HOTHOUSE PARTNERSHIPS LIMITED
MANCHESTER HOT HOUSE PARTNERSHIPS LIMITED NICEFORM LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PY

Company number 06228749
Status Active
Incorporation Date 27 April 2007
Company Type Private Limited Company
Address CHRISTIAN DOUGLASS LLP, 2 JORDAN STREET, KNOTT MILL, MANCHESTER, M15 4PY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with updates; Director's details changed for Mr Dean Garth Cook on 9 November 2015. The most likely internet sites of HOTHOUSE PARTNERSHIPS LIMITED are www.hothousepartnerships.co.uk, and www.hothouse-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Hothouse Partnerships Limited is a Private Limited Company. The company registration number is 06228749. Hothouse Partnerships Limited has been working since 27 April 2007. The present status of the company is Active. The registered address of Hothouse Partnerships Limited is Christian Douglass Llp 2 Jordan Street Knott Mill Manchester M15 4py. . BROWNLOW, Melanie is a Director of the company. COOK, Dean Garth is a Director of the company. HILL, Philip John is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BROWNLOW, Melanie has been resigned. Director MCDAID, Dawn has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BROWNLOW, Melanie
Appointed Date: 27 April 2007
57 years old

Director
COOK, Dean Garth
Appointed Date: 31 March 2009
62 years old

Director
HILL, Philip John
Appointed Date: 31 March 2016
62 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 April 2007
Appointed Date: 27 April 2007

Director
BROWNLOW, Melanie
Resigned: 27 April 2007
Appointed Date: 27 April 2007
57 years old

Director
MCDAID, Dawn
Resigned: 18 October 2016
Appointed Date: 27 April 2007
54 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 May 2007
Appointed Date: 27 April 2007

Persons With Significant Control

Mr Dean Garth Cook
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOTHOUSE PARTNERSHIPS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
03 Nov 2016
Director's details changed for Mr Dean Garth Cook on 9 November 2015
21 Oct 2016
Termination of appointment of Dawn Mcdaid as a director on 18 October 2016
03 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 102

...
... and 34 more events
28 Nov 2007
New director appointed
09 Nov 2007
Ad 27/04/07--------- £ si 100@1=100 £ ic 1/101
09 Nov 2007
New director appointed
09 Nov 2007
Registered office changed on 09/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX
27 Apr 2007
Incorporation

HOTHOUSE PARTNERSHIPS LIMITED Charges

12 June 2014
Charge code 0622 8749 0003
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
23 July 2013
Charge code 0622 8749 0002
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
9 October 2009
Debenture
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…