EFFECTIVE PARTNERSHIPS LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7JP

Company number 02435455
Status Active
Incorporation Date 24 October 1989
Company Type Private Limited Company
Address ARAMARK LIMITED, 2ND FLOOR 250 FOWLER AVENUE, FARNBOROUGH BUSINESS PARK, FARNBOROUGH, HAMPSHIRE, GU14 7JP
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Termination of appointment of Andrew William Main as a director on 31 March 2016; Termination of appointment of Desmond Mark Christopher Doyle as a director on 31 March 2016. The most likely internet sites of EFFECTIVE PARTNERSHIPS LIMITED are www.effectivepartnerships.co.uk, and www.effective-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Ash Rail Station is 3.2 miles; to Blackwater Rail Station is 3.3 miles; to Bagshot Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Effective Partnerships Limited is a Private Limited Company. The company registration number is 02435455. Effective Partnerships Limited has been working since 24 October 1989. The present status of the company is Active. The registered address of Effective Partnerships Limited is Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire Gu14 7jp. . DEASY, Mary-Ann is a Secretary of the company. WENTWORTH, Quenten Charles is a Director of the company. Secretary BOSTON, Nicholas Ian has been resigned. Secretary BROCK DUGUID, Amanda Currie has been resigned. Secretary DOUGLAS, Irene Crawford has been resigned. Secretary EAGER, Victoria has been resigned. Secretary MURPHY, Gerald Michael has been resigned. Secretary O'SULLIVAN, Michael has been resigned. Director BERKLEY, Miles Grafton has been resigned. Director BEWLEY, Patrick Ernest has been resigned. Director BOSTON, Nicholas Ian has been resigned. Director CAHILL, John has been resigned. Director CAMPBELL, Gordon Forrester has been resigned. Director CRONIN, Dan has been resigned. Director CUMMINS, Michael has been resigned. Director DOYLE, Desmond Mark Christopher has been resigned. Director EAGER, Alan Christopher Andrew has been resigned. Director EAGER, Victoria has been resigned. Director GERRARD, David Andrew has been resigned. Director HAMPTON, Paul has been resigned. Director HUNTER, Brian has been resigned. Director MAIN, Andrew William has been resigned. Director TONER, William James has been resigned. Director WHEELER, Roberta has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
DEASY, Mary-Ann
Appointed Date: 13 February 2008

Director
WENTWORTH, Quenten Charles
Appointed Date: 07 March 2016
61 years old

Resigned Directors

Secretary
BOSTON, Nicholas Ian
Resigned: 13 February 2008
Appointed Date: 26 October 2005

Secretary
BROCK DUGUID, Amanda Currie
Resigned: 25 October 2005
Appointed Date: 01 May 2005

Secretary
DOUGLAS, Irene Crawford
Resigned: 01 May 2005
Appointed Date: 16 March 2001

Secretary
EAGER, Victoria
Resigned: 11 November 1997

Secretary
MURPHY, Gerald Michael
Resigned: 20 June 2000
Appointed Date: 11 November 1997

Secretary
O'SULLIVAN, Michael
Resigned: 16 March 2001
Appointed Date: 20 June 2000

Director
BERKLEY, Miles Grafton
Resigned: 30 September 1996
Appointed Date: 06 April 1995
68 years old

Director
BEWLEY, Patrick Ernest
Resigned: 16 March 2001
Appointed Date: 20 June 2000
81 years old

Director
BOSTON, Nicholas Ian
Resigned: 05 February 2010
Appointed Date: 12 July 2004
65 years old

Director
CAHILL, John
Resigned: 16 March 2001
Appointed Date: 20 June 2000
61 years old

Director
CAMPBELL, Gordon Forrester
Resigned: 30 June 2002
Appointed Date: 16 March 2001
76 years old

Director
CRONIN, Dan
Resigned: 16 March 2001
Appointed Date: 11 November 1997
72 years old

Director
CUMMINS, Michael
Resigned: 31 March 1999
Appointed Date: 04 August 1998
82 years old

Director
DOYLE, Desmond Mark Christopher
Resigned: 31 March 2016
Appointed Date: 16 August 2010
60 years old

Director
EAGER, Alan Christopher Andrew
Resigned: 22 March 1999
71 years old

Director
EAGER, Victoria
Resigned: 11 November 1997
67 years old

Director
GERRARD, David Andrew
Resigned: 12 July 2004
Appointed Date: 01 July 2002
60 years old

Director
HAMPTON, Paul
Resigned: 22 May 2006
Appointed Date: 14 March 2005
67 years old

Director
HUNTER, Brian
Resigned: 31 March 1999
Appointed Date: 04 August 1998
76 years old

Director
MAIN, Andrew William
Resigned: 31 March 2016
Appointed Date: 01 March 2005
63 years old

Director
TONER, William James
Resigned: 01 March 2005
Appointed Date: 16 March 2001
67 years old

Director
WHEELER, Roberta
Resigned: 02 October 2015
Appointed Date: 22 May 2006
63 years old

Persons With Significant Control

Aramark Partnership Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EFFECTIVE PARTNERSHIPS LIMITED Events

01 Nov 2016
Confirmation statement made on 24 October 2016 with updates
06 Apr 2016
Termination of appointment of Andrew William Main as a director on 31 March 2016
06 Apr 2016
Termination of appointment of Desmond Mark Christopher Doyle as a director on 31 March 2016
09 Mar 2016
Appointment of Mr Quenten Charles Wentworth as a director on 7 March 2016
08 Mar 2016
Accounts for a dormant company made up to 2 October 2015
...
... and 134 more events
08 Mar 1990
New director appointed

14 Nov 1989
Accounting reference date notified as 31/12

07 Nov 1989
Secretary resigned;new secretary appointed

07 Nov 1989
Director resigned;new director appointed

24 Oct 1989
Incorporation

EFFECTIVE PARTNERSHIPS LIMITED Charges

1 April 1999
Composite debenture
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(As Defined)
Description: Fixed and floating charges over the undertaking and all…
6 November 1992
Mortgage debenture
Delivered: 11 November 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 March 1992
Debenture
Delivered: 12 March 1992
Status: Satisfied on 20 March 1993
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…