PARTRIDGE GREEN LIMITED
REDDITCH AMS GROUP LIMITED ZONE ASSOCIATES LIMITED

Hellopages » Worcestershire » Redditch » B98 0RA

Company number 03937890
Status Active
Incorporation Date 2 March 2000
Company Type Private Limited Company
Address 20-21 PADGETS LANE, SOUTH MOONS MOAT, REDDITCH, WORCESTERSHIRE, B98 0RA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Roland John Denning as a director on 30 September 2016; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 19,750 . The most likely internet sites of PARTRIDGE GREEN LIMITED are www.partridgegreen.co.uk, and www.partridge-green.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Partridge Green Limited is a Private Limited Company. The company registration number is 03937890. Partridge Green Limited has been working since 02 March 2000. The present status of the company is Active. The registered address of Partridge Green Limited is 20 21 Padgets Lane South Moons Moat Redditch Worcestershire B98 0ra. . ALDERSON, Adam David is a Secretary of the company. ALDERSON, Adam David is a Director of the company. CLARK, James Hugh Francis is a Director of the company. PARR, Ian Malcolm is a Director of the company. VALENTINE HYDE, David is a Director of the company. Secretary BURTON, Neil Andrew has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BURTON, Neil Andrew has been resigned. Director DENNING, Roland John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HALLINAN, Gerard John has been resigned. Director HAM, Anthony Russell has been resigned. Director SHARP, John Christopher has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ALDERSON, Adam David
Appointed Date: 14 May 2004

Director
ALDERSON, Adam David
Appointed Date: 09 February 2004
57 years old

Director
CLARK, James Hugh Francis
Appointed Date: 14 April 2000
68 years old

Director
PARR, Ian Malcolm
Appointed Date: 14 May 2004
56 years old

Director
VALENTINE HYDE, David
Appointed Date: 14 May 2004
59 years old

Resigned Directors

Secretary
BURTON, Neil Andrew
Resigned: 14 May 2004
Appointed Date: 14 April 2000

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 April 2000
Appointed Date: 02 March 2000

Director
BURTON, Neil Andrew
Resigned: 14 May 2004
Appointed Date: 14 April 2000
76 years old

Director
DENNING, Roland John
Resigned: 30 September 2016
Appointed Date: 29 March 2007
79 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 April 2000
Appointed Date: 02 March 2000
71 years old

Director
HALLINAN, Gerard John
Resigned: 17 October 2003
Appointed Date: 05 December 2002
69 years old

Director
HAM, Anthony Russell
Resigned: 14 May 2004
Appointed Date: 25 January 2001
90 years old

Director
SHARP, John Christopher
Resigned: 29 March 2007
Appointed Date: 14 April 2000
74 years old

PARTRIDGE GREEN LIMITED Events

23 Nov 2016
Termination of appointment of Roland John Denning as a director on 30 September 2016
27 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
24 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 19,750

21 Apr 2015
Full accounts made up to 31 December 2014
13 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 19,750

...
... and 72 more events
23 May 2000
New director appointed
23 May 2000
New secretary appointed;new director appointed
23 May 2000
Registered office changed on 23/05/00 from: 61 fairview avenue, gillingham, kent ME8 0QP
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.

23 May 2000
Registered office changed on 23/05/00 from: 61 fairview avenue gillingham kent ME8 0QP
02 Mar 2000
Incorporation

PARTRIDGE GREEN LIMITED Charges

17 February 2014
Charge code 0393 7890 0007
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property. Notification of addition…
14 May 2004
Omnibus guarantee and set-off agreement
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any accounts. See…
9 June 2000
All assets debenture
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
9 June 2000
Assignment of life policy
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All money including bonuses that have accrued or may become…
9 June 2000
Assignment of life policy
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All money including bonuses that have accrued or may become…
9 June 2000
Debenture deed
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2000
Debenture
Delivered: 26 June 2000
Status: Satisfied on 24 May 2008
Persons entitled: Hmh Investments Limited
Description: Fixed and floating charges over the undertaking and all…