Resigned: 01 April 2007
Appointed Date: 17 May 2006

Secretary
HINTON, Anne Elizabeth
Resigned: 17 March 2005
Appointed Date: 21 June 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 June 1999
Appointed Date: 21 June 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 June 1999
Appointed Date: 21 June 1999

SAXTON PARTNERS LIMITED Events

30 Jan 2017
Micro company accounts made up to 31 March 2016
21 Jun 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

23 Feb 2016
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

30 Mar 2015
Secretary's details changed for Richard Grenville Cockell on 29 March 2015
...
... and 48 more events
28 Jun 1999
Director resigned
28 Jun 1999
Secretary resigned
28 Jun 1999
New director appointed
28 Jun 1999
New secretary appointed
21 Jun 1999
Incorporation

SAXTON PARTNERS LIMITED Charges

18 March 2005
Rent deposit deed
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: St. Martins Property Investments Limited
Description: £4,350 rent deposit deed.