SOLIHULL INPARTNERSHIP LIMITED
MANCHESTER CONTINENTAL SHELF 303 LIMITED

Hellopages » Greater Manchester » Manchester » M2 7LR

Company number 05094769
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address FLOOR 3, 1, ST. ANN STREET, MANCHESTER, ENGLAND, M2 7LR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of SOLIHULL INPARTNERSHIP LIMITED are www.solihullinpartnership.co.uk, and www.solihull-inpartnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solihull Inpartnership Limited is a Private Limited Company. The company registration number is 05094769. Solihull Inpartnership Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Solihull Inpartnership Limited is Floor 3 1 St Ann Street Manchester England M2 7lr. . BRISELDEN, Malcolm Douglas is a Secretary of the company. HOGG, Graeme Ronald Rae is a Director of the company. SUTHERLAND, Duncan William is a Director of the company. YOUNG, Peter Kenneth is a Director of the company. Secretary HOGG, Graeme Ronald Rae has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRISELDEN, Malcolm Douglas
Appointed Date: 13 December 2012

Director
HOGG, Graeme Ronald Rae
Appointed Date: 10 February 2005
60 years old

Director
SUTHERLAND, Duncan William
Appointed Date: 28 May 2004
73 years old

Director
YOUNG, Peter Kenneth
Appointed Date: 22 May 2012
61 years old

Resigned Directors

Secretary
HOGG, Graeme Ronald Rae
Resigned: 13 December 2012
Appointed Date: 28 May 2004

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 05 April 2004

Nominee Director
MD DIRECTORS LIMITED
Resigned: 28 May 2004
Appointed Date: 05 April 2004

Persons With Significant Control

Sigma Inpartnership Ltd
Notified on: 5 April 2017
Nature of control: Ownership of shares – 75% or more

SOLIHULL INPARTNERSHIP LIMITED Events

06 Apr 2017
Confirmation statement made on 5 April 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

26 Jan 2016
Registered office address changed from C/O Sigma Inpartnership Limited Oxford Place 61 Oxford Street Manchester M1 6EQ to Floor 3, 1 st. Ann Street Manchester M2 7LR on 26 January 2016
06 Oct 2015
Full accounts made up to 31 December 2014
...
... and 38 more events
08 Jun 2004
Director resigned
08 Jun 2004
New director appointed
08 Jun 2004
New secretary appointed
28 Apr 2004
Company name changed continental shelf 303 LIMITED\certificate issued on 28/04/04
05 Apr 2004
Incorporation

SOLIHULL INPARTNERSHIP LIMITED Charges

14 March 2013
Assignment of contract by way of security
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Birmingham City Council
Description: All the right title benefit and interest under or arising…