PARTNERSHIP DIRECTORS LIMITED
MOTHERWELL BAXI PARTNERSHIP DIRECTORS LIMITED BAXI DIRECTORS 1 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 3BY

Company number SC292455
Status Active
Incorporation Date 31 October 2005
Company Type Private Limited Company
Address C/O ALEXANDER MARSHALL, 84 HAMILTON ROAD, MOTHERWELL, ML1 3BY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 31 October 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of PARTNERSHIP DIRECTORS LIMITED are www.partnershipdirectors.co.uk, and www.partnership-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Partnership Directors Limited is a Private Limited Company. The company registration number is SC292455. Partnership Directors Limited has been working since 31 October 2005. The present status of the company is Active. The registered address of Partnership Directors Limited is C O Alexander Marshall 84 Hamilton Road Motherwell Ml1 3by. . HALL, Ewan Stuart is a Director of the company. BAXI PARTNERSHIP LIMITED is a Director of the company. Secretary ALEXANDER, John Grant has been resigned. Secretary KIRK, Gladys Smith has been resigned. Director ALEXANDER, John Grant has been resigned. Director ERDAL, David Edward has been resigned. Director MATTHEWS, Peter Rangel has been resigned. Director STOCKS, Peter Anthony has been resigned. Director STOCKS, Peter Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HALL, Ewan Stuart
Appointed Date: 25 January 2013
50 years old

Director
BAXI PARTNERSHIP LIMITED
Appointed Date: 15 August 2013

Resigned Directors

Secretary
ALEXANDER, John Grant
Resigned: 10 November 2011
Appointed Date: 31 October 2005

Secretary
KIRK, Gladys Smith
Resigned: 30 September 2015
Appointed Date: 11 November 2011

Director
ALEXANDER, John Grant
Resigned: 30 December 2013
Appointed Date: 31 October 2005
66 years old

Director
ERDAL, David Edward
Resigned: 25 January 2013
Appointed Date: 31 October 2005
77 years old

Director
MATTHEWS, Peter Rangel
Resigned: 15 August 2013
Appointed Date: 25 January 2013
68 years old

Director
STOCKS, Peter Anthony
Resigned: 31 August 2014
Appointed Date: 30 December 2013
69 years old

Director
STOCKS, Peter Anthony
Resigned: 15 August 2013
Appointed Date: 25 January 2013
69 years old

Persons With Significant Control

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

PARTNERSHIP DIRECTORS LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 31 December 2016
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
17 Jun 2016
Accounts for a small company made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1

13 Oct 2015
Registered office address changed from C/O Baxendale 15-19 York Place Edinburgh EH1 3EB to C/O Alexander Marshall 84 Hamilton Road Motherwell ML1 3BY on 13 October 2015
...
... and 35 more events
03 Jan 2007
Return made up to 31/10/06; full list of members
02 Nov 2006
Registered office changed on 02/11/06 from: unit 10B new technology centre north haugh st andrews KY16 9SR
20 Jan 2006
Accounting reference date extended from 31/10/06 to 31/12/06
13 Jan 2006
Company name changed baxi directors 1 LIMITED\certificate issued on 13/01/06
31 Oct 2005
Incorporation