PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7AG
Company number 04200933
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Jamie Pritchard as a director on 14 February 2017; Appointment of Mr Matthew Joseph Mclintock as a director on 14 February 2017; Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016. The most likely internet sites of PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED are www.partnersforimprovementincamden.co.uk, and www.partners-for-improvement-in-camden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Partners For Improvement in Camden Limited is a Private Limited Company. The company registration number is 04200933. Partners For Improvement in Camden Limited has been working since 18 April 2001. The present status of the company is Active. The registered address of Partners For Improvement in Camden Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HEDGES, Teresa Sarah is a Secretary of the company. EVERETT, Vikki Louise is a Director of the company. HILL, Karen Marie is a Director of the company. MCLINTOCK, Matthew Joseph is a Director of the company. SMITH, Martin Timothy is a Director of the company. Secretary CROSS, Stephen has been resigned. Secretary CROSS, Stephen has been resigned. Secretary CROSS, Stephen has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary HAYNES, Victoria has been resigned. Secretary LEWIS, Maria has been resigned. Secretary NAYLOR, Philip has been resigned. Secretary RYAN, John Benedict has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ADAMS, Jeffrey William has been resigned. Director BALFOUR, Ion Bruce has been resigned. Director BREMNER, Alexander George has been resigned. Director BREMNER, Alexander George has been resigned. Director CHARLESWORTH, Andrew Gilbert has been resigned. Director DIXON, Colin Peter has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HAUGHEY, William James has been resigned. Director HILL, Karen Marie has been resigned. Director MICKLEBURGH, Andrew Simon has been resigned. Director PRITCHARD, Jamie has been resigned. Director SMITH, Martin Timothy has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HEDGES, Teresa Sarah
Appointed Date: 30 November 2016

Director
EVERETT, Vikki Louise
Appointed Date: 18 January 2012
54 years old

Director
HILL, Karen Marie
Appointed Date: 29 September 2011
48 years old

Director
MCLINTOCK, Matthew Joseph
Appointed Date: 14 February 2017
39 years old

Director
SMITH, Martin Timothy
Appointed Date: 31 October 2014
59 years old

Resigned Directors

Secretary
CROSS, Stephen
Resigned: 16 December 2009
Appointed Date: 28 April 2006

Secretary
CROSS, Stephen
Resigned: 02 April 2004
Appointed Date: 16 August 2001

Secretary
CROSS, Stephen
Resigned: 01 May 2001
Appointed Date: 18 April 2001

Secretary
DRIVER, Elaine Anne
Resigned: 28 April 2006
Appointed Date: 02 April 2004

Secretary
HAYNES, Victoria
Resigned: 15 June 2012
Appointed Date: 16 December 2009

Secretary
LEWIS, Maria
Resigned: 04 September 2015
Appointed Date: 15 June 2012

Secretary
NAYLOR, Philip
Resigned: 30 November 2016
Appointed Date: 04 September 2015

Secretary
RYAN, John Benedict
Resigned: 16 August 2001
Appointed Date: 01 May 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

Director
ADAMS, Jeffrey William
Resigned: 04 August 2006
Appointed Date: 18 April 2001
74 years old

Director
BALFOUR, Ion Bruce
Resigned: 31 October 2014
Appointed Date: 01 November 2013
62 years old

Director
BREMNER, Alexander George
Resigned: 31 July 2013
Appointed Date: 31 January 2013
71 years old

Director
BREMNER, Alexander George
Resigned: 29 September 2011
Appointed Date: 01 July 2010
71 years old

Director
CHARLESWORTH, Andrew Gilbert
Resigned: 20 June 2012
Appointed Date: 18 January 2012
55 years old

Director
DIXON, Colin Peter
Resigned: 29 September 2011
Appointed Date: 04 August 2006
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

Director
HAUGHEY, William James
Resigned: 29 October 2009
Appointed Date: 28 April 2006
51 years old

Director
HILL, Karen Marie
Resigned: 17 June 2010
Appointed Date: 29 October 2009
48 years old

Director
MICKLEBURGH, Andrew Simon
Resigned: 18 January 2012
Appointed Date: 18 April 2001
65 years old

Director
PRITCHARD, Jamie
Resigned: 14 February 2017
Appointed Date: 20 June 2012
54 years old

Director
SMITH, Martin Timothy
Resigned: 31 January 2013
Appointed Date: 28 April 2006
59 years old

PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Events

20 Feb 2017
Termination of appointment of Jamie Pritchard as a director on 14 February 2017
20 Feb 2017
Appointment of Mr Matthew Joseph Mclintock as a director on 14 February 2017
19 Dec 2016
Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
18 Dec 2016
Termination of appointment of Philip Naylor as a secretary on 30 November 2016
18 Dec 2016
Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 18 December 2016
...
... and 83 more events
26 Apr 2001
New secretary appointed
26 Apr 2001
New director appointed
26 Apr 2001
Director resigned
26 Apr 2001
Secretary resigned
18 Apr 2001
Incorporation

PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Charges

2 May 2006
Debenture
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for the Senior Creditors(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…