JAMES HAY PARTNERSHIP MANAGEMENT LIMITED
SWAVESEY IFG MANAGEMENT UK LIMITED SANTHOUSE WHITTINGTON (FINANCIAL SERVICES) LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 4UQ

Company number 02538532
Status Active
Incorporation Date 10 September 1990
Company Type Private Limited Company
Address TRINITY HOUSE, ANDERSON ROAD, SWAVESEY, CAMBRIDGESHIRE, CB24 4UQ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Appointment of Mr Stephen John Charles Darke as a secretary on 31 December 2016; Termination of appointment of Clifford Spencer Jones as a secretary on 31 December 2016; Termination of appointment of Clifford Spencer Jones as a director on 31 December 2016. The most likely internet sites of JAMES HAY PARTNERSHIP MANAGEMENT LIMITED are www.jameshaypartnershipmanagement.co.uk, and www.james-hay-partnership-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Shelford (Cambs) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Hay Partnership Management Limited is a Private Limited Company. The company registration number is 02538532. James Hay Partnership Management Limited has been working since 10 September 1990. The present status of the company is Active. The registered address of James Hay Partnership Management Limited is Trinity House Anderson Road Swavesey Cambridgeshire Cb24 4uq. . DARKE, Stephen John Charles is a Secretary of the company. BEALE, Richard Andrew is a Director of the company. COTTER, John Anthony is a Director of the company. MCCOO, Iain Beattie is a Director of the company. Secretary JONES, Clifford Spencer has been resigned. Secretary MOORE, Nigel John has been resigned. Secretary PEMBERTON, Jonathan Adam has been resigned. Secretary WATSON, John Anderson Scotland has been resigned. Secretary WHITTINGTON, Jane Ross has been resigned. Director ADSHEAD, Simon Philip has been resigned. Director BOGARD, Mark Alexander has been resigned. Director FRY, Jonathan Edward Leighton has been resigned. Director HORWOOD, Susan Maria has been resigned. Director JONES, Clifford Spencer has been resigned. Director LYNCH, Donal has been resigned. Director MCNAMARA, Paul has been resigned. Director O'REILLY, Conleth has been resigned. Director PEMBERTON, Jonathan Adam has been resigned. Director SARGISSON, Timothy Charles has been resigned. Director WATSON, John Anderson Scotland has been resigned. Director WHITTINGTON, David has been resigned. Director WHITTINGTON, Jane Ross has been resigned. The company operates in "Financial management".


Current Directors

Secretary
DARKE, Stephen John Charles
Appointed Date: 31 December 2016

Director
BEALE, Richard Andrew
Appointed Date: 03 December 2008
70 years old

Director
COTTER, John Anthony
Appointed Date: 13 September 2016
62 years old

Director
MCCOO, Iain Beattie
Appointed Date: 23 March 2016
60 years old

Resigned Directors

Secretary
JONES, Clifford Spencer
Resigned: 31 December 2016
Appointed Date: 07 April 2015

Secretary
MOORE, Nigel John
Resigned: 01 August 2000
Appointed Date: 05 December 1997

Secretary
PEMBERTON, Jonathan Adam
Resigned: 23 October 2000
Appointed Date: 01 August 2000

Secretary
WATSON, John Anderson Scotland
Resigned: 07 April 2015
Appointed Date: 23 October 2000

Secretary
WHITTINGTON, Jane Ross
Resigned: 05 December 1997

Director
ADSHEAD, Simon Philip
Resigned: 29 August 2014
Appointed Date: 03 December 2008
64 years old

Director
BOGARD, Mark Alexander
Resigned: 17 May 2011
Appointed Date: 11 August 2005
63 years old

Director
FRY, Jonathan Edward Leighton
Resigned: 23 March 2002
Appointed Date: 05 December 1997
61 years old

Director
HORWOOD, Susan Maria
Resigned: 07 April 2015
Appointed Date: 02 March 2012
69 years old

Director
JONES, Clifford Spencer
Resigned: 31 December 2016
Appointed Date: 27 January 2006
63 years old

Director
LYNCH, Donal
Resigned: 11 August 2005
Appointed Date: 23 March 2002
80 years old

Director
MCNAMARA, Paul
Resigned: 13 September 2016
Appointed Date: 31 December 2015
59 years old

Director
O'REILLY, Conleth
Resigned: 31 December 2015
Appointed Date: 11 March 2014
61 years old

Director
PEMBERTON, Jonathan Adam
Resigned: 23 March 2002
Appointed Date: 01 August 2000
62 years old

Director
SARGISSON, Timothy Charles
Resigned: 05 September 2014
Appointed Date: 25 May 2011
65 years old

Director
WATSON, John Anderson Scotland
Resigned: 07 April 2015
Appointed Date: 23 March 2002
60 years old

Director
WHITTINGTON, David
Resigned: 09 October 2001
73 years old

Director
WHITTINGTON, Jane Ross
Resigned: 05 December 1997
71 years old

Persons With Significant Control

Ifg Uk Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JAMES HAY PARTNERSHIP MANAGEMENT LIMITED Events

24 Jan 2017
Appointment of Mr Stephen John Charles Darke as a secretary on 31 December 2016
24 Jan 2017
Termination of appointment of Clifford Spencer Jones as a secretary on 31 December 2016
24 Jan 2017
Termination of appointment of Clifford Spencer Jones as a director on 31 December 2016
06 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-23

06 Dec 2016
Change of name notice
...
... and 114 more events
29 Jan 1991
Registered office changed on 29/01/91 from: 2 baches street london N1 6UB

25 Jan 1991
Memorandum and Articles of Association

25 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Sep 1990
Incorporation

JAMES HAY PARTNERSHIP MANAGEMENT LIMITED Charges

24 May 2011
Composite debenture
Delivered: 8 June 2011
Status: Satisfied on 2 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
Rent deposit deed
Delivered: 29 July 2010
Status: Outstanding
Persons entitled: Communication Skills Europe Limited
Description: All its interest in the deposit being the initial deposit…
21 November 2006
Composite debenture
Delivered: 29 November 2006
Status: Satisfied on 2 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…