SKY CLUB PARTNERS LIMITED
COVENTRY

Hellopages » Warwickshire » Warwick » CV8 3BB

Company number 08071579
Status Active
Incorporation Date 16 May 2012
Company Type Private Limited Company
Address ALVIS HOUSE BUBBENHALL ROAD, BAGINTON, COVENTRY, CV8 3BB
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SKY CLUB PARTNERS LIMITED are www.skyclubpartners.co.uk, and www.sky-club-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Sky Club Partners Limited is a Private Limited Company. The company registration number is 08071579. Sky Club Partners Limited has been working since 16 May 2012. The present status of the company is Active. The registered address of Sky Club Partners Limited is Alvis House Bubbenhall Road Baginton Coventry Cv8 3bb. . FREEDMAN, Jonathan is a Director of the company. NEWHOUSE, David Neil is a Director of the company. Director MILLER, James Barrie has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Director
FREEDMAN, Jonathan
Appointed Date: 16 May 2012
71 years old

Director
NEWHOUSE, David Neil
Appointed Date: 16 May 2012
55 years old

Resigned Directors

Director
MILLER, James Barrie
Resigned: 19 February 2013
Appointed Date: 16 May 2012
69 years old

SKY CLUB PARTNERS LIMITED Events

17 Feb 2017
Total exemption full accounts made up to 31 May 2016
23 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 4 more events
19 Feb 2013
Director's details changed for Mr David Neil Newhouse on 19 February 2013
19 Feb 2013
Director's details changed for Mr Jonathan Freedman on 19 February 2013
19 Feb 2013
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 19 February 2013
19 Feb 2013
Termination of appointment of James Miller as a director
16 May 2012
Incorporation