PARTNERING CONTRACTORS LIMITED
LONDON P & S BUILDING LIMITED

Hellopages » Greater London » Tower Hamlets » E9 5HD

Company number 03989385
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address 4 VICTORIA PARK INDUSTRIAL CENTRE, ROTHBURY ROAD, LONDON, ENGLAND, E9 5HD
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 43910 - Roofing activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to 4 Victoria Park Industrial Centre Rothbury Road London E9 5HD on 14 February 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 5 . The most likely internet sites of PARTNERING CONTRACTORS LIMITED are www.partneringcontractors.co.uk, and www.partnering-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Battersea Park Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.1 miles; to Balham Rail Station is 8.7 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partnering Contractors Limited is a Private Limited Company. The company registration number is 03989385. Partnering Contractors Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of Partnering Contractors Limited is 4 Victoria Park Industrial Centre Rothbury Road London England E9 5hd. . BURCHELL, Astin is a Director of the company. DRURY, Amanda is a Director of the company. FARQUHAR, Daniel Lee is a Director of the company. MANSON, William is a Director of the company. Secretary BURCHELL, Emma has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MARTIN, Gary has been resigned. Director MUNDAY, Gary Roy has been resigned. Director SALMON, Peter John has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
BURCHELL, Astin
Appointed Date: 16 January 2001
54 years old

Director
DRURY, Amanda
Appointed Date: 04 December 2013
53 years old

Director
FARQUHAR, Daniel Lee
Appointed Date: 01 June 2016
46 years old

Director
MANSON, William
Appointed Date: 04 December 2013
55 years old

Resigned Directors

Secretary
BURCHELL, Emma
Resigned: 14 August 2014
Appointed Date: 24 March 2004

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 May 2000
Appointed Date: 10 May 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 May 2000
Appointed Date: 10 May 2000
71 years old

Director
MARTIN, Gary
Resigned: 24 March 2004
Appointed Date: 10 May 2000
56 years old

Director
MUNDAY, Gary Roy
Resigned: 24 March 2004
Appointed Date: 10 May 2000
56 years old

Director
SALMON, Peter John
Resigned: 24 March 2004
Appointed Date: 10 May 2000
68 years old

PARTNERING CONTRACTORS LIMITED Events

14 Feb 2017
Registered office address changed from 3C Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to 4 Victoria Park Industrial Centre Rothbury Road London E9 5HD on 14 February 2017
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 5

02 Jun 2016
Appointment of Mr Daniel Lee Farquhar as a director on 1 June 2016
04 Feb 2016
Registration of charge 039893850002, created on 29 January 2016
...
... and 56 more events
16 May 2000
New director appointed
16 May 2000
New director appointed
16 May 2000
New director appointed
16 May 2000
Registered office changed on 16/05/00 from: 61 fairview avenue gillingham kent ME8 0QP
10 May 2000
Incorporation

PARTNERING CONTRACTORS LIMITED Charges

29 January 2016
Charge code 0398 9385 0002
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 March 2012
Debenture
Delivered: 28 March 2012
Status: Satisfied on 2 February 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…