OUTLINE PARTNERS LIMITED
TYNE AND WEAR

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 1TZ

Company number 04851350
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address ARMSTRONG SUITE, ST. PETERS, WHARF, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE6 1TZ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Micro company accounts made up to 31 July 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 1,000 . The most likely internet sites of OUTLINE PARTNERS LIMITED are www.outlinepartners.co.uk, and www.outline-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Outline Partners Limited is a Private Limited Company. The company registration number is 04851350. Outline Partners Limited has been working since 30 July 2003. The present status of the company is Active. The registered address of Outline Partners Limited is Armstrong Suite St Peters Wharf Newcastle Upon Tyne Tyne and Wear Ne6 1tz. The company`s financial liabilities are £18.73k. It is £15.5k against last year. And the total assets are £79.63k, which is £4.98k against last year. BOISSEAU, Juliette is a Secretary of the company. BOISSEAU, Juliette is a Director of the company. HARDMAN, David Michael James is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "specialised design activities".


outline partners Key Finiance

LIABILITIES £18.73k
+481%
CASH n/a
TOTAL ASSETS £79.63k
+6%
All Financial Figures

Current Directors

Secretary
BOISSEAU, Juliette
Appointed Date: 30 July 2003

Director
BOISSEAU, Juliette
Appointed Date: 30 July 2003
59 years old

Director
HARDMAN, David Michael James
Appointed Date: 30 July 2003
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 2003
Appointed Date: 30 July 2003

Persons With Significant Control

Mrs Agnes Juliette Andre Boisseau
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Michael James Hardman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OUTLINE PARTNERS LIMITED Events

30 Jul 2016
Confirmation statement made on 30 July 2016 with updates
25 Apr 2016
Micro company accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000

24 Mar 2015
Total exemption small company accounts made up to 31 July 2014
31 Jul 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000

...
... and 19 more events
13 May 2005
Total exemption small company accounts made up to 31 July 2004
07 Sep 2004
Return made up to 30/07/04; full list of members
  • 363(288) ‐ Director's particulars changed

04 May 2004
Ad 30/07/03--------- £ si 999@1=999 £ ic 1/1000
31 Jul 2003
Secretary resigned
30 Jul 2003
Incorporation