THE C:CHANGE PARTNERSHIP COMPANY LIMITED
HOLMFIRTH

Hellopages » West Yorkshire » Kirklees » HD9 1EA
Company number 04759946
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 24 UNDERBANK OLD ROAD, HOLMFIRTH, HD9 1EA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THE C:CHANGE PARTNERSHIP COMPANY LIMITED are www.thecchangepartnershipcompany.co.uk, and www.the-c-change-partnership-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The C Change Partnership Company Limited is a Private Limited Company. The company registration number is 04759946. The C Change Partnership Company Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of The C Change Partnership Company Limited is 24 Underbank Old Road Holmfirth Hd9 1ea. . GREENWELL, Katherine Anna is a Secretary of the company. LISTER, James Anthony is a Director of the company. Secretary LISTER, James Anthony has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DOUGLAS, Kay Elizabeth has been resigned. Director YOUNG, Sheila Jayne has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GREENWELL, Katherine Anna
Appointed Date: 15 March 2005

Director
LISTER, James Anthony
Appointed Date: 12 May 2003
67 years old

Resigned Directors

Secretary
LISTER, James Anthony
Resigned: 15 March 2005
Appointed Date: 12 May 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Director
DOUGLAS, Kay Elizabeth
Resigned: 14 March 2005
Appointed Date: 12 May 2003
66 years old

Director
YOUNG, Sheila Jayne
Resigned: 15 October 2004
Appointed Date: 12 May 2003
66 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

THE C:CHANGE PARTNERSHIP COMPANY LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 May 2016
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

01 Dec 2015
Total exemption small company accounts made up to 31 May 2015
21 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000

18 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 36 more events
28 May 2003
New secretary appointed;new director appointed
28 May 2003
Secretary resigned
28 May 2003
Director resigned
28 May 2003
Registered office changed on 28/05/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW
12 May 2003
Incorporation

THE C:CHANGE PARTNERSHIP COMPANY LIMITED Charges

24 July 2003
Debenture
Delivered: 26 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…