SUPPLY CHAIN PARTNERING LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 7EJ

Company number 03167458
Status Active
Incorporation Date 4 March 1996
Company Type Private Limited Company
Address UNIT 17 SWALLOW COURT DEVONSHIRE GATE, SAMPFORD PEVERELL, TIVERTON, DEVON, EX16 7EJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 5,000 . The most likely internet sites of SUPPLY CHAIN PARTNERING LIMITED are www.supplychainpartnering.co.uk, and www.supply-chain-partnering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Feniton Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Supply Chain Partnering Limited is a Private Limited Company. The company registration number is 03167458. Supply Chain Partnering Limited has been working since 04 March 1996. The present status of the company is Active. The registered address of Supply Chain Partnering Limited is Unit 17 Swallow Court Devonshire Gate Sampford Peverell Tiverton Devon Ex16 7ej. . GAUDOIN, Donald Ashley Campbell is a Secretary of the company. GAUDOIN, Donald Ashley Campbell is a Director of the company. MARSHALL, John Roger is a Director of the company. PINKNEY, William Simon is a Director of the company. Secretary PINKNEY, William Simon has been resigned. Secretary SMITH, Jacqueline Mary has been resigned. Secretary WALLIS, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WALLIS, Michael John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GAUDOIN, Donald Ashley Campbell
Appointed Date: 06 May 2008

Director
GAUDOIN, Donald Ashley Campbell
Appointed Date: 01 November 1996
67 years old

Director
MARSHALL, John Roger
Appointed Date: 04 March 1996
81 years old

Director
PINKNEY, William Simon
Appointed Date: 04 March 1996
69 years old

Resigned Directors

Secretary
PINKNEY, William Simon
Resigned: 20 July 2004
Appointed Date: 12 May 1997

Secretary
SMITH, Jacqueline Mary
Resigned: 06 May 2008
Appointed Date: 20 July 2004

Secretary
WALLIS, Michael John
Resigned: 12 May 1997
Appointed Date: 04 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 March 1996
Appointed Date: 04 March 1996

Director
WALLIS, Michael John
Resigned: 12 May 1997
Appointed Date: 04 March 1996
77 years old

Persons With Significant Control

Building Software Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUPPLY CHAIN PARTNERING LIMITED Events

08 Mar 2017
Confirmation statement made on 4 March 2017 with updates
01 Aug 2016
Accounts for a dormant company made up to 31 March 2016
08 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 5,000

03 Aug 2015
Accounts for a dormant company made up to 31 March 2015
09 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5,000

...
... and 51 more events
24 Apr 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

18 Mar 1996
Ad 04/03/96--------- £ si 98@1=98 £ ic 2/100
18 Mar 1996
Accounting reference date notified as 31/03
08 Mar 1996
Secretary resigned
04 Mar 1996
Incorporation