INDUSTRIAL INVESTMENT PARTNERSHIP (LP NO. 1) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9SG

Company number 04985902
Status Liquidation
Incorporation Date 5 December 2003
Company Type Private Limited Company
Address THE SHED, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Director's details changed for Valsec Director Limited on 24 February 2017; Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of INDUSTRIAL INVESTMENT PARTNERSHIP (LP NO. 1) LIMITED are www.industrialinvestmentpartnershiplpno1.co.uk, and www.industrial-investment-partnership-lp-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Industrial Investment Partnership Lp No 1 Limited is a Private Limited Company. The company registration number is 04985902. Industrial Investment Partnership Lp No 1 Limited has been working since 05 December 2003. The present status of the company is Liquidation. The registered address of Industrial Investment Partnership Lp No 1 Limited is The Shed 32 London Bridge Street London Se1 9sg. . CROMWELL CORPORATE SECRETARIAL LIMITED is a Secretary of the company. TREACY, Claire is a Director of the company. CROMWELL DIRECTOR LIMITED is a Director of the company. Secretary SHEPHERD, Marcus Owen has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HEDGES, Peter has been resigned. Director KENNEDY, Fraser James has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director SHEPHERD, Marcus Owen has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CROMWELL CORPORATE SECRETARIAL LIMITED
Appointed Date: 30 November 2004

Director
TREACY, Claire
Appointed Date: 14 August 2015
53 years old

Director
CROMWELL DIRECTOR LIMITED
Appointed Date: 17 February 2005

Resigned Directors

Secretary
SHEPHERD, Marcus Owen
Resigned: 01 June 2005
Appointed Date: 05 December 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 05 December 2003
Appointed Date: 05 December 2003

Director
HEDGES, Peter
Resigned: 17 February 2005
Appointed Date: 05 December 2003
82 years old

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 31 March 2010
50 years old

Director
MCBRIDE, Stephen Paul
Resigned: 05 January 2009
Appointed Date: 24 December 2008
68 years old

Director
OKUNOLA, Abayomi Abiodun
Resigned: 31 March 2010
Appointed Date: 05 January 2009
57 years old

Director
SHEPHERD, Marcus Owen
Resigned: 24 December 2008
Appointed Date: 17 February 2005
59 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 05 December 2003
Appointed Date: 05 December 2003

Persons With Significant Control

Valad Management Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL INVESTMENT PARTNERSHIP (LP NO. 1) LIMITED Events

01 Mar 2017
Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017
Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
15 Dec 2016
Confirmation statement made on 5 December 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
10 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1

...
... and 60 more events
09 Jan 2004
New director appointed
09 Jan 2004
New secretary appointed
09 Jan 2004
Director resigned
09 Jan 2004
Secretary resigned
05 Dec 2003
Incorporation

INDUSTRIAL INVESTMENT PARTNERSHIP (LP NO. 1) LIMITED Charges

5 July 2005
Debenture
Delivered: 20 July 2005
Status: Satisfied on 19 October 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…