THE ON-LINE PARTNERSHIP LIMITED
WEST SUSSEX CAPTIONS LIMITED

Hellopages » West Sussex » Horsham » RH12 1RD

Company number 03926063
Status Active
Incorporation Date 15 February 2000
Company Type Private Limited Company
Address ON-LINE HOUSE 50-56 NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1RD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Appointment of Stephen Nicholas Baldry as a director on 25 January 2017; Appointment of Anthony James Read as a director on 22 February 2017. The most likely internet sites of THE ON-LINE PARTNERSHIP LIMITED are www.theonlinepartnership.co.uk, and www.the-on-line-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Warnham Rail Station is 1.9 miles; to Christs Hospital Rail Station is 2.1 miles; to Ifield Rail Station is 5.7 miles; to Crawley Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The On Line Partnership Limited is a Private Limited Company. The company registration number is 03926063. The On Line Partnership Limited has been working since 15 February 2000. The present status of the company is Active. The registered address of The On Line Partnership Limited is On Line House 50 56 North Street Horsham West Sussex Rh12 1rd. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BALDRY, Stephen Nicholas is a Director of the company. BEVERIDGE, James John is a Director of the company. BRIAULT, Clive Bramwell is a Director of the company. MCDONAGH, Kevin Francis is a Director of the company. MCNEILL, Gordon is a Director of the company. READ, Anthony James is a Director of the company. Secretary COLE, Julian Paul has been resigned. Secretary COLE, Julian Paul has been resigned. Secretary CUNNINGHAM, Benjamin John has been resigned. Secretary HEAD, Michael Edward has been resigned. Secretary LANE, Peter William has been resigned. Secretary MEADE-KING, Charles Oliver Beauchamp has been resigned. Secretary OLIVEY, Robbins has been resigned. Secretary ROBINSON, David has been resigned. Secretary YAMADA, Shin Ichiro has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BALDRY, Stephen Nicholas has been resigned. Director BODDIE, Richard Anthony has been resigned. Director BRIDGEMAN, Kristian James has been resigned. Director COLE, Julian Paul has been resigned. Director CUNNINGHAM, Benjamin John has been resigned. Director DUVAL, Pascal has been resigned. Director FINCHAM, Andrew has been resigned. Director FRENCH, Nicholas James has been resigned. Director GEARING, Susan Anne has been resigned. Director HAWKINS, Peter has been resigned. Director HEAD, Michael Edward has been resigned. Director LANE, Peter William has been resigned. Director LOVELL, William Stanley has been resigned. Director MCIVER, Ian Geoffrey has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PERRIN, Paul William has been resigned. Director PITACCIO, Mark has been resigned. Director READ, Anthony James has been resigned. Director ROBINSON, David has been resigned. Director STARK, Greg has been resigned. Director WHITE, Anita has been resigned. Director WILLIAMSON, Reginald has been resigned. Director YAMADA, Shin Ichiro has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 04 February 2014

Director
BALDRY, Stephen Nicholas
Appointed Date: 25 January 2017
62 years old

Director
BEVERIDGE, James John
Appointed Date: 24 January 2014
61 years old

Director
BRIAULT, Clive Bramwell
Appointed Date: 16 April 2009
68 years old

Director
MCDONAGH, Kevin Francis
Appointed Date: 02 November 2001
76 years old

Director
MCNEILL, Gordon
Appointed Date: 23 October 2001
68 years old

Director
READ, Anthony James
Appointed Date: 22 February 2017
73 years old

Resigned Directors

Secretary
COLE, Julian Paul
Resigned: 08 March 2006
Appointed Date: 27 January 2003

Secretary
COLE, Julian Paul
Resigned: 08 December 2000
Appointed Date: 23 February 2000

Secretary
CUNNINGHAM, Benjamin John
Resigned: 23 July 2012
Appointed Date: 16 December 2010

Secretary
HEAD, Michael Edward
Resigned: 10 December 2010
Appointed Date: 10 March 2010

Secretary
LANE, Peter William
Resigned: 29 November 2013
Appointed Date: 23 July 2012

Secretary
MEADE-KING, Charles Oliver Beauchamp
Resigned: 20 December 2002
Appointed Date: 12 November 2002

Secretary
OLIVEY, Robbins
Resigned: 25 October 2001
Appointed Date: 08 December 2000

Secretary
ROBINSON, David
Resigned: 10 March 2010
Appointed Date: 08 March 2006

Secretary
YAMADA, Shin Ichiro
Resigned: 12 November 2002
Appointed Date: 25 October 2001

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 23 February 2000
Appointed Date: 15 February 2000

Director
BALDRY, Stephen Nicholas
Resigned: 29 November 2013
Appointed Date: 04 November 2004
62 years old

Director
BODDIE, Richard Anthony
Resigned: 29 November 2013
Appointed Date: 28 June 2005
67 years old

Director
BRIDGEMAN, Kristian James
Resigned: 29 November 2013
Appointed Date: 08 March 2006
56 years old

Director
COLE, Julian Paul
Resigned: 10 January 2001
Appointed Date: 23 February 2000
63 years old

Director
CUNNINGHAM, Benjamin John
Resigned: 24 July 2012
Appointed Date: 03 March 2011
52 years old

Director
DUVAL, Pascal
Resigned: 06 December 2016
Appointed Date: 24 January 2014
63 years old

Director
FINCHAM, Andrew
Resigned: 08 January 2003
Appointed Date: 01 August 2000
61 years old

Director
FRENCH, Nicholas James
Resigned: 11 October 2016
Appointed Date: 03 July 2015
51 years old

Director
GEARING, Susan Anne
Resigned: 31 August 2009
Appointed Date: 01 July 2006
57 years old

Director
HAWKINS, Peter
Resigned: 23 July 2004
Appointed Date: 27 February 2001
72 years old

Director
HEAD, Michael Edward
Resigned: 10 December 2010
Appointed Date: 27 May 2010
59 years old

Director
LANE, Peter William
Resigned: 20 July 2016
Appointed Date: 23 July 2012
57 years old

Director
LOVELL, William Stanley
Resigned: 29 November 2013
Appointed Date: 27 February 2001
93 years old

Director
MCIVER, Ian Geoffrey
Resigned: 29 November 2013
Appointed Date: 20 September 2012
63 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 23 February 2000
Appointed Date: 15 February 2000

Director
PERRIN, Paul William
Resigned: 31 December 2003
Appointed Date: 01 July 2003
60 years old

Director
PITACCIO, Mark
Resigned: 29 November 2013
Appointed Date: 17 September 2009
62 years old

Director
READ, Anthony James
Resigned: 29 November 2013
Appointed Date: 12 July 2006
73 years old

Director
ROBINSON, David
Resigned: 31 March 2010
Appointed Date: 08 March 2006
74 years old

Director
STARK, Greg
Resigned: 19 December 2014
Appointed Date: 23 January 2014
57 years old

Director
WHITE, Anita
Resigned: 05 April 2007
Appointed Date: 14 February 2001
67 years old

Director
WILLIAMSON, Reginald
Resigned: 06 February 2006
Appointed Date: 28 June 2005
84 years old

Director
YAMADA, Shin Ichiro
Resigned: 28 January 2003
Appointed Date: 23 February 2000
53 years old

Persons With Significant Control

On-Line Partnership Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

THE ON-LINE PARTNERSHIP LIMITED Events

02 Mar 2017
Confirmation statement made on 15 February 2017 with updates
02 Mar 2017
Appointment of Stephen Nicholas Baldry as a director on 25 January 2017
02 Mar 2017
Appointment of Anthony James Read as a director on 22 February 2017
13 Dec 2016
Termination of appointment of Pascal Duval as a director on 6 December 2016
20 Oct 2016
Termination of appointment of Nicholas James French as a director on 11 October 2016
...
... and 120 more events
16 Mar 2000
Director resigned
16 Mar 2000
Secretary resigned
16 Mar 2000
Registered office changed on 16/03/00 from: edbrooke house, saint johns road, woking, surrey GU21 1SE
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Mar 2000
Registered office changed on 16/03/00 from: edbrooke house saint johns road woking surrey GU21 1SE
15 Feb 2000
Incorporation