THE SCRIPT PARTNERSHIP LTD
ROCHESTER

Hellopages » Kent » Medway » ME2 2LS

Company number 06915829
Status Active
Incorporation Date 27 May 2009
Company Type Private Limited Company
Address UNIT 3C, KNIGHTS PARK INDUSTRIAL ESTATE, KNIGHT ROAD, ROCHESTER, ENGLAND, ME2 2LS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registered office address changed from C/O Ibc Accountants Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ United Kingdom to Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS on 20 January 2017; Total exemption full accounts made up to 31 August 2016; Registered office address changed from 12 Hoads Wood Gardens Ashford Kent TN25 4QB to C/O Ibc Accountants Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ on 16 November 2016. The most likely internet sites of THE SCRIPT PARTNERSHIP LTD are www.thescriptpartnership.co.uk, and www.the-script-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and five months. The Script Partnership Ltd is a Private Limited Company. The company registration number is 06915829. The Script Partnership Ltd has been working since 27 May 2009. The present status of the company is Active. The registered address of The Script Partnership Ltd is Unit 3c Knights Park Industrial Estate Knight Road Rochester England Me2 2ls. . TESTER, Christine is a Director of the company. Director BRADMAN, Sally Anne has been resigned. Director RICHARDSON, Sally Jane has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
TESTER, Christine
Appointed Date: 27 May 2009
79 years old

Resigned Directors

Director
BRADMAN, Sally Anne
Resigned: 30 June 2011
Appointed Date: 27 May 2009
68 years old

Director
RICHARDSON, Sally Jane
Resigned: 30 April 2015
Appointed Date: 27 May 2009
63 years old

THE SCRIPT PARTNERSHIP LTD Events

20 Jan 2017
Registered office address changed from C/O Ibc Accountants Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ United Kingdom to Unit 3C Knights Park Industrial Estate, Knight Road Rochester ME2 2LS on 20 January 2017
28 Nov 2016
Total exemption full accounts made up to 31 August 2016
16 Nov 2016
Registered office address changed from 12 Hoads Wood Gardens Ashford Kent TN25 4QB to C/O Ibc Accountants Suite 5 Brogdale Farm Brogdale Road Faversham Kent ME13 8XZ on 16 November 2016
01 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

27 May 2016
Current accounting period extended from 31 May 2016 to 31 August 2016
...
... and 15 more events
21 Jun 2010
Director's details changed for Christine Tester on 27 May 2010
21 Jun 2010
Director's details changed for Sally Anne Bradman on 27 May 2010
21 Jun 2010
Director's details changed for Sally Jane Richardson on 27 May 2010
11 Sep 2009
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

27 May 2009
Incorporation