PARTNERSHIP TRUSTEE LIMITED
LONDON BAXI PARTNERSHIP CORPORATE TRUSTEE LIMITED

Hellopages » Greater London » Southwark » SE1 9PD

Company number 03222053
Status Active
Incorporation Date 9 July 1996
Company Type Private Limited Company
Address BAXENDALE WEWORK OFFICES, 22 UPPER GROUND, LONDON, SE1 9PD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 9 July 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of PARTNERSHIP TRUSTEE LIMITED are www.partnershiptrustee.co.uk, and www.partnership-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Partnership Trustee Limited is a Private Limited Company. The company registration number is 03222053. Partnership Trustee Limited has been working since 09 July 1996. The present status of the company is Active. The registered address of Partnership Trustee Limited is Baxendale Wework Offices 22 Upper Ground London Se1 9pd. . HALL, Ewan Stuart is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary ERDAL, David Edward has been resigned. Secretary HARDMAN, Alan Philip has been resigned. Secretary KING, Laurence has been resigned. Secretary KIRK, Gladys Smith has been resigned. Secretary ROTHWELL, Peter Jeffrey has been resigned. Director ALEXANDER, John Grant has been resigned. Director CAMPBELL, Thomas Cairns has been resigned. Director ERDAL, David Edward has been resigned. Director KING, Laurence has been resigned. Director MURRAY, James has been resigned. Director TEMPLE, Kenneth David has been resigned. Director TYLER, Ann Christine has been resigned. Director WATSON, Olive has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HALL, Ewan Stuart
Appointed Date: 30 December 2013
50 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 11 July 1996
Appointed Date: 09 July 1996

Secretary
ERDAL, David Edward
Resigned: 16 May 2007
Appointed Date: 03 July 2001

Secretary
HARDMAN, Alan Philip
Resigned: 12 September 1997
Appointed Date: 20 May 1997

Secretary
KING, Laurence
Resigned: 20 May 1997
Appointed Date: 11 July 1996

Secretary
KIRK, Gladys Smith
Resigned: 30 September 2015
Appointed Date: 16 May 2007

Secretary
ROTHWELL, Peter Jeffrey
Resigned: 03 July 2001
Appointed Date: 29 September 1997

Director
ALEXANDER, John Grant
Resigned: 30 December 2013
Appointed Date: 16 December 2010
66 years old

Director
CAMPBELL, Thomas Cairns
Resigned: 01 March 2008
Appointed Date: 23 November 2000
80 years old

Director
ERDAL, David Edward
Resigned: 01 July 2003
Appointed Date: 11 July 1996
77 years old

Director
KING, Laurence
Resigned: 20 December 1996
Appointed Date: 11 July 1996
62 years old

Director
MURRAY, James
Resigned: 30 April 2012
Appointed Date: 23 March 2011
65 years old

Director
TEMPLE, Kenneth David
Resigned: 16 December 2010
Appointed Date: 01 July 2003
78 years old

Director
TYLER, Ann Christine
Resigned: 16 December 2010
Appointed Date: 01 July 2003
67 years old

Director
WATSON, Olive
Resigned: 23 November 2000
Appointed Date: 11 July 1996
82 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 11 July 1996
Appointed Date: 09 July 1996

Persons With Significant Control

Baxi Partnership Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARTNERSHIP TRUSTEE LIMITED Events

02 Mar 2017
Accounts for a dormant company made up to 31 December 2016
19 Aug 2016
Confirmation statement made on 9 July 2016 with updates
20 Jun 2016
Accounts for a small company made up to 31 December 2015
29 Mar 2016
Termination of appointment of Gladys Smith Kirk as a secretary on 30 September 2015
14 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2

...
... and 79 more events
09 Aug 1996
Secretary resigned
09 Aug 1996
New director appointed
09 Aug 1996
New director appointed
09 Aug 1996
New secretary appointed;new director appointed
09 Jul 1996
Incorporation