ABSOLUTE PARTNERSHIP LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8BS

Company number 07616521
Status Active
Incorporation Date 27 April 2011
Company Type Private Limited Company
Address OAKHURST HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN4 8BS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities ; Registration of charge 076165210005, created on 13 March 2017; Termination of appointment of Stephen Mark Hill as a director on 25 January 2017. The most likely internet sites of ABSOLUTE PARTNERSHIP LIMITED are www.absolutepartnership.co.uk, and www.absolute-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Absolute Partnership Limited is a Private Limited Company. The company registration number is 07616521. Absolute Partnership Limited has been working since 27 April 2011. The present status of the company is Active. The registered address of Absolute Partnership Limited is Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent United Kingdom Tn4 8bs. . BEARDSWORTH, David Sherman is a Secretary of the company. ATTWOOD, Thomas Roger is a Director of the company. BATTLEY, Jill is a Director of the company. BEARDSWORTH, David Sherman is a Director of the company. CARRUTHERS, James Maxwell is a Director of the company. HAWES, Colin Norman is a Director of the company. STRONGITHARM, Nigel Vincent is a Director of the company. Director HILL, Stephen Mark, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BEARDSWORTH, David Sherman
Appointed Date: 27 April 2011

Director
ATTWOOD, Thomas Roger
Appointed Date: 22 February 2016
73 years old

Director
BATTLEY, Jill
Appointed Date: 01 August 2016
72 years old

Director
BEARDSWORTH, David Sherman
Appointed Date: 27 April 2011
64 years old

Director
CARRUTHERS, James Maxwell
Appointed Date: 22 February 2016
70 years old

Director
HAWES, Colin Norman
Appointed Date: 01 April 2012
65 years old

Director
STRONGITHARM, Nigel Vincent
Appointed Date: 27 April 2011
62 years old

Resigned Directors

Director
HILL, Stephen Mark, Dr
Resigned: 25 January 2017
Appointed Date: 01 July 2014
54 years old

ABSOLUTE PARTNERSHIP LIMITED Events

11 Apr 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

28 Mar 2017
Registration of charge 076165210005, created on 13 March 2017
17 Feb 2017
Termination of appointment of Stephen Mark Hill as a director on 25 January 2017
31 Jan 2017
Registration of charge 076165210004, created on 27 January 2017
10 Jan 2017
Second filing of a statement of capital following an allotment of shares on 16 August 2016
  • GBP 2,821.30

...
... and 33 more events
08 May 2012
Appointment of Colin Norman Hawes as a director
08 May 2012
Statement of capital following an allotment of shares on 1 April 2012
  • GBP 1,081.1

03 May 2012
Sub-division of shares on 29 March 2012
09 Mar 2012
Registered office address changed from 45 High Street Tunbridge Wells Kent TN1 1XL United Kingdom on 9 March 2012
27 Apr 2011
Incorporation

ABSOLUTE PARTNERSHIP LIMITED Charges

13 March 2017
Charge code 0761 6521 0005
Delivered: 28 March 2017
Status: Outstanding
Persons entitled: Thomas Roger Attwood, Max Carruthers & Colin Hawes
Description: Contains fixed charge…
27 January 2017
Charge code 0761 6521 0004
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Thomas Roger Attwood
Description: Contains fixed charge…
8 December 2016
Charge code 0761 6521 0003
Delivered: 14 December 2016
Status: Outstanding
Persons entitled: James Maxwell Carruthers Nigel Strongitharm Colin Hawes Davis Beardsworth
Description: Contains fixed charge…
19 December 2012
Rent deposit trust deed
Delivered: 24 December 2012
Status: Outstanding
Persons entitled: B.S. Pension Fund Trustee Limited
Description: £15,795. see image for full details.
19 July 2012
Debenture
Delivered: 23 July 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…