CHOICE PARTNERS LTD
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK3 5LH

Company number 06805361
Status Active
Incorporation Date 29 January 2009
Company Type Private Limited Company
Address 16 THIRSK GARDENS, BLETCHLEY, MILTON KEYNES, MK3 5LH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 500 . The most likely internet sites of CHOICE PARTNERS LTD are www.choicepartners.co.uk, and www.choice-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. Choice Partners Ltd is a Private Limited Company. The company registration number is 06805361. Choice Partners Ltd has been working since 29 January 2009. The present status of the company is Active. The registered address of Choice Partners Ltd is 16 Thirsk Gardens Bletchley Milton Keynes Mk3 5lh. The company`s financial liabilities are £19.72k. It is £0.42k against last year. The cash in hand is £0.25k. It is £0.13k against last year. And the total assets are £24.22k, which is £10.81k against last year. REID, Gillian is a Secretary of the company. REID, John Martin is a Director of the company. Secretary NOMINEE SECRETARY LTD has been resigned. Director COALES, Edwina has been resigned. Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


choice partners Key Finiance

LIABILITIES £19.72k
+2%
CASH £0.25k
+113%
TOTAL ASSETS £24.22k
+80%
All Financial Figures

Current Directors

Secretary
REID, Gillian
Appointed Date: 08 May 2009

Director
REID, John Martin
Appointed Date: 08 May 2009
59 years old

Resigned Directors

Secretary
NOMINEE SECRETARY LTD
Resigned: 08 May 2009
Appointed Date: 29 January 2009

Director
COALES, Edwina
Resigned: 08 May 2009
Appointed Date: 29 January 2009
91 years old

Director
NOMINEE DIRECTOR LTD
Resigned: 08 May 2009
Appointed Date: 29 January 2009

Persons With Significant Control

Mr John Martin Reid
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

CHOICE PARTNERS LTD Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
18 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 500

...
... and 18 more events
08 May 2009
Ad 08/05/09\gbp si 499@1=499\gbp ic 1/500\
08 May 2009
Appointment terminated director nominee director LTD
08 May 2009
Appointment terminated secretary nominee secretary LTD
30 Jan 2009
Registered office changed on 30/01/2009 from suite b, 29 harley street london W1G 9QR united kingdom
29 Jan 2009
Incorporation