BASIC PARTITION SYSTEMS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 02208050
Status Active
Incorporation Date 23 December 1987
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 7UG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of BASIC PARTITION SYSTEMS LIMITED are www.basicpartitionsystems.co.uk, and www.basic-partition-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Basic Partition Systems Limited is a Private Limited Company. The company registration number is 02208050. Basic Partition Systems Limited has been working since 23 December 1987. The present status of the company is Active. The registered address of Basic Partition Systems Limited is Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire Nn5 7ug. . BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary GARDNER, Peter Louis has been resigned. Secretary JONES, Glanmor has been resigned. Secretary MATTHEWS, Brigid has been resigned. Secretary PATTI, Linda has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Director ACKARY, Neil James has been resigned. Director BARTON, Ian has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director GARDNER, Peter Louis has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director HOPKIN, Gordon Robert has been resigned. Director JONES, Glanmor has been resigned. Director JONES, Glanmor has been resigned. Director JONES, Patricia Margaret has been resigned. Director JONES, Patricia Margaret has been resigned. Director MATTHEWS, Brigid has been resigned. Director MCECHINNEY, Edward Anthony has been resigned. Director MCKAY, Francis John has been resigned. Director WILLIAMSON, Nigel Steven has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BUFFIN, Anthony David
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Appointed Date: 31 December 2013
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
GARDNER, Peter Louis
Resigned: 06 April 1999
Appointed Date: 26 March 1999

Secretary
JONES, Glanmor
Resigned: 27 March 1999

Secretary
MATTHEWS, Brigid
Resigned: 02 October 2002
Appointed Date: 02 December 2000

Secretary
PATTI, Linda
Resigned: 01 December 2000
Appointed Date: 06 April 1999

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 02 October 2002

Director
ACKARY, Neil James
Resigned: 07 September 1994
70 years old

Director
BARTON, Ian
Resigned: 30 June 1999
Appointed Date: 26 March 1999
79 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 14 March 2005
71 years old

Director
GARDNER, Peter Louis
Resigned: 07 December 1999
Appointed Date: 26 March 1999
76 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 02 October 2002
64 years old

Director
HOPKIN, Gordon Robert
Resigned: 30 August 2002
Appointed Date: 06 April 1999
58 years old

Director
JONES, Glanmor
Resigned: 01 December 2000
Appointed Date: 11 November 1999
82 years old

Director
JONES, Glanmor
Resigned: 27 March 1999
82 years old

Director
JONES, Patricia Margaret
Resigned: 03 April 2000
Appointed Date: 11 November 1999
79 years old

Director
JONES, Patricia Margaret
Resigned: 27 March 1999
79 years old

Director
MATTHEWS, Brigid
Resigned: 02 October 2002
Appointed Date: 01 December 2000
70 years old

Director
MCECHINNEY, Edward Anthony
Resigned: 02 October 2002
Appointed Date: 01 December 2000
82 years old

Director
MCKAY, Francis John
Resigned: 14 March 2005
Appointed Date: 02 October 2002
79 years old

Director
WILLIAMSON, Nigel Steven
Resigned: 30 August 2002
Appointed Date: 06 April 1999
70 years old

BASIC PARTITION SYSTEMS LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
19 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

02 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 122 more events
09 Feb 1988
Wd 18/01/88 pd 06/01/88--------- £ si 2@1

21 Jan 1988
New director appointed

21 Jan 1988
Accounting reference date notified as 31/12

13 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Dec 1987
Incorporation

BASIC PARTITION SYSTEMS LIMITED Charges

11 January 2001
Guarantee and debenture
Delivered: 31 January 2001
Status: Satisfied on 1 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 1996
Legal mortgage
Delivered: 22 August 1996
Status: Satisfied on 11 November 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit b ashley hill cole yard muller road…
3 October 1990
Mortgage debenture
Delivered: 9 October 1990
Status: Satisfied on 25 November 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 December 1989
Legal charge
Delivered: 6 January 1990
Status: Satisfied on 6 April 1994
Persons entitled: National Westminster Bank PLC
Description: 108 windsor road, bray maidenhead, berkshire title bk…