THE SIR ROBERT OGDEN PARTNERSHIP LIMITED
WEST YORKSHIRE THE ROBERT OGDEN PARTNERSHIP LIMITED

Hellopages » West Yorkshire » Leeds » LS11 8EG

Company number 02413365
Status Active
Incorporation Date 14 August 1989
Company Type Private Limited Company
Address MILLSHAW, LEEDS, WEST YORKSHIRE, LS11 8EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of THE SIR ROBERT OGDEN PARTNERSHIP LIMITED are www.thesirrobertogdenpartnership.co.uk, and www.the-sir-robert-ogden-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.9 miles; to Ravensthorpe Rail Station is 7.1 miles; to Sandal & Agbrigg Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Sir Robert Ogden Partnership Limited is a Private Limited Company. The company registration number is 02413365. The Sir Robert Ogden Partnership Limited has been working since 14 August 1989. The present status of the company is Active. The registered address of The Sir Robert Ogden Partnership Limited is Millshaw Leeds West Yorkshire Ls11 8eg. . COLVIN, Fergus Notman is a Secretary of the company. COLVIN, Fergus Notman is a Director of the company. GARNETT, Timothy John is a Director of the company. GARRETT, Peter is a Director of the company. OGDEN CBE LLD, Robert, Sir is a Director of the company. PITT, James Oliver is a Director of the company. Director BEAUMONT, Peter has been resigned. Director BOTTOMLEY, Stephen has been resigned. Director BRIMBLECOMBE, David John has been resigned. Director DERBYSHIRE, Michael Joseph Christian has been resigned. Director ELLIS, Martyn Anthony has been resigned. Director GOODWILL, Geoffrey Mortimer has been resigned. Director GOOLD, Peter Anthony has been resigned. Director HANWELL, Alan Joseph has been resigned. Director HELLIWELL, David Alistair has been resigned. Director HOPE, Mark Nicholas John has been resigned. Director JOBBINS, Stuart has been resigned. Director KNIGHT, Ian Graham has been resigned. Director MCARDELL, Robert Graham has been resigned. Director ROBERTSON, Iain Nicoll has been resigned. The company operates in "Development of building projects".


Current Directors


Director

Director

Director
GARRETT, Peter
Appointed Date: 01 February 2012
61 years old

Director

Director
PITT, James Oliver
Appointed Date: 11 March 2009
55 years old

Resigned Directors

Director
BEAUMONT, Peter
Resigned: 03 June 2011
Appointed Date: 03 October 2005
71 years old

Director
BOTTOMLEY, Stephen
Resigned: 16 October 1995
Appointed Date: 11 October 1994
78 years old

Director
BRIMBLECOMBE, David John
Resigned: 30 September 2005
Appointed Date: 26 January 1999
77 years old

Director
DERBYSHIRE, Michael Joseph Christian
Resigned: 11 October 1994
Appointed Date: 21 March 1993
78 years old

Director
ELLIS, Martyn Anthony
Resigned: 11 October 1994
Appointed Date: 31 March 1993
69 years old

Director
GOODWILL, Geoffrey Mortimer
Resigned: 19 May 2005
Appointed Date: 11 October 1994
81 years old

Director
GOOLD, Peter Anthony
Resigned: 31 March 1993
81 years old

Director
HANWELL, Alan Joseph
Resigned: 11 October 1994
98 years old

Director
HELLIWELL, David Alistair
Resigned: 14 October 2009
Appointed Date: 11 October 1994
77 years old

Director
HOPE, Mark Nicholas John
Resigned: 20 January 1998
Appointed Date: 16 October 1995
69 years old

Director
JOBBINS, Stuart
Resigned: 11 March 2009
Appointed Date: 26 September 2008
64 years old

Director
KNIGHT, Ian Graham
Resigned: 26 January 1999
Appointed Date: 20 January 1998
74 years old

Director
MCARDELL, Robert Graham
Resigned: 31 March 1993
94 years old

Director
ROBERTSON, Iain Nicoll
Resigned: 26 September 2008
Appointed Date: 19 May 2005
63 years old

Persons With Significant Control

Sir Robert Ogden
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tingley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ogden Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE SIR ROBERT OGDEN PARTNERSHIP LIMITED Events

23 Sep 2016
Accounts for a small company made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 14 August 2016 with updates
09 Jan 2016
Accounts for a small company made up to 31 March 2015
01 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

30 Oct 2014
Accounts for a small company made up to 31 March 2014
...
... and 98 more events
06 Sep 1989
Registered office changed on 06/09/89 from: 12 york place leeds LS1 2DS

06 Sep 1989
Secretary resigned;new secretary appointed

06 Sep 1989
Director resigned;new director appointed

06 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Aug 1989
Incorporation