PARTYLITE U.K., LTD.
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 03137097
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Michael Scott Novins as a secretary on 31 March 2016; Full accounts made up to 31 December 2015. The most likely internet sites of PARTYLITE U.K., LTD. are www.partyliteuk.co.uk, and www.partylite-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Partylite U K Ltd is a Private Limited Company. The company registration number is 03137097. Partylite U K Ltd has been working since 12 December 1995. The present status of the company is Active. The registered address of Partylite U K Ltd is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. DUNPHY, Paul is a Director of the company. KOEHLER, Martin is a Director of the company. WHITTLE, Sandra Thompson is a Director of the company. Secretary KREIGER, Bruce Dennis has been resigned. Secretary NOVINS, Michael Scott has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Secretary RACHEL FUTERMAN LIMITED has been resigned. Director ASHALL, Craig has been resigned. Director BERGERON, Albert Alexander has been resigned. Director BEST, June Mary has been resigned. Director BUTLER, Anne Margaret has been resigned. Director CARRUTHERS, John William Charles has been resigned. Director LOONEY, William Charles has been resigned. Director MINEO, Frank Paul has been resigned. Director RAETZD, Oswald has been resigned. Director SMITH, Andrew Timothy has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 27 August 2013

Director
DUNPHY, Paul
Appointed Date: 04 May 2011
54 years old

Director
KOEHLER, Martin
Appointed Date: 02 August 2010
57 years old

Director
WHITTLE, Sandra Thompson
Appointed Date: 10 July 2008
79 years old

Resigned Directors

Secretary
KREIGER, Bruce Dennis
Resigned: 01 April 2007
Appointed Date: 08 September 1999

Secretary
NOVINS, Michael Scott
Resigned: 31 March 2016
Appointed Date: 01 April 2007

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 08 September 1999
Appointed Date: 18 December 1995

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 08 September 1999
Appointed Date: 18 December 1995

Secretary
RACHEL FUTERMAN LIMITED
Resigned: 18 December 1995
Appointed Date: 12 December 1995

Director
ASHALL, Craig
Resigned: 11 July 2007
Appointed Date: 11 April 2006
56 years old

Director
BERGERON, Albert Alexander
Resigned: 14 June 2000
Appointed Date: 22 December 1995
84 years old

Director
BEST, June Mary
Resigned: 03 February 2004
Appointed Date: 01 March 1996
83 years old

Director
BUTLER, Anne Margaret
Resigned: 15 December 2011
Appointed Date: 03 February 2004
76 years old

Director
CARRUTHERS, John William Charles
Resigned: 04 May 2011
Appointed Date: 08 May 2008
74 years old

Director
LOONEY, William Charles
Resigned: 11 April 2006
Appointed Date: 03 February 2004
69 years old

Director
MINEO, Frank Paul
Resigned: 01 June 2007
Appointed Date: 22 December 1995
71 years old

Director
RAETZD, Oswald
Resigned: 02 August 2010
Appointed Date: 15 April 2008
66 years old

Director
SMITH, Andrew Timothy
Resigned: 08 May 2008
Appointed Date: 27 January 2005
62 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 22 December 1995
Appointed Date: 18 December 1995

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 22 December 1995
Appointed Date: 18 December 1995

Director
LUCIENE JAMES LIMITED
Resigned: 18 December 1995
Appointed Date: 12 December 1995

PARTYLITE U.K., LTD. Events

26 Jan 2017
Confirmation statement made on 12 December 2016 with updates
26 Jan 2017
Termination of appointment of Michael Scott Novins as a secretary on 31 March 2016
09 Dec 2016
Full accounts made up to 31 December 2015
01 Dec 2016
Current accounting period extended from 31 December 2016 to 28 February 2017
17 Feb 2016
Auditor's resignation
...
... and 84 more events
03 Jan 1996
Director resigned;new director appointed
03 Jan 1996
Secretary resigned;new secretary appointed;new director appointed
03 Jan 1996
Registered office changed on 03/01/96 from: 83 leonard street london EC2A 4QS
19 Dec 1995
Company name changed friendcorp LIMITED\certificate issued on 19/12/95
12 Dec 1995
Incorporation

PARTYLITE U.K., LTD. Charges

26 September 2006
Pledge agreement executed outside the united kingdom and comprising property situated there
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Harvestbaker Executive Search Scandinavia Ab
Description: The sek bank account and any sums of money standing to the…