PETER NORTH AND PARTNERS SERVICES LIMITED
BRACKLEY PETER NORTH & PARTNERS LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN13 7DW

Company number 02902977
Status Active
Incorporation Date 28 February 1994
Company Type Private Limited Company
Address 25/27 HIGH STREET, HIGH STREET, BRACKLEY, ENGLAND, NN13 7DW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Registered office address changed from 25 High Street Brackley Northamptonshire NN13 7DW to 25/27 High Street High Street Brackley NN13 7DW on 11 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PETER NORTH AND PARTNERS SERVICES LIMITED are www.peternorthandpartnersservices.co.uk, and www.peter-north-and-partners-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Bicester North Rail Station is 8.7 miles; to Bicester Town Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter North and Partners Services Limited is a Private Limited Company. The company registration number is 02902977. Peter North and Partners Services Limited has been working since 28 February 1994. The present status of the company is Active. The registered address of Peter North and Partners Services Limited is 25 27 High Street High Street Brackley England Nn13 7dw. The company`s financial liabilities are £24.77k. It is £-13.37k against last year. The cash in hand is £50.64k. It is £7.74k against last year. . TONG, David George is a Secretary of the company. ELLIS, Philip Leslie is a Director of the company. TONG, David George is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANDREWS, Richard Charles has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MARTELL, Robert Anthony has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


peter north and partners services Key Finiance

LIABILITIES £24.77k
-36%
CASH £50.64k
+18%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TONG, David George
Appointed Date: 01 March 1994

Director
ELLIS, Philip Leslie
Appointed Date: 01 May 2002
69 years old

Director
TONG, David George
Appointed Date: 01 March 1994
79 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 March 1994
Appointed Date: 28 February 1994

Director
ANDREWS, Richard Charles
Resigned: 01 June 2005
Appointed Date: 01 March 1994
76 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 March 1994
Appointed Date: 28 February 1994
35 years old

Director
MARTELL, Robert Anthony
Resigned: 08 August 1997
Appointed Date: 01 March 1994
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 March 1994
Appointed Date: 28 February 1994

PETER NORTH AND PARTNERS SERVICES LIMITED Events

11 Mar 2017
Confirmation statement made on 28 February 2017 with updates
11 Mar 2017
Registered office address changed from 25 High Street Brackley Northamptonshire NN13 7DW to 25/27 High Street High Street Brackley NN13 7DW on 11 March 2017
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
24 Mar 1994
Nc inc already adjusted 01/03/94

24 Mar 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1994
Company name changed milover LIMITED\certificate issued on 10/03/94

28 Feb 1994
Incorporation