CORPORATE H R PARTNERS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 5QU
Company number 03099883
Status Active
Incorporation Date 8 September 1995
Company Type Private Limited Company
Address 239-241 KENNINGTON LANE, LONDON, UNITED KINGDOM, SE11 5QU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017; Confirmation statement made on 8 September 2016 with updates. The most likely internet sites of CORPORATE H R PARTNERS LIMITED are www.corporatehrpartners.co.uk, and www.corporate-h-r-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6 miles; to Barnes Bridge Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Corporate H R Partners Limited is a Private Limited Company. The company registration number is 03099883. Corporate H R Partners Limited has been working since 08 September 1995. The present status of the company is Active. The registered address of Corporate H R Partners Limited is 239 241 Kennington Lane London United Kingdom Se11 5qu. The company`s financial liabilities are £3.35k. It is £-5.98k against last year. And the total assets are £33.25k, which is £-7.89k against last year. AHMAD, Mary Daisy is a Secretary of the company. AHMAD, Mary Daisy is a Director of the company. AHMAD, Taj Uddin is a Director of the company. MAHONEY, Chrysanthe Jaqueline Mary is a Director of the company. STRATHDEE, Andrew James is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director TYRRELL, Patricia has been resigned. The company operates in "Management consultancy activities other than financial management".


corporate h r partners Key Finiance

LIABILITIES £3.35k
-65%
CASH n/a
TOTAL ASSETS £33.25k
-20%
All Financial Figures

Current Directors

Secretary
AHMAD, Mary Daisy
Appointed Date: 08 September 1995

Director
AHMAD, Mary Daisy
Appointed Date: 08 September 1995
78 years old

Director
AHMAD, Taj Uddin
Appointed Date: 08 September 1995
76 years old

Director
MAHONEY, Chrysanthe Jaqueline Mary
Appointed Date: 01 November 2004
65 years old

Director
STRATHDEE, Andrew James
Appointed Date: 18 February 1999
82 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 08 September 1995
Appointed Date: 08 September 1995

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 08 September 1995
Appointed Date: 08 September 1995

Director
TYRRELL, Patricia
Resigned: 14 February 2001
Appointed Date: 18 February 1999
77 years old

Persons With Significant Control

Mr Andrew James Strathdee
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Daisy Ahmad
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Chrysanthe Jaqueline Mary Mahoney
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORPORATE H R PARTNERS LIMITED Events

25 May 2017
Micro company accounts made up to 31 December 2016
06 Apr 2017
Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017
10 Oct 2016
Confirmation statement made on 8 September 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 260

...
... and 58 more events
05 Oct 1995
Director resigned;new director appointed
26 Sep 1995
Accounting reference date notified as 31/12
26 Sep 1995
Ad 08/09/95--------- £ si 100@1=100 £ ic 1/101
26 Sep 1995
Registered office changed on 26/09/95 from: 152 city road london EC1V 2NX
08 Sep 1995
Incorporation