PARTNERS IN PROPERTY LIMITED
ST. IVES N S T S LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4AA

Company number 03974653
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address GRANT HALL, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, PE27 4AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 10 ; Accounts for a dormant company made up to 30 September 2015; Appointment of Mr David Jeremy Grossman as a director on 8 August 2015. The most likely internet sites of PARTNERS IN PROPERTY LIMITED are www.partnersinproperty.co.uk, and www.partners-in-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Partners in Property Limited is a Private Limited Company. The company registration number is 03974653. Partners in Property Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Partners in Property Limited is Grant Hall Parsons Green St Ives Cambridgeshire Pe27 4aa. . BERRY, Nigel Andrew is a Secretary of the company. BERRY, Nigel Andrew is a Director of the company. GROSSMAN, David Jeremy is a Director of the company. Secretary BRITTAIN, Giles Maurice John has been resigned. Secretary KING, Sean Julian has been resigned. Secretary SANDERS, Karen has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JEFFREY, Richard George has been resigned. Director KING, Sean Julian has been resigned. Director SANDERS, Neill Geoffrey has been resigned. Director VIALS, Cindy-Ann Louise has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BERRY, Nigel Andrew
Appointed Date: 07 September 2010

Director
BERRY, Nigel Andrew
Appointed Date: 04 March 2015
66 years old

Director
GROSSMAN, David Jeremy
Appointed Date: 08 August 2015
54 years old

Resigned Directors

Secretary
BRITTAIN, Giles Maurice John
Resigned: 29 May 2015
Appointed Date: 31 March 2015

Secretary
KING, Sean Julian
Resigned: 07 September 2010
Appointed Date: 10 November 2008

Secretary
SANDERS, Karen
Resigned: 10 November 2008
Appointed Date: 17 April 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 17 April 2000
Appointed Date: 17 April 2000

Director
JEFFREY, Richard George
Resigned: 04 March 2015
Appointed Date: 10 November 2008
68 years old

Director
KING, Sean Julian
Resigned: 06 August 2015
Appointed Date: 10 November 2008
64 years old

Director
SANDERS, Neill Geoffrey
Resigned: 10 November 2008
Appointed Date: 17 April 2000
50 years old

Director
VIALS, Cindy-Ann Louise
Resigned: 08 August 2014
Appointed Date: 29 October 2010
58 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 17 April 2000
Appointed Date: 17 April 2000

PARTNERS IN PROPERTY LIMITED Events

11 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10

27 Jan 2016
Accounts for a dormant company made up to 30 September 2015
17 Aug 2015
Appointment of Mr David Jeremy Grossman as a director on 8 August 2015
10 Aug 2015
Termination of appointment of Sean Julian King as a director on 6 August 2015
29 May 2015
Termination of appointment of Giles Maurice John Brittain as a secretary on 29 May 2015
...
... and 61 more events
08 May 2000
Registered office changed on 08/05/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
08 May 2000
Accounting reference date shortened from 30/04/01 to 31/03/01
08 May 2000
Director resigned
08 May 2000
Secretary resigned
17 Apr 2000
Incorporation