PARTAKE SERVICES LIMITED
MILTON KEYNES SPECTRA COMMUNICATIONS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 3XL

Company number 03655815
Status Active
Incorporation Date 26 October 1998
Company Type Private Limited Company
Address JOHN ORMOND HOUSE, 899 SILBURY BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 3XL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 251,000 . The most likely internet sites of PARTAKE SERVICES LIMITED are www.partakeservices.co.uk, and www.partake-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Partake Services Limited is a Private Limited Company. The company registration number is 03655815. Partake Services Limited has been working since 26 October 1998. The present status of the company is Active. The registered address of Partake Services Limited is John Ormond House 899 Silbury Boulevard Milton Keynes Buckinghamshire Mk9 3xl. . MACE, Sarah Anne is a Secretary of the company. MACE, Sarah Anne is a Director of the company. Secretary BARBER, John Philip, Dr has been resigned. Secretary HARRIS, Philip Charles Alan has been resigned. Secretary HARRIS, Philip Charles Alan has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Secretary MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED has been resigned. Director BARBER, John Philip, Dr has been resigned. Director HARRIS, Philip Charles Alan has been resigned. Director JOHNSTON, Christopher Wilfred Thomas has been resigned. Director JOHNSTON, David Stuart Wilson has been resigned. Director JOHNSTON, Patrick John Pierre has been resigned. Director LEE, Mark has been resigned. Director TILBURY, Richard Luis has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MACE, Sarah Anne
Appointed Date: 26 June 2014

Director
MACE, Sarah Anne
Appointed Date: 26 June 2014
57 years old

Resigned Directors

Secretary
BARBER, John Philip, Dr
Resigned: 26 June 2014
Appointed Date: 23 February 2004

Secretary
HARRIS, Philip Charles Alan
Resigned: 23 February 2004
Appointed Date: 26 October 2002

Secretary
HARRIS, Philip Charles Alan
Resigned: 20 March 1999
Appointed Date: 01 December 1998

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 01 December 1998
Appointed Date: 26 October 1998

Secretary
MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED
Resigned: 26 October 2002
Appointed Date: 20 March 1999

Director
BARBER, John Philip, Dr
Resigned: 26 June 2014
Appointed Date: 23 February 2004
66 years old

Director
HARRIS, Philip Charles Alan
Resigned: 23 February 2004
Appointed Date: 22 November 2002
58 years old

Director
JOHNSTON, Christopher Wilfred Thomas
Resigned: 31 January 2014
Appointed Date: 27 June 2005
81 years old

Director
JOHNSTON, David Stuart Wilson
Resigned: 23 February 2004
Appointed Date: 01 December 1998
86 years old

Director
JOHNSTON, Patrick John Pierre
Resigned: 01 November 2005
Appointed Date: 22 November 2002
61 years old

Director
LEE, Mark
Resigned: 17 October 2005
Appointed Date: 30 March 2004
52 years old

Director
TILBURY, Richard Luis
Resigned: 26 June 2014
Appointed Date: 22 November 2002
59 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 01 December 1998
Appointed Date: 26 October 1998

Persons With Significant Control

Personal Group Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARTAKE SERVICES LIMITED Events

04 Nov 2016
Confirmation statement made on 26 October 2016 with updates
30 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 251,000

18 Jun 2015
Accounts for a dormant company made up to 31 December 2014
27 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 250,000

...
... and 69 more events
08 Dec 1998
New director appointed
08 Dec 1998
New secretary appointed
08 Dec 1998
Secretary resigned
08 Dec 1998
Director resigned
26 Oct 1998
Incorporation