GROUP PARTNERS LIMITED
WOODFORD GREEN PROGRESSIVE PARTNERS LIMITED GROUP PARTNERS LIMITED

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 04120486
Status Active
Incorporation Date 6 December 2000
Company Type Private Limited Company
Address 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 170.805 . The most likely internet sites of GROUP PARTNERS LIMITED are www.grouppartners.co.uk, and www.group-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Group Partners Limited is a Private Limited Company. The company registration number is 04120486. Group Partners Limited has been working since 06 December 2000. The present status of the company is Active. The registered address of Group Partners Limited is 7 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. . BRAUER, Neville is a Director of the company. CASWELL, John is a Director of the company. TIFFANY, Hazel is a Director of the company. Secretary CARMICHAEL, Alan James has been resigned. Secretary JIVANI-HEMANI, Nasim has been resigned. Secretary VAN DAM, Hein has been resigned. Secretary WIRSZYCZ, Robert Michael has been resigned. Secretary BLICK ROTHENBERG LLP has been resigned. Secretary LEDINGHAM CHALMERS has been resigned. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director HOFFBERG, Kevin has been resigned. Director WIRSZYCZ, Robert Michael has been resigned. Director DURANO LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BRAUER, Neville
Appointed Date: 06 December 2000
72 years old

Director
CASWELL, John
Appointed Date: 06 December 2000
73 years old

Director
TIFFANY, Hazel
Appointed Date: 01 January 2008
69 years old

Resigned Directors

Secretary
CARMICHAEL, Alan James
Resigned: 02 October 2001
Appointed Date: 17 January 2001

Secretary
JIVANI-HEMANI, Nasim
Resigned: 01 January 2014
Appointed Date: 01 January 2008

Secretary
VAN DAM, Hein
Resigned: 22 March 2004
Appointed Date: 21 April 2003

Secretary
WIRSZYCZ, Robert Michael
Resigned: 18 December 2007
Appointed Date: 22 March 2004

Secretary
BLICK ROTHENBERG LLP
Resigned: 01 January 2014
Appointed Date: 01 January 2014

Secretary
LEDINGHAM CHALMERS
Resigned: 17 January 2001
Appointed Date: 06 December 2000

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 21 April 2003
Appointed Date: 02 October 2001

Director
HOFFBERG, Kevin
Resigned: 01 September 2011
Appointed Date: 14 October 2008
69 years old

Director
WIRSZYCZ, Robert Michael
Resigned: 18 December 2007
Appointed Date: 01 November 2004
68 years old

Director
DURANO LIMITED
Resigned: 06 December 2000
Appointed Date: 06 December 2000

GROUP PARTNERS LIMITED Events

14 Dec 2016
Confirmation statement made on 6 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 170.805

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 July 2015
...
... and 83 more events
21 Feb 2001
New director appointed
21 Feb 2001
New director appointed
21 Feb 2001
New secretary appointed
21 Feb 2001
Secretary resigned
06 Dec 2000
Incorporation

GROUP PARTNERS LIMITED Charges

26 October 2012
Rent deposit deed
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Satila Property UK Limited
Description: The sum of £14,166 plus an amount equal to vat in the sum…
17 June 2008
Rent deposit deed
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: With full guarantee as a continuing security and as a fixed…
11 February 2005
Debenture
Delivered: 15 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…