TEST PARTNERS LTD
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1PL

Company number 04253677
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address 1 THE GREEN, RICHMOND, SURREY, TW9 1PL
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Appointment of Ian David Coe as a director on 1 October 2015. The most likely internet sites of TEST PARTNERS LTD are www.testpartners.co.uk, and www.test-partners.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and three months. Test Partners Ltd is a Private Limited Company. The company registration number is 04253677. Test Partners Ltd has been working since 17 July 2001. The present status of the company is Active. The registered address of Test Partners Ltd is 1 The Green Richmond Surrey Tw9 1pl. The company`s financial liabilities are £51.04k. It is £32.67k against last year. The cash in hand is £47.27k. It is £-6.71k against last year. And the total assets are £439.63k, which is £50.68k against last year. GREEN, Stephen David is a Secretary of the company. COE, Ian David is a Director of the company. GREEN, Stephen David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GLASSON, Thomas Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


test partners Key Finiance

LIABILITIES £51.04k
+177%
CASH £47.27k
-13%
TOTAL ASSETS £439.63k
+13%
All Financial Figures

Current Directors

Secretary
GREEN, Stephen David
Appointed Date: 20 July 2001

Director
COE, Ian David
Appointed Date: 01 October 2015
61 years old

Director
GREEN, Stephen David
Appointed Date: 20 July 2001
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 July 2001
Appointed Date: 17 July 2001

Director
GLASSON, Thomas Martin
Resigned: 26 September 2008
Appointed Date: 20 July 2001
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 July 2001
Appointed Date: 17 July 2001

Persons With Significant Control

Mr Stephen David Green
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

TEST PARTNERS LTD Events

28 Jul 2016
Confirmation statement made on 17 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Nov 2015
Appointment of Ian David Coe as a director on 1 October 2015
28 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 37 more events
31 Jul 2001
New director appointed
31 Jul 2001
New secretary appointed;new director appointed
19 Jul 2001
Secretary resigned
19 Jul 2001
Director resigned
17 Jul 2001
Incorporation

TEST PARTNERS LTD Charges

9 September 2014
Charge code 0425 3677 0001
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…