THE PULVER CARR PARTNERSHIP LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 03877937
Status Liquidation
Incorporation Date 16 November 1999
Company Type Private Limited Company
Address VALENTINE & CO, 5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 9 August 2016; Registered office address changed from C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015; Secretary's details changed. The most likely internet sites of THE PULVER CARR PARTNERSHIP LIMITED are www.thepulvercarrpartnership.co.uk, and www.the-pulver-carr-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The Pulver Carr Partnership Limited is a Private Limited Company. The company registration number is 03877937. The Pulver Carr Partnership Limited has been working since 16 November 1999. The present status of the company is Liquidation. The registered address of The Pulver Carr Partnership Limited is Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . BUSHEY SECRETARIES AND REGISTRARS LIMITED is a Secretary of the company. CARR, Allan Brian is a Director of the company. Secretary CARR, Allan Brian has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director PULVER, Keith Andrew has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Appointed Date: 31 August 2008

Director
CARR, Allan Brian
Appointed Date: 16 November 1999
57 years old

Resigned Directors

Secretary
CARR, Allan Brian
Resigned: 31 August 2008
Appointed Date: 16 November 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999
34 years old

Director
PULVER, Keith Andrew
Resigned: 31 August 2008
Appointed Date: 16 November 1999
65 years old

THE PULVER CARR PARTNERSHIP LIMITED Events

21 Sep 2016
Liquidators' statement of receipts and payments to 9 August 2016
21 Oct 2015
Registered office address changed from C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015
21 Sep 2015
Secretary's details changed
26 Aug 2015
Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 26 August 2015
25 Aug 2015
Statement of affairs with form 4.19
...
... and 42 more events
26 Nov 1999
Director resigned
26 Nov 1999
New director appointed
26 Nov 1999
New secretary appointed;new director appointed
26 Nov 1999
Registered office changed on 26/11/99 from: 83 leonard street london EC2A 4QS
16 Nov 1999
Incorporation

THE PULVER CARR PARTNERSHIP LIMITED Charges

15 May 2007
Deed of charge
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 43 claire court, westfield park, hatch end, middx. Fixed…