PETRIE TUCKER AND PARTNERS LIMITED
RENFREWSHIRE

Hellopages » Renfrewshire » Renfrewshire » PA1 1XQ

Company number SC030254
Status Active
Incorporation Date 28 August 1954
Company Type Private Limited Company
Address 1 JOHNSTON STREET, PAISLEY, RENFREWSHIRE, PA1 1XQ
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 March 2016; Satisfaction of charge SC0302540023 in full. The most likely internet sites of PETRIE TUCKER AND PARTNERS LIMITED are www.petrietuckerandpartners.co.uk, and www.petrie-tucker-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and one months. Petrie Tucker and Partners Limited is a Private Limited Company. The company registration number is SC030254. Petrie Tucker and Partners Limited has been working since 28 August 1954. The present status of the company is Active. The registered address of Petrie Tucker and Partners Limited is 1 Johnston Street Paisley Renfrewshire Pa1 1xq. . ROBSON, William Henry Mark is a Secretary of the company. DAVIES, Clifford Gwyn is a Director of the company. LETTERS, Sharon Patricia is a Director of the company. MORONEY, Bernard is a Director of the company. PRASAD, Manish is a Director of the company. ROBSON, William Henry Mark is a Director of the company. WILLIAMS, Stephen Robert is a Director of the company. Secretary HOWELL, Alma Gwendoline has been resigned. Secretary MARKHAM, David has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary MORRIS, Andrew has been resigned. Secretary PALMER, Amanda has been resigned. Secretary PERKIN, Jeremy has been resigned. Secretary RADNOR, Michael Andrew has been resigned. Secretary SEEKINGS, Mark has been resigned. Secretary UTTLEY, Robert David has been resigned. Secretary VICARY, Gary Kevin has been resigned. Director ABLETT, Richard Charles has been resigned. Director BURT, Leslie Gordon has been resigned. Director CARTER, Raymond Philip has been resigned. Director COHEN, Bernard Leonard has been resigned. Director FENN, Andrew Kevin has been resigned. Director HALE, Richard William, Dr has been resigned. Director HOWELL, Alma Gwendoline has been resigned. Director HOWELL, William Belford has been resigned. Director HUDALY, David Nathan has been resigned. Director ISAACS, Michael Jeffrey has been resigned. Director LEE, Debra Lorraine has been resigned. Director LEE, Ivan Alan Peter has been resigned. Director LEWIS, Simon Richard has been resigned. Director MORGAN, Fiona Jacqueline has been resigned. Director MORRIS, Andrew has been resigned. Director PALMER, Amanda has been resigned. Director REID, Walter James has been resigned. Director ROBINSON, Darrin John Peter has been resigned. Director SCHONBERG, Jonathan David has been resigned. Director SEEKINGS, Mark has been resigned. Director SMITH, Richard Charles has been resigned. Director TIERNAN, John Patrick has been resigned. Director VLIETSTRA, John Richard has been resigned. Director WALKER, Lindsey has been resigned. Director WARREN, Claire Marie has been resigned. Director WEIR, Joanne has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
ROBSON, William Henry Mark
Appointed Date: 31 October 2014

Director
DAVIES, Clifford Gwyn
Appointed Date: 17 June 2010
58 years old

Director
LETTERS, Sharon Patricia
Appointed Date: 22 December 2015
50 years old

Director
MORONEY, Bernard
Appointed Date: 17 June 2010
72 years old

Director
PRASAD, Manish
Appointed Date: 01 February 2014
52 years old

Director
ROBSON, William Henry Mark
Appointed Date: 29 February 2012
62 years old

Director
WILLIAMS, Stephen Robert
Appointed Date: 17 June 2010
55 years old

Resigned Directors

Secretary
HOWELL, Alma Gwendoline
Resigned: 08 February 1990

Secretary
MARKHAM, David
Resigned: 29 May 1990
Appointed Date: 08 February 1990

Secretary
MCDONALD, Elizabeth
Resigned: 31 October 2014
Appointed Date: 08 November 2012

Secretary
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 31 March 2000

Secretary
PALMER, Amanda
Resigned: 31 March 2000
Appointed Date: 20 January 1997

Secretary
PERKIN, Jeremy
Resigned: 08 November 2012
Appointed Date: 31 December 2011

Secretary
RADNOR, Michael Andrew
Resigned: 21 February 1992
Appointed Date: 29 May 1990

Secretary
SEEKINGS, Mark
Resigned: 20 January 1997
Appointed Date: 06 June 1996

Secretary
UTTLEY, Robert David
Resigned: 06 June 1996
Appointed Date: 16 August 1995

Secretary
VICARY, Gary Kevin
Resigned: 04 August 1995
Appointed Date: 21 February 1992

Director
ABLETT, Richard Charles
Resigned: 31 December 2015
Appointed Date: 17 June 2010
59 years old

Director
BURT, Leslie Gordon
Resigned: 08 February 1990

Director
CARTER, Raymond Philip
Resigned: 08 February 1990

Director
COHEN, Bernard Leonard
Resigned: 06 June 1996
Appointed Date: 08 February 1990
87 years old

Director
FENN, Andrew Kevin
Resigned: 31 January 2014
Appointed Date: 17 June 2010
67 years old

Director
HALE, Richard William, Dr
Resigned: 13 May 1994
Appointed Date: 23 December 1991
72 years old

Director
HOWELL, Alma Gwendoline
Resigned: 08 February 1990

Director
HOWELL, William Belford
Resigned: 29 October 1990

Director
HUDALY, David Nathan
Resigned: 30 June 2010
Appointed Date: 06 June 1996
68 years old

Director
ISAACS, Michael Jeffrey
Resigned: 23 December 1991
Appointed Date: 08 February 1990
84 years old

Director
LEE, Debra Lorraine
Resigned: 30 September 2015
Appointed Date: 23 April 2013
63 years old

Director
LEE, Ivan Alan Peter
Resigned: 13 May 1994
Appointed Date: 30 December 1992
87 years old

Director
LEWIS, Simon Richard
Resigned: 19 August 2004
Appointed Date: 20 March 1997
70 years old

Director
MORGAN, Fiona Jacqueline
Resigned: 27 December 2013
Appointed Date: 29 February 2012
60 years old

Director
MORRIS, Andrew
Resigned: 30 November 2011
Appointed Date: 20 February 2003
59 years old

Director
PALMER, Amanda
Resigned: 29 January 2003
Appointed Date: 31 March 2000
60 years old

Director
REID, Walter James
Resigned: 21 April 2011
Appointed Date: 17 June 2010
73 years old

Director
ROBINSON, Darrin John Peter
Resigned: 06 May 2011
Appointed Date: 22 September 2006
59 years old

Director
SCHONBERG, Jonathan David
Resigned: 31 January 2012
Appointed Date: 01 June 2001
68 years old

Director
SEEKINGS, Mark
Resigned: 29 February 2000
Appointed Date: 20 March 1997
65 years old

Director
SMITH, Richard Charles
Resigned: 30 November 2013
Appointed Date: 01 July 2010
68 years old

Director
TIERNAN, John Patrick
Resigned: 30 December 1992
Appointed Date: 08 February 1990
67 years old

Director
VLIETSTRA, John Richard
Resigned: 31 December 2013
Appointed Date: 17 June 2010
79 years old

Director
WALKER, Lindsey
Resigned: 31 December 2011
Appointed Date: 17 June 2010
64 years old

Director
WARREN, Claire Marie
Resigned: 21 January 2013
Appointed Date: 17 June 2010
53 years old

Director
WEIR, Joanne
Resigned: 04 March 2011
Appointed Date: 22 September 2006
57 years old

Persons With Significant Control

Integrated Dental Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Us Bank Trustees Limited (As Security Agent)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Turnstone Equityco 1 Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

PETRIE TUCKER AND PARTNERS LIMITED Events

06 Jan 2017
Confirmation statement made on 29 December 2016 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
19 Aug 2016
Satisfaction of charge SC0302540023 in full
19 Aug 2016
Satisfaction of charge SC0302540024 in full
12 Aug 2016
Registration of charge SC0302540026, created on 5 August 2016
...
... and 214 more events
20 Nov 1986
Accounts for a small company made up to 7 August 1985

02 Jul 1986
Registered office changed on 02/07/86 from: 169 west george st, glasgow

16 Aug 1960
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 Aug 1960
Increase in nominal capital
28 Aug 1954
Incorporation

PETRIE TUCKER AND PARTNERS LIMITED Charges

5 August 2016
Charge code SC03 0254 0026
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: U S Bank Trustees Limited
Description: Contains fixed charge…
5 August 2016
Charge code SC03 0254 0025
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: U S Bank Trustees Limited
Description: Contains floating charge…
30 May 2013
Charge code SC03 0254 0024
Delivered: 11 June 2013
Status: Satisfied on 19 August 2016
Persons entitled: Us Bank Trustees Limited
Description: Notification of addition to or amendment of charge…
30 May 2013
Charge code SC03 0254 0023
Delivered: 3 June 2013
Status: Satisfied on 19 August 2016
Persons entitled: U.S. Bank Trustees Limited
Description: Notification of addition to or amendment of charge…
11 May 2011
Fixed and floating security document
Delivered: 24 May 2011
Status: Satisfied on 11 June 2013
Persons entitled: Ing Bank N.V.
Description: Fixed and floating charge over the undertaking and all…
11 May 2011
Fixed and floating security document
Delivered: 24 May 2011
Status: Satisfied on 11 June 2013
Persons entitled: Ing Bank N.V.
Description: Fixed and floating charge over the undertaking and all…
10 May 2011
Bond & floating charge
Delivered: 18 May 2011
Status: Satisfied on 11 June 2013
Persons entitled: Ing Bank N.V.
Description: Undertaking & all property & assets present & future…
18 August 2010
Fixed and floating security document
Delivered: 1 September 2010
Status: Satisfied on 5 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all bank accounts and shares…
18 August 2010
Security of assignment
Delivered: 1 September 2010
Status: Satisfied on 2 August 2011
Persons entitled: Barclays Bank PLC
Description: Present and future right, title and interest in and to the…
18 August 2010
Floating charge
Delivered: 1 September 2010
Status: Satisfied on 5 August 2011
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
2 April 2008
Fixed and floating security agreement
Delivered: 17 April 2008
Status: Satisfied on 5 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Floating charge
Delivered: 15 April 2008
Status: Satisfied on 5 August 2011
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
26 April 2006
Floating charge
Delivered: 10 May 2006
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage, all land in england and wales now…
26 April 2006
Bond & floating charge
Delivered: 5 May 2006
Status: Satisfied on 11 April 2008
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
6 June 1996
Floating charge
Delivered: 19 June 1996
Status: Satisfied on 3 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1. legal mortgage on certain property in bolton and…