PEAR & PARTRIDGE LTD.
HENFIELD THE STAGING HOUSE LIMITED

Hellopages » West Sussex » Horsham » BN5 9DA
Company number 04200262
Status Active
Incorporation Date 13 April 2001
Company Type Private Limited Company
Address MYRTLE HOUSE, HIGH STREET, HENFIELD, WEST SUSSEX, BN5 9DA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 85100 - Pre-primary education, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 91 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PEAR & PARTRIDGE LTD. are www.pearpartridge.co.uk, and www.pear-partridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Pear Partridge Ltd is a Private Limited Company. The company registration number is 04200262. Pear Partridge Ltd has been working since 13 April 2001. The present status of the company is Active. The registered address of Pear Partridge Ltd is Myrtle House High Street Henfield West Sussex Bn5 9da. . POULTON, Anthony Richard is a Secretary of the company. POULTON, Tracey Ruth is a Director of the company. Secretary POULTON, Anthony Richard has been resigned. Secretary PRATT, Geraldine Mary has been resigned. Director BURY, Charles James George has been resigned. Director BUTLER, Gillian Carol has been resigned. Director COOK, David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
POULTON, Anthony Richard
Appointed Date: 04 February 2011

Director
POULTON, Tracey Ruth
Appointed Date: 13 April 2001
56 years old

Resigned Directors

Secretary
POULTON, Anthony Richard
Resigned: 30 April 2007
Appointed Date: 13 April 2001

Secretary
PRATT, Geraldine Mary
Resigned: 04 February 2011
Appointed Date: 01 May 2007

Director
BURY, Charles James George
Resigned: 31 October 2007
Appointed Date: 03 February 2006
62 years old

Director
BUTLER, Gillian Carol
Resigned: 12 October 2004
Appointed Date: 24 February 2003
67 years old

Director
COOK, David
Resigned: 31 March 2007
Appointed Date: 03 February 2006
47 years old

PEAR & PARTRIDGE LTD. Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 91

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 91

03 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 46 more events
21 May 2003
Return made up to 13/04/03; full list of members
06 Feb 2003
Total exemption full accounts made up to 31 July 2002
04 Oct 2002
Accounting reference date extended from 30/04/02 to 31/07/02
19 Apr 2002
Return made up to 13/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed

13 Apr 2001
Incorporation

PEAR & PARTRIDGE LTD. Charges

30 August 2013
Charge code 0420 0262 0001
Delivered: 2 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…