PARTSHARE LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 4QA
Company number 03138700
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address 6 BRECHIN PLACE, LONDON, SW7 4QA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of PARTSHARE LIMITED are www.partshare.co.uk, and www.partshare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Partshare Limited is a Private Limited Company. The company registration number is 03138700. Partshare Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of Partshare Limited is 6 Brechin Place London Sw7 4qa. . RAFFETY, Janet is a Secretary of the company. DAVIES, Roger Max is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RAFFETY, Janet
Appointed Date: 03 January 1996

Director
DAVIES, Roger Max
Appointed Date: 03 January 1996
83 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 December 1995
Appointed Date: 18 December 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 December 1995
Appointed Date: 18 December 1995

Persons With Significant Control

Mr Roger Max Davies
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

PARTSHARE LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 45 more events
23 Apr 1996
Accounting reference date notified as 31/12
09 Jan 1996
Registered office changed on 09/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Jan 1996
Secretary resigned;director resigned;new director appointed
09 Jan 1996
New secretary appointed
18 Dec 1995
Incorporation

PARTSHARE LIMITED Charges

21 August 1996
Floating charge
Delivered: 30 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…