PARTCO LIMITED
OXFORD PARTCO GROUP SHARE TRUSTEE COMPANY LIMITED FORAY 1071 LIMITED

Hellopages » Oxfordshire » Oxford » OX4 2PG

Company number 03504833
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address UNIPART HOUSE, COWLEY, OXFORD, OX4 2PG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Jonathan Chitty as a director on 1 July 2016. The most likely internet sites of PARTCO LIMITED are www.partco.co.uk, and www.partco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Partco Limited is a Private Limited Company. The company registration number is 03504833. Partco Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Partco Limited is Unipart House Cowley Oxford Ox4 2pg. . O'BRIEN, Robert Paul David is a Secretary of the company. CHITTY, Jonathan is a Director of the company. MOURGUE, Anthony John is a Director of the company. WYNER, Amanda Jane is a Director of the company. Nominee Secretary HYLAND, Matthew William Edward has been resigned. Secretary RIMMER, Michael Douglas has been resigned. Secretary STAMP, Christopher David has been resigned. Director DESSAIN, Paul Mark has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director HOPPER, Michael Royston has been resigned. Nominee Director HYLAND, Matthew William Edward has been resigned. Director LANCASTER, Michael John has been resigned. Director SCOTT, Christopher George has been resigned. Director SEABROOK, Michael Richard has been resigned. Director STAMP, Christopher David has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
O'BRIEN, Robert Paul David
Appointed Date: 01 June 2015

Director
CHITTY, Jonathan
Appointed Date: 01 July 2016
49 years old

Director
MOURGUE, Anthony John
Appointed Date: 18 July 2003
76 years old

Director
WYNER, Amanda Jane
Appointed Date: 31 October 2013
63 years old

Resigned Directors

Nominee Secretary
HYLAND, Matthew William Edward
Resigned: 27 February 1998
Appointed Date: 05 February 1998

Secretary
RIMMER, Michael Douglas
Resigned: 01 June 2015
Appointed Date: 31 December 2001

Secretary
STAMP, Christopher David
Resigned: 31 December 2001
Appointed Date: 27 February 1998

Director
DESSAIN, Paul Mark
Resigned: 01 July 2016
Appointed Date: 18 July 2003
75 years old

Nominee Director
FISHER, Jacqueline
Resigned: 27 February 1998
Appointed Date: 05 February 1998
73 years old

Director
HOPPER, Michael Royston
Resigned: 31 October 2013
Appointed Date: 18 July 2003
73 years old

Nominee Director
HYLAND, Matthew William Edward
Resigned: 27 February 1998
Appointed Date: 05 February 1998
56 years old

Director
LANCASTER, Michael John
Resigned: 14 August 2003
Appointed Date: 13 March 1998
81 years old

Director
SCOTT, Christopher George
Resigned: 13 March 1998
Appointed Date: 27 February 1998
76 years old

Director
SEABROOK, Michael Richard
Resigned: 12 August 2003
Appointed Date: 13 March 1998
73 years old

Director
STAMP, Christopher David
Resigned: 31 December 2001
Appointed Date: 13 March 1998
63 years old

Persons With Significant Control

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

PARTCO LIMITED Events

16 Feb 2017
Confirmation statement made on 5 February 2017 with updates
18 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Jul 2016
Appointment of Mr Jonathan Chitty as a director on 1 July 2016
24 Jul 2016
Termination of appointment of Paul Mark Dessain as a director on 1 July 2016
09 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2

...
... and 72 more events
02 Mar 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/02/98

02 Mar 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/02/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Mar 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/02/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Mar 1998
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/02/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Feb 1998
Incorporation

Similar Companies

PARTBRIDGE LTD PARTCARE LIMITED PARTCOLD LLP PARTCON LTD PARTCREST LIMITED PARTDRIVE LTD PARTE CONTRACTING LTD