PARTNERSHIP PUBLISHING LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF2 6EF

Company number 03478915
Status Active
Incorporation Date 10 December 1997
Company Type Private Limited Company
Address INTERNATIONAL HOUSE, 6 MARKET STREET OAKENGATES, TELFORD, SALOP, TF2 6EF
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Termination of appointment of James Baylis as a director on 1 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PARTNERSHIP PUBLISHING LIMITED are www.partnershippublishing.co.uk, and www.partnership-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Partnership Publishing Limited is a Private Limited Company. The company registration number is 03478915. Partnership Publishing Limited has been working since 10 December 1997. The present status of the company is Active. The registered address of Partnership Publishing Limited is International House 6 Market Street Oakengates Telford Salop Tf2 6ef. . GREGORY, Paul David is a Secretary of the company. GREGORY, John David is a Director of the company. GREGORY, Paul David is a Director of the company. Secretary ROONEY, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAYLIS, James has been resigned. Director ROONEY, Stephen Brendan has been resigned. Director ROONEY, Susan has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
GREGORY, Paul David
Appointed Date: 30 September 2004

Director
GREGORY, John David
Appointed Date: 10 December 1997
81 years old

Director
GREGORY, Paul David
Appointed Date: 10 December 1997
54 years old

Resigned Directors

Secretary
ROONEY, Susan
Resigned: 30 September 2004
Appointed Date: 10 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 1997
Appointed Date: 10 December 1997

Director
BAYLIS, James
Resigned: 01 April 2016
Appointed Date: 11 October 2007
48 years old

Director
ROONEY, Stephen Brendan
Resigned: 30 September 2004
Appointed Date: 10 December 1997
66 years old

Director
ROONEY, Susan
Resigned: 30 September 2004
Appointed Date: 12 February 1998
65 years old

Persons With Significant Control

Mr John David Gregory
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

Mr Paul David Gregory
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

PARTNERSHIP PUBLISHING LIMITED Events

13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
25 Oct 2016
Termination of appointment of James Baylis as a director on 1 April 2016
22 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 7,500

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
08 Jul 1998
New director appointed
08 Jul 1998
Ad 12/02/98--------- £ si 2@1=2 £ ic 2/4
25 Mar 1998
Particulars of mortgage/charge
16 Dec 1997
Secretary resigned
10 Dec 1997
Incorporation

PARTNERSHIP PUBLISHING LIMITED Charges

7 December 2012
All assets debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 March 2010
Legal charge
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat a central apartments tregenna place st ives cornwall…
14 November 2001
Legal charge
Delivered: 22 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 crown street wellington telford shropshire. By way of…
17 March 1998
Mortgage debenture
Delivered: 25 March 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…