Company number 07513072
Status Active
Incorporation Date 1 February 2011
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 PARIS GARDEN, SOUTHWARK, LONDON, SE1 8ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Appointment of Mr James William Easton as a director on 1 April 2016. The most likely internet sites of PARTNERS NETWORK LIMITED are www.partnersnetwork.co.uk, and www.partners-network.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Partners Network Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 07513072. Partners Network Limited has been working since 01 February 2011.
The present status of the company is Active. The registered address of Partners Network Limited is 3 Paris Garden Southwark London Se1 8nd. . ASH, Justinian Joseph is a Director of the company. EASTON, James William is a Director of the company. HARE, David is a Director of the company. JOHNSON, Bart is a Director of the company. Director COLLIER, Stephen John has been resigned. Director COLLIER, Stephen John has been resigned. Director COLLIER, Stephen John has been resigned. Director VICKERY, Catherine Mary Jane has been resigned. Director WORSKETT, David Hallows has been resigned. The company operates in "Dormant Company".
Current Directors
Director
HARE, David
Appointed Date: 02 January 2014
44 years old
Resigned Directors
Persons With Significant Control
Mr David Hare
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control
PARTNERS NETWORK LIMITED Events
27 Feb 2017
Confirmation statement made on 1 February 2017 with updates
30 Nov 2016
Accounts for a dormant company made up to 29 February 2016
30 Nov 2016
Appointment of Mr James William Easton as a director on 1 April 2016
30 Nov 2016
Termination of appointment of Stephen John Collier as a director on 31 March 2016
04 Apr 2016
Annual return made up to 1 February 2016 no member list
...
... and 16 more events
21 Sep 2012
Registered office address changed from 4 Thameside Centre Kew Bridge Road Brentford Middlesex TW8 0HF on 21 September 2012
09 Apr 2012
Annual return made up to 1 February 2012 no member list
09 Apr 2012
Appointment of Ms Catherine Mary Jane Vickery as a director
09 Apr 2012
Termination of appointment of Stephen Collier as a director
01 Feb 2011
Incorporation