STREAM PARTNERS LIMITED
HEDGERLEY BUSINESS PROPERTY SOLUTIONS LIMITED KEITH MARTINDALE INTERNATIONAL LIMITED MARTINDALE MOHR PARTNERS LIMITED MARTINDALE MOHR LIMITED

Hellopages » Buckinghamshire » South Bucks » SL2 3UL

Company number 04104322
Status Active
Incorporation Date 8 November 2000
Company Type Private Limited Company
Address HOLLY HOUSE, ANDREW HILL LANE, HEDGERLEY, SL2 3UL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of STREAM PARTNERS LIMITED are www.streampartners.co.uk, and www.stream-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Stream Partners Limited is a Private Limited Company. The company registration number is 04104322. Stream Partners Limited has been working since 08 November 2000. The present status of the company is Active. The registered address of Stream Partners Limited is Holly House Andrew Hill Lane Hedgerley Sl2 3ul. . MARTINDALE, Julie Patricia Freeland is a Secretary of the company. MARTINDALE, Julie Patricia Freeland is a Director of the company. MARTINDALE, Keith Colin is a Director of the company. Secretary BINGLE, Timothy Mark has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARTINDALE, Julie Patricia Freeland
Appointed Date: 25 June 2001

Director
MARTINDALE, Julie Patricia Freeland
Appointed Date: 04 September 2015
72 years old

Director
MARTINDALE, Keith Colin
Appointed Date: 08 November 2000
77 years old

Resigned Directors

Secretary
BINGLE, Timothy Mark
Resigned: 25 June 2001
Appointed Date: 08 November 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 November 2000
Appointed Date: 08 November 2000

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 November 2000
Appointed Date: 08 November 2000

Persons With Significant Control

Mr Keith Colin Martindale
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Julie Patricia Freeland Martindale
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STREAM PARTNERS LIMITED Events

28 Nov 2016
Confirmation statement made on 8 November 2016 with updates
12 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

08 Oct 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Appointment of Mrs Julie Patricia Freeland Martindale as a director on 4 September 2015
...
... and 40 more events
07 Dec 2000
Director resigned
07 Dec 2000
Secretary resigned
22 Nov 2000
Memorandum and Articles of Association
13 Nov 2000
Company name changed martindale mohr LIMITED\certificate issued on 14/11/00
08 Nov 2000
Incorporation