CONSTRUCTION PARTNERSHIP LIMITED
OCEAN WAY ASHE CONSTRUCTION (SOUTHERN) LIMITED ASHE CONSTRUCTION (SOUTHAMPTON) LIMITED

Hellopages » Hampshire » Southampton » SO14 3TJ

Company number 03685530
Status In Administration
Incorporation Date 18 December 1998
Company Type Private Limited Company
Address CVR GLOBAL LLP 5 PROSPECT HOUSE, MERIDIAN CROSS, OCEAN WAY, SOUTHAMPTON, SO14 3TJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Result of meeting of creditors; Statement of administrator's proposal; Registered office address changed from Unit 22 Compass Point Ensign Way Hamble Southampton SO31 4RA to Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton SO14 3TJ on 9 November 2016. The most likely internet sites of CONSTRUCTION PARTNERSHIP LIMITED are www.constructionpartnership.co.uk, and www.construction-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Redbridge Rail Station is 3.7 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Construction Partnership Limited is a Private Limited Company. The company registration number is 03685530. Construction Partnership Limited has been working since 18 December 1998. The present status of the company is In Administration. The registered address of Construction Partnership Limited is Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton So14 3tj. . BEDFORD, Jeffrey is a Secretary of the company. HORSFIELD, Christopher Robert is a Director of the company. PERKINS, Steven is a Director of the company. Secretary ALBONE, Stuart has been resigned. Secretary BLAKE, Robin Alexander has been resigned. Secretary BRANCH, Melvyn Graham has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ALBONE, Stuart has been resigned. Director BLAKE, Robert Stephen has been resigned. Director BLAKE, Robin Alexander has been resigned. Director BRANCH, Melvyn Graham has been resigned. Director BUTLER, Mervyn Stanley has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BEDFORD, Jeffrey
Appointed Date: 14 April 2006

Director
HORSFIELD, Christopher Robert
Appointed Date: 10 January 2005
55 years old

Director
PERKINS, Steven
Appointed Date: 01 June 2010
58 years old

Resigned Directors

Secretary
ALBONE, Stuart
Resigned: 31 May 2002
Appointed Date: 18 December 1998

Secretary
BLAKE, Robin Alexander
Resigned: 14 April 2006
Appointed Date: 24 April 2004

Secretary
BRANCH, Melvyn Graham
Resigned: 24 April 2004
Appointed Date: 31 May 2002

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 December 1998
Appointed Date: 18 December 1998

Director
ALBONE, Stuart
Resigned: 31 May 2002
Appointed Date: 18 December 1998
75 years old

Director
BLAKE, Robert Stephen
Resigned: 03 June 2008
Appointed Date: 18 December 1998
87 years old

Director
BLAKE, Robin Alexander
Resigned: 14 April 2006
Appointed Date: 10 January 2005
57 years old

Director
BRANCH, Melvyn Graham
Resigned: 24 April 2004
Appointed Date: 18 December 1998
83 years old

Director
BUTLER, Mervyn Stanley
Resigned: 31 January 2006
Appointed Date: 01 January 2000
75 years old

CONSTRUCTION PARTNERSHIP LIMITED Events

30 Dec 2016
Result of meeting of creditors
24 Nov 2016
Statement of administrator's proposal
09 Nov 2016
Registered office address changed from Unit 22 Compass Point Ensign Way Hamble Southampton SO31 4RA to Cvr Global Llp 5 Prospect House Meridian Cross Ocean Way Southampton SO14 3TJ on 9 November 2016
08 Nov 2016
Statement of affairs with form 2.14B/2.15B
02 Nov 2016
Appointment of an administrator
...
... and 74 more events
30 Dec 1999
Return made up to 18/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed

24 Dec 1999
Registered office changed on 24/12/99 from: 211-213 merton road wandsworth london SW18 5EE
27 Jan 1999
Ad 18/12/98-11/01/99 £ si 4998@1=4998 £ ic 2/5000
23 Dec 1998
Secretary resigned
18 Dec 1998
Incorporation

CONSTRUCTION PARTNERSHIP LIMITED Charges

24 November 2006
Legal charge
Delivered: 25 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 22 compass point ensign way hamble southampton.
1 December 2004
Debenture
Delivered: 7 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…