SOUTH EAST PARTITIONING LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1RA

Company number 04478767
Status Active
Incorporation Date 5 July 2002
Company Type Private Limited Company
Address UNIT 7 TON 100 PARK, 2 - 8 MORLEY ROAD, TONBRIDGE, KENT, ENGLAND, TN9 1RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from Unit 6 Ballard Business Park Cuxton Road Rochester Kent ME2 2NY to Unit 7 Ton 100 Park 2 - 8 Morley Road Tonbridge Kent TN9 1RA on 1 March 2017; Appointment of Mrs Jacqueline Shirley Anne Chambers as a secretary on 28 November 2016; Termination of appointment of Christopher Watson as a director on 18 November 2016. The most likely internet sites of SOUTH EAST PARTITIONING LIMITED are www.southeastpartitioning.co.uk, and www.south-east-partitioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. South East Partitioning Limited is a Private Limited Company. The company registration number is 04478767. South East Partitioning Limited has been working since 05 July 2002. The present status of the company is Active. The registered address of South East Partitioning Limited is Unit 7 Ton 100 Park 2 8 Morley Road Tonbridge Kent England Tn9 1ra. The company`s financial liabilities are £43.44k. It is £-11.75k against last year. The cash in hand is £0.09k. It is £0.05k against last year. And the total assets are £143.66k, which is £-30.03k against last year. CHAMBERS, Jacqueline Shirley Anne is a Secretary of the company. CHAMBERS, Mark Edward is a Director of the company. Secretary WATSON, Christopher has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director BAMBLETT WELLS, Lee David has been resigned. Director WATSON, Christopher has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


south east partitioning Key Finiance

LIABILITIES £43.44k
-22%
CASH £0.09k
+125%
TOTAL ASSETS £143.66k
-18%
All Financial Figures

Current Directors

Secretary
CHAMBERS, Jacqueline Shirley Anne
Appointed Date: 28 November 2016

Director
CHAMBERS, Mark Edward
Appointed Date: 06 April 2004
53 years old

Resigned Directors

Secretary
WATSON, Christopher
Resigned: 18 November 2016
Appointed Date: 05 July 2002

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 05 July 2002
Appointed Date: 05 July 2002

Director
BAMBLETT WELLS, Lee David
Resigned: 30 April 2011
Appointed Date: 05 July 2002
49 years old

Director
WATSON, Christopher
Resigned: 18 November 2016
Appointed Date: 05 July 2002
66 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 05 July 2002
Appointed Date: 05 July 2002

Persons With Significant Control

Mr Mark Edward Chambers
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christopher Watson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOUTH EAST PARTITIONING LIMITED Events

01 Mar 2017
Registered office address changed from Unit 6 Ballard Business Park Cuxton Road Rochester Kent ME2 2NY to Unit 7 Ton 100 Park 2 - 8 Morley Road Tonbridge Kent TN9 1RA on 1 March 2017
01 Dec 2016
Appointment of Mrs Jacqueline Shirley Anne Chambers as a secretary on 28 November 2016
24 Nov 2016
Termination of appointment of Christopher Watson as a director on 18 November 2016
24 Nov 2016
Termination of appointment of Christopher Watson as a secretary on 18 November 2016
05 Oct 2016
Total exemption small company accounts made up to 31 July 2016
...
... and 41 more events
12 Jul 2002
New director appointed
12 Jul 2002
Director resigned
12 Jul 2002
Secretary resigned
12 Jul 2002
Registered office changed on 12/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
05 Jul 2002
Incorporation

SOUTH EAST PARTITIONING LIMITED Charges

9 April 2007
Debenture
Delivered: 19 April 2007
Status: Satisfied on 14 April 2016
Persons entitled: Abbey National PLC
Description: The company's undertaking land premesis rights and assets…