PARTSIDE LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 7HP

Company number 02062140
Status Active
Incorporation Date 7 October 1986
Company Type Private Limited Company
Address 6 MANSEL LACY, HEREFORD, ENGLAND, HR4 7HP
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from The Kiln Towers Shetton Barns Mansel Lacy Hereford Herefordshire HR4 7HP to 6 Mansel Lacy Hereford HR4 7HP on 3 February 2017; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of PARTSIDE LIMITED are www.partside.co.uk, and www.partside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Partside Limited is a Private Limited Company. The company registration number is 02062140. Partside Limited has been working since 07 October 1986. The present status of the company is Active. The registered address of Partside Limited is 6 Mansel Lacy Hereford England Hr4 7hp. . WALTERS, Carol Anne is a Secretary of the company. PALMER, David is a Director of the company. WALTERS, Carol Anne is a Director of the company. Director AUBREY, Lyn John has been resigned. The company operates in "Other accommodation".


Current Directors


Director
PALMER, David

81 years old

Director
WALTERS, Carol Anne

78 years old

Resigned Directors

Director
AUBREY, Lyn John
Resigned: 31 May 1993
69 years old

PARTSIDE LIMITED Events

03 Feb 2017
Registered office address changed from The Kiln Towers Shetton Barns Mansel Lacy Hereford Herefordshire HR4 7HP to 6 Mansel Lacy Hereford HR4 7HP on 3 February 2017
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
09 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

...
... and 74 more events
09 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jan 1987
Registered office changed on 09/01/87 from: regis house 134 percival road enfield middlesex EN1 1QU

15 Dec 1986
Gazettable document

07 Oct 1986
Certificate of Incorporation
07 Oct 1986
Incorporation

PARTSIDE LIMITED Charges

31 March 2011
Mortgage debenture
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
14 February 2007
Deed of charge
Delivered: 20 February 2007
Status: Satisfied on 19 December 2014
Persons entitled: Hsbc Bank PLC
Description: First fixed charge over all the rights,title,share and…
3 October 2003
Debenture
Delivered: 8 October 2003
Status: Satisfied on 4 April 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1993
Mortgage
Delivered: 1 June 1993
Status: Satisfied on 13 January 2011
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as or being nos 211A and 211B…