WHOLE SYSTEMS PARTNERSHIP LIMITED
KNARESBOROUGH WOODVILLE CONSULTANCY LIMITED

Hellopages » North Yorkshire » Harrogate » HG5 9JD

Company number 04145519
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address THE OLD CROWN, FARNHAM, KNARESBOROUGH, NORTH YORKSHIRE, HG5 9JD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY. The most likely internet sites of WHOLE SYSTEMS PARTNERSHIP LIMITED are www.wholesystemspartnership.co.uk, and www.whole-systems-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Whole Systems Partnership Limited is a Private Limited Company. The company registration number is 04145519. Whole Systems Partnership Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of Whole Systems Partnership Limited is The Old Crown Farnham Knaresborough North Yorkshire Hg5 9jd. . LACEY, Peter Charles is a Secretary of the company. LACEY, Gillian Lesley is a Director of the company. LACEY, Peter Charles is a Director of the company. Secretary TURTLE, Alan Arthur has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LACEY, Peter Charles
Appointed Date: 01 September 2008

Director
LACEY, Gillian Lesley
Appointed Date: 22 January 2001
64 years old

Director
LACEY, Peter Charles
Appointed Date: 22 January 2001
65 years old

Resigned Directors

Secretary
TURTLE, Alan Arthur
Resigned: 01 September 2008
Appointed Date: 22 January 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Persons With Significant Control

Mrs Gillian Lesley Lacey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Charles Lacey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHOLE SYSTEMS PARTNERSHIP LIMITED Events

31 Jan 2017
Confirmation statement made on 22 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
11 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,500

21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
01 Feb 2001
Registered office changed on 01/02/01 from: 12 york place leeds west yorkshire LS1 2DS
01 Feb 2001
New secretary appointed
01 Feb 2001
New director appointed
01 Feb 2001
New director appointed
22 Jan 2001
Incorporation