ADVANCE CAPITAL PARTNERS LIMITED
STEVENAGE CAMPDEN FINANCIAL SERVICES LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2XD
Company number 01654232
Status Liquidation
Incorporation Date 27 July 1982
Company Type Private Limited Company
Address WILDER COE LTD, OXFORD HOUSE CAMPUS 6, STEVENAGE, HERTFORDSHIRE, SG1 2XD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from 39 st Jamess Street London SW1A 1JD to Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD on 20 January 2017; Appointment of a liquidator; Order of court to wind up. The most likely internet sites of ADVANCE CAPITAL PARTNERS LIMITED are www.advancecapitalpartners.co.uk, and www.advance-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Advance Capital Partners Limited is a Private Limited Company. The company registration number is 01654232. Advance Capital Partners Limited has been working since 27 July 1982. The present status of the company is Liquidation. The registered address of Advance Capital Partners Limited is Wilder Coe Ltd Oxford House Campus 6 Stevenage Hertfordshire Sg1 2xd. . NIGHTINGALE, Christopher George Edward is a Director of the company. WEE, Tan Choon is a Director of the company. Secretary LASCELLES, Richard Anthony Finlayson has been resigned. Director DUDLEY-WILLIAMS, Malcolm Philip Edgecumbe has been resigned. Director LASCELLES, Richard Anthony Finlayson has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
NIGHTINGALE, Christopher George Edward
Appointed Date: 07 November 2014
67 years old

Director
WEE, Tan Choon
Appointed Date: 17 February 2015
60 years old

Resigned Directors

Secretary
LASCELLES, Richard Anthony Finlayson
Resigned: 16 December 2009

Director
DUDLEY-WILLIAMS, Malcolm Philip Edgecumbe
Resigned: 16 December 2009
78 years old

Director
LASCELLES, Richard Anthony Finlayson
Resigned: 14 April 2015
81 years old

ADVANCE CAPITAL PARTNERS LIMITED Events

20 Jan 2017
Registered office address changed from 39 st Jamess Street London SW1A 1JD to Oxford House Campus 6 Caxton Way Stevenage Hertfordshire SG1 2XD on 20 January 2017
18 Jan 2017
Appointment of a liquidator
15 Jul 2016
Order of court to wind up
15 Apr 2016
Compulsory strike-off action has been suspended
15 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 78 more events
23 Oct 1987
Full accounts made up to 31 March 1986

23 Jun 1987
Registered office changed on 23/06/87 from: 11 st james place london SW1A 1NP

05 Jun 1986
Full accounts made up to 31 March 1985

05 Jun 1986
Return made up to 15/01/85; full list of members

27 Jul 1982
Incorporation