SAUNDERS PARTNERSHIP DESIGN LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1TW

Company number 05645709
Status Active
Incorporation Date 6 December 2005
Company Type Private Limited Company
Address 2ND FLOOR FALCON GATE FALCON GATE, SHIRE PARK, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1TW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Studio Four 37 Broad Water Road Welwyn Garden City Hertfordshire AL7 3AX to 2nd Floor Falcon Gate Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 9 February 2017; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SAUNDERS PARTNERSHIP DESIGN LIMITED are www.saunderspartnershipdesign.co.uk, and www.saunders-partnership-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Saunders Partnership Design Limited is a Private Limited Company. The company registration number is 05645709. Saunders Partnership Design Limited has been working since 06 December 2005. The present status of the company is Active. The registered address of Saunders Partnership Design Limited is 2nd Floor Falcon Gate Falcon Gate Shire Park Welwyn Garden City Hertfordshire Al7 1tw. . SEGGERY, Kevin Mark is a Secretary of the company. HUTCHINSON, Stephen James is a Director of the company. SAUNDERS, Clifford is a Director of the company. SEGGERY, Kevin Mark is a Director of the company. WEEDON, Robert Michael is a Director of the company. WILLIAMS, Martin Raymond is a Director of the company. Secretary WEEDON, Robert Michael has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director GARDNER, Stephen Roy has been resigned. Director SAUNDERS, Clifford has been resigned. Director WEEDON, Robert Michael has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
SEGGERY, Kevin Mark
Appointed Date: 30 April 2012

Director
HUTCHINSON, Stephen James
Appointed Date: 06 December 2005
56 years old

Director
SAUNDERS, Clifford
Appointed Date: 01 December 2012
74 years old

Director
SEGGERY, Kevin Mark
Appointed Date: 06 December 2005
61 years old

Director
WEEDON, Robert Michael
Appointed Date: 01 December 2012
73 years old

Director
WILLIAMS, Martin Raymond
Appointed Date: 06 December 2005
64 years old

Resigned Directors

Secretary
WEEDON, Robert Michael
Resigned: 30 April 2012
Appointed Date: 06 December 2005

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005

Director
GARDNER, Stephen Roy
Resigned: 18 April 2012
Appointed Date: 06 December 2005
69 years old

Director
SAUNDERS, Clifford
Resigned: 30 April 2012
Appointed Date: 06 December 2005
74 years old

Director
WEEDON, Robert Michael
Resigned: 30 April 2012
Appointed Date: 06 December 2005
73 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 December 2005
Appointed Date: 06 December 2005

Persons With Significant Control

Stephen James Hutchinson Ba Hons Ma Ri
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kevin Mark Seggery Abiat
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Martin Raymond Williams Bsc Dip Arch Riba
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAUNDERS PARTNERSHIP DESIGN LIMITED Events

09 Feb 2017
Registered office address changed from Studio Four 37 Broad Water Road Welwyn Garden City Hertfordshire AL7 3AX to 2nd Floor Falcon Gate Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 9 February 2017
07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Feb 2016
Director's details changed for Clifford Saunders on 4 February 2016
09 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 406

...
... and 58 more events
15 Dec 2005
New secretary appointed;new director appointed
15 Dec 2005
Registered office changed on 15/12/05 from: 9, perseverance works kingsland road london E2 8DD
15 Dec 2005
Director resigned
15 Dec 2005
Secretary resigned
06 Dec 2005
Incorporation

SAUNDERS PARTNERSHIP DESIGN LIMITED Charges

31 July 2006
Debenture
Delivered: 10 August 2006
Status: Satisfied on 5 February 2013
Persons entitled: Clifford Saunders and Robert Weedon
Description: Fixed and floating charges over the undertaking and all…