ESTATE PARTNERS LIMITED
TRADEX & ENGINEERING COMPANY LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03504007
Status Active
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address 7-10 CHANDOS STREET, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Hill Street Registrars Limited as a secretary on 31 May 2016. The most likely internet sites of ESTATE PARTNERS LIMITED are www.estatepartners.co.uk, and www.estate-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Estate Partners Limited is a Private Limited Company. The company registration number is 03504007. Estate Partners Limited has been working since 04 February 1998. The present status of the company is Active. The registered address of Estate Partners Limited is 7 10 Chandos Street London W1g 9dq. . BENADY, George Moses is a Director of the company. ROCHON, Bernard Henri is a Director of the company. Secretary EUROPA SECRETARIES LIMITED has been resigned. Secretary FINANCIAL DATA MANAGEMENT LIMITED has been resigned. Secretary HILL STREET REGISTRARS LIMITED has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director MAINGUY, Patrick Marie has been resigned. Director ROCHON, Bernard Henri has been resigned. Director EUROPA DIRECTORS LIMITED has been resigned. Nominee Director LUFMER LIMITED has been resigned. Director ORANGE STRUCTURAL TECTRONICS LLC has been resigned. Director ORANGE STRUCTURAL TECTRONICS LLC has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BENADY, George Moses
Appointed Date: 30 June 2008
84 years old

Director
ROCHON, Bernard Henri
Appointed Date: 30 June 2008
87 years old

Resigned Directors

Secretary
EUROPA SECRETARIES LIMITED
Resigned: 30 June 2008
Appointed Date: 14 May 1999

Secretary
FINANCIAL DATA MANAGEMENT LIMITED
Resigned: 31 December 2002
Appointed Date: 04 February 1998

Secretary
HILL STREET REGISTRARS LIMITED
Resigned: 31 May 2016
Appointed Date: 30 June 2008

Nominee Secretary
SEMKEN LIMITED
Resigned: 04 February 1998
Appointed Date: 04 February 1998

Director
MAINGUY, Patrick Marie
Resigned: 11 April 2003
Appointed Date: 08 June 1999
85 years old

Director
ROCHON, Bernard Henri
Resigned: 11 April 2003
Appointed Date: 11 April 2003
87 years old

Director
EUROPA DIRECTORS LIMITED
Resigned: 11 April 2003
Appointed Date: 11 April 2003

Nominee Director
LUFMER LIMITED
Resigned: 04 February 1998
Appointed Date: 04 February 1998

Director
ORANGE STRUCTURAL TECTRONICS LLC
Resigned: 30 June 2008
Appointed Date: 11 April 2003

Director
ORANGE STRUCTURAL TECTRONICS LLC
Resigned: 11 April 2003
Appointed Date: 04 February 1998

Persons With Significant Control

Mr Turi Janos
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

ESTATE PARTNERS LIMITED Events

28 Feb 2017
Confirmation statement made on 9 February 2017 with updates
24 Aug 2016
Total exemption small company accounts made up to 29 February 2016
29 Jun 2016
Termination of appointment of Hill Street Registrars Limited as a secretary on 31 May 2016
01 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 58 more events
18 Feb 1998
New secretary appointed
11 Feb 1998
Registered office changed on 11/02/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW
11 Feb 1998
Secretary resigned
11 Feb 1998
Director resigned
04 Feb 1998
Incorporation