PERCY THOMAS PARTNERSHIP (ARCHITECTS) LIMITED
PORTMAN HOUSE, 32 HUE STREET

Company number FC019252
Status Active
Incorporation Date 1 May 1994
Company Type Other company type
Address JORDANS, INTERNATIONAL CORPORATE, SERVICES, PO BOX 456, PORTMAN HOUSE, 32 HUE STREET, ST HELIER,JERSEY,, CHANNEL ISLANDS, JE4 5RP
Home Country CHANNEL ISLANDS
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Insolvency:form 4.72 return of final meeting in a creditors' voluntary winding up dated 5 june 2008.; Court order insolvency:c/o replacement of supervisor; Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2008. The most likely internet sites of PERCY THOMAS PARTNERSHIP (ARCHITECTS) LIMITED are www.percythomaspartnershiparchitects.co.uk, and www.percy-thomas-partnership-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Percy Thomas Partnership Architects Limited is a Other company type. The company registration number is FC019252. Percy Thomas Partnership Architects Limited has been working since 01 May 1994. The present status of the company is Active. The registered address of Percy Thomas Partnership Architects Limited is Jordans International Corporate Services Po Box 456 Portman House 32 Hue Street St Helier Jersey Channel Islands Je4 5rp. . JORDAN & SONS (JERSEY) LIMITED is a Secretary of the company. COCKAYNE, Julian Peter is a Director of the company. COCKLE, Roger Anthony is a Director of the company. GRAHAM, Robert Neil is a Director of the company. HATTINGH, Gerhardus Hendrik Holtzhausen is a Director of the company. HOWE, Christopher is a Director of the company. LANDELS, James Paxton is a Director of the company. MARTIN, Clifford is a Director of the company. RUDGE, John Aulton is a Director of the company. SMYTH, Peter John Jeremy Vignaux is a Director of the company. WEEKS, Ronald John is a Director of the company. Director PEPPERELL, Ian William Thane has been resigned. Director PICKUP, John Edward has been resigned. Director THORN, Brian Stephen has been resigned. Director VERGETTE, John Francis has been resigned.


Current Directors

Secretary
JORDAN & SONS (JERSEY) LIMITED
Appointed Date: 18 June 1996

Director
COCKAYNE, Julian Peter
Appointed Date: 18 June 1996
86 years old

Director
COCKLE, Roger Anthony
Appointed Date: 18 June 1996
82 years old

Director
GRAHAM, Robert Neil
Appointed Date: 18 June 1996
84 years old

Director
HATTINGH, Gerhardus Hendrik Holtzhausen
Appointed Date: 18 June 1996
81 years old

Director
HOWE, Christopher
Appointed Date: 01 January 2001
64 years old

Director
LANDELS, James Paxton
Appointed Date: 18 June 1996
71 years old

Director
MARTIN, Clifford
Appointed Date: 01 October 2001
69 years old

Director
RUDGE, John Aulton
Appointed Date: 18 June 1996
74 years old

Director
SMYTH, Peter John Jeremy Vignaux
Appointed Date: 18 June 1996
85 years old

Director
WEEKS, Ronald John
Appointed Date: 18 June 1996
89 years old

Resigned Directors

Director
PEPPERELL, Ian William Thane
Resigned: 03 July 1996
Appointed Date: 18 June 1996
82 years old

Director
PICKUP, John Edward
Resigned: 31 December 1998
Appointed Date: 18 June 1996
86 years old

Director
THORN, Brian Stephen
Resigned: 30 June 1996
Appointed Date: 18 June 1996
71 years old

Director
VERGETTE, John Francis
Resigned: 31 December 2002
Appointed Date: 18 June 1996
95 years old

PERCY THOMAS PARTNERSHIP (ARCHITECTS) LIMITED Events

19 Nov 2008
Insolvency:form 4.72 return of final meeting in a creditors' voluntary winding up dated 5 june 2008.
13 Mar 2008
Court order insolvency:c/o replacement of supervisor
27 Feb 2008
Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2008
27 Feb 2008
Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2007
27 Feb 2008
Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2006
...
... and 49 more events
18 Jun 1996
BR003470 par appointed mr john edward pickup 29 pownall avenue bramhall cheshire SK7 2HE
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 1996
BR003470 par appointed mr brian stephen thorn 7 downscote gardens westbury-on-trym bristol avon BS9 3TI
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 1996
BR003470 par appointed mr ronald john weeks bradgate 6 school lane chalfont st peter gerards cross bucks SL9 9AV
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 1996
BR003470 registered
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jun 1996
Initial branch registration

PERCY THOMAS PARTNERSHIP (ARCHITECTS) LIMITED Charges

15 March 2004
Fixed charge on purchased debts which fail to vest and floating charge on other debts
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: Challenge Finance Limited
Description: All purchased debts, all associated rights relating to the…