NOEL PARTNERSHIPS LIMITED
ELSTREE, BOREHAMWOOD CGT DEVELOPMENTS XXVIII LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 3FG

Company number 03292732
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address GROUND FLOOR UNIT 501 CENTENNIAL PARK, CENTENNIAL AVENUE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, UNITED KINGDOM, WD6 3FG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Director's details changed for Gerard Edward Joseph Noel on 3 February 2017; Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2 February 2017. The most likely internet sites of NOEL PARTNERSHIPS LIMITED are www.noelpartnerships.co.uk, and www.noel-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Noel Partnerships Limited is a Private Limited Company. The company registration number is 03292732. Noel Partnerships Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of Noel Partnerships Limited is Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire United Kingdom Wd6 3fg. The company`s financial liabilities are £256.58k. It is £-1.56k against last year. The cash in hand is £5.81k. It is £5.79k against last year. And the total assets are £263.53k, which is £-2.11k against last year. NOEL, Francis Reginald is a Secretary of the company. NOEL, Gerard Edward Joseph, Hon is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary DAVIS, William Edward has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary RUMMERY, Alexander Mark has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Director CAMPOMAR, Andreas has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director JACKSON-STOPS, Timothy William Ashworth has been resigned. Director MCKEEVER, Stephen Michael has been resigned. Director READER, Craig Vivian has been resigned. Director ROSCROW, Peter Donald has been resigned. Director SHAW, Mark Glenn Bridgman has been resigned. Director WATKINS, David Jones has been resigned. The company operates in "Development of building projects".


noel partnerships Key Finiance

LIABILITIES £256.58k
-1%
CASH £5.81k
+28955%
TOTAL ASSETS £263.53k
-1%
All Financial Figures

Current Directors

Secretary
NOEL, Francis Reginald
Appointed Date: 01 October 2005

Director
NOEL, Gerard Edward Joseph, Hon
Appointed Date: 01 October 2005
70 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

Secretary
DAVIS, William Edward
Resigned: 12 May 2000
Appointed Date: 16 December 1996

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 01 October 2005
Appointed Date: 26 April 2005

Secretary
RUMMERY, Alexander Mark
Resigned: 15 September 2000
Appointed Date: 07 September 1998

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 29 August 2000

Director
CAMPOMAR, Andreas
Resigned: 31 August 2008
Appointed Date: 12 June 2006
54 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

Director
JACKSON-STOPS, Timothy William Ashworth
Resigned: 01 October 2005
Appointed Date: 01 May 1997
83 years old

Director
MCKEEVER, Stephen Michael
Resigned: 01 October 2005
Appointed Date: 14 December 2001
55 years old

Director
READER, Craig Vivian
Resigned: 07 October 1997
Appointed Date: 16 December 1996
69 years old

Director
ROSCROW, Peter Donald
Resigned: 14 December 2001
Appointed Date: 31 January 1997
62 years old

Director
SHAW, Mark Glenn Bridgman
Resigned: 01 October 2005
Appointed Date: 02 June 1997
78 years old

Director
WATKINS, David Jones
Resigned: 02 June 1997
Appointed Date: 01 May 1997
80 years old

NOEL PARTNERSHIPS LIMITED Events

16 Feb 2017
Confirmation statement made on 16 December 2016 with updates
06 Feb 2017
Director's details changed for Gerard Edward Joseph Noel on 3 February 2017
02 Feb 2017
Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 2 February 2017
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 275,000

...
... and 84 more events
14 Jan 1997
Secretary resigned
14 Jan 1997
Director resigned
14 Jan 1997
New director appointed
14 Jan 1997
New secretary appointed
16 Dec 1996
Incorporation

NOEL PARTNERSHIPS LIMITED Charges

14 July 2006
Mortgage
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: The coffee house, exford, minehead, somerset t/n's ST158428…
14 July 2006
Debenture
Delivered: 20 July 2006
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: Floating charge on the whole of the undertaking, property…