ASSEMBLE COMMUNITY PARTNERSHIP LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 9SA

Company number 06471276
Status Active
Incorporation Date 14 January 2008
Company Type Private Limited Company
Address 126-128 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9SA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 6,000 . The most likely internet sites of ASSEMBLE COMMUNITY PARTNERSHIP LIMITED are www.assemblecommunitypartnership.co.uk, and www.assemble-community-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Assemble Community Partnership Limited is a Private Limited Company. The company registration number is 06471276. Assemble Community Partnership Limited has been working since 14 January 2008. The present status of the company is Active. The registered address of Assemble Community Partnership Limited is 126 128 Buckingham Palace Road London Sw1w 9sa. . GATTY, Glen Michael is a Secretary of the company. FOWLES, Anthony John is a Director of the company. GRINONNEAU, Mark William is a Director of the company. HUDSON, David John is a Director of the company. JENKINS, Barry John is a Director of the company. POND, Alan David is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director ARSHAD, Adds has been resigned. Director BARNES, Simon John has been resigned. Director DUGGAN, John has been resigned. Director HEATH, Michael Gordon has been resigned. Director OSWALD, Stephen Ivor has been resigned. Director WOOD, James Derek has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GATTY, Glen Michael
Appointed Date: 09 May 2008

Director
FOWLES, Anthony John
Appointed Date: 09 May 2008
65 years old

Director
GRINONNEAU, Mark William
Appointed Date: 28 July 2014
55 years old

Director
HUDSON, David John
Appointed Date: 09 May 2008
72 years old

Director
JENKINS, Barry John
Appointed Date: 25 March 2013
67 years old

Director
POND, Alan David
Appointed Date: 01 July 2008
59 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 09 May 2008
Appointed Date: 14 January 2008

Director
ARSHAD, Adds
Resigned: 28 November 2008
Appointed Date: 01 July 2008
55 years old

Director
BARNES, Simon John
Resigned: 28 July 2014
Appointed Date: 07 September 2013
57 years old

Director
DUGGAN, John
Resigned: 01 October 2011
Appointed Date: 01 September 2009
77 years old

Director
HEATH, Michael Gordon
Resigned: 19 November 2010
Appointed Date: 28 November 2008
75 years old

Director
OSWALD, Stephen Ivor
Resigned: 30 November 2012
Appointed Date: 09 May 2008
64 years old

Director
WOOD, James Derek
Resigned: 17 September 2013
Appointed Date: 19 November 2010
64 years old

Director
HUNTSMOOR LIMITED
Resigned: 09 May 2008
Appointed Date: 14 January 2008

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 09 May 2008
Appointed Date: 14 January 2008

Persons With Significant Control

Guildhouse Uk (Ppp) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Community Health Partnerships Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSEMBLE COMMUNITY PARTNERSHIP LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 6,000

06 Jul 2015
Full accounts made up to 30 September 2014
14 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 6,000

...
... and 44 more events
19 May 2008
Director appointed stephen ivor oswald
19 May 2008
Secretary appointed glen michael gatty
19 May 2008
Appointment terminated director huntsmoor LIMITED
19 May 2008
Appointment terminated director huntsmoor nominees LIMITED
14 Jan 2008
Incorporation

ASSEMBLE COMMUNITY PARTNERSHIP LIMITED Charges

19 October 2010
Debenture
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…