FOUR FIFTY PARTNERSHIP LIMITED
SOMERSET T P LEWIS & PARTNERS (WSM) LIMITED

Hellopages » Somerset » North Somerset » BS23 1NF

Company number 05032008
Status Active
Incorporation Date 2 February 2004
Company Type Private Limited Company
Address 34 BOULEVARD, WESTON SUPER MARE, SOMERSET, BS23 1NF
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Memorandum and Articles of Association; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of FOUR FIFTY PARTNERSHIP LIMITED are www.fourfiftypartnership.co.uk, and www.four-fifty-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Weston Milton Rail Station is 1.4 miles; to Worle Rail Station is 2.8 miles; to Yatton Rail Station is 6.9 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four Fifty Partnership Limited is a Private Limited Company. The company registration number is 05032008. Four Fifty Partnership Limited has been working since 02 February 2004. The present status of the company is Active. The registered address of Four Fifty Partnership Limited is 34 Boulevard Weston Super Mare Somerset Bs23 1nf. . ISON, Sarah Julia is a Secretary of the company. ACREMAN, Richard John is a Director of the company. BOSWELL, Joy Rosalind is a Director of the company. GRAVELL, Nicholas John Brindley is a Director of the company. ISON, Peter Kevin is a Director of the company. Secretary ISON, Peter Kevin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARKS, Joan Susan has been resigned. Director ISON, Peter Kevin has been resigned. Director LEWIS, Terence Paul has been resigned. Director WARREN, Richard Harold has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
ISON, Sarah Julia
Appointed Date: 01 April 2009

Director
ACREMAN, Richard John
Appointed Date: 31 March 2009
69 years old

Director
BOSWELL, Joy Rosalind
Appointed Date: 10 February 2004
57 years old

Director
GRAVELL, Nicholas John Brindley
Appointed Date: 10 February 2004
60 years old

Director
ISON, Peter Kevin
Appointed Date: 01 March 2004
67 years old

Resigned Directors

Secretary
ISON, Peter Kevin
Resigned: 01 April 2009
Appointed Date: 02 February 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Director
BARKS, Joan Susan
Resigned: 14 February 2013
Appointed Date: 01 January 2008
69 years old

Director
ISON, Peter Kevin
Resigned: 11 February 2004
Appointed Date: 02 February 2004
67 years old

Director
LEWIS, Terence Paul
Resigned: 31 March 2009
Appointed Date: 02 February 2004
80 years old

Director
WARREN, Richard Harold
Resigned: 01 April 2010
Appointed Date: 10 February 2004
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Persons With Significant Control

Mr Richard John Acreman
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Kevin Ison
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FOUR FIFTY PARTNERSHIP LIMITED Events

07 Feb 2017
Confirmation statement made on 2 February 2017 with updates
05 Jan 2017
Memorandum and Articles of Association
05 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

04 Jan 2017
Change of share class name or designation
04 Jan 2017
Particulars of variation of rights attached to shares
...
... and 57 more events
17 Feb 2004
New director appointed
17 Feb 2004
Registered office changed on 17/02/04 from: the offices of t p lewis & partners (chartered accountants) 3-5 college street burnham on sea somerset TA8 1AR
12 Feb 2004
Director resigned
12 Feb 2004
Secretary resigned
02 Feb 2004
Incorporation

FOUR FIFTY PARTNERSHIP LIMITED Charges

24 May 2004
Debenture
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…