MUSE (WARP 4) PARTNER LIMITED
LONDON AMEC (WARP 4) PARTNER LIMITED THE SCHOOLS PARTNERSHIP LIMITED

Hellopages » Greater London » Westminster » W1W 8AJ

Company number 03712794
Status Active
Incorporation Date 12 February 1999
Company Type Private Limited Company
Address KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 6,104,002 ; Full accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of MUSE (WARP 4) PARTNER LIMITED are www.musewarp4partner.co.uk, and www.muse-warp-4-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Muse Warp 4 Partner Limited is a Private Limited Company. The company registration number is 03712794. Muse Warp 4 Partner Limited has been working since 12 February 1999. The present status of the company is Active. The registered address of Muse Warp 4 Partner Limited is Kent House 14 17 Market Place London W1w 8aj. . SHERIDAN, Clare is a Secretary of the company. CRUMMETT, Stephen Paul is a Director of the company. FALCONER, Alastair Iain is a Director of the company. MORGAN, John Christopher is a Director of the company. SHANKLAND, Sarah Anne is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary FIDLER, Christopher Laskey has been resigned. Secretary TABERNER, Susan has been resigned. Director BARDSLEY, Michael John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HOLLAND, Peter James has been resigned. Director HOYLE, David has been resigned. Director HOYLE, David has been resigned. Director KELLEHER, Michael John has been resigned. Director MULLIGAN, David Kevin has been resigned. Director O BRIEN, Daniel Terence has been resigned. Director WHALLEY, Jacqueline has been resigned. Director WHITMORE, Paul has been resigned. Director AMEC NOMINEES LIMITED has been resigned. Director AMEC NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHERIDAN, Clare
Appointed Date: 27 July 2007

Director
CRUMMETT, Stephen Paul
Appointed Date: 25 April 2013
60 years old

Director
FALCONER, Alastair Iain
Appointed Date: 12 December 2008
69 years old

Director
MORGAN, John Christopher
Appointed Date: 31 December 2013
69 years old

Director
SHANKLAND, Sarah Anne
Appointed Date: 12 December 2008
60 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 12 February 1999
Appointed Date: 12 February 1999

Secretary
FIDLER, Christopher Laskey
Resigned: 27 July 2007
Appointed Date: 06 September 2002

Secretary
FIDLER, Christopher Laskey
Resigned: 19 June 2002
Appointed Date: 12 February 1999

Secretary
TABERNER, Susan
Resigned: 20 June 2003
Appointed Date: 19 June 2002

Director
BARDSLEY, Michael John
Resigned: 05 April 2001
Appointed Date: 12 February 1999
81 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 12 February 1999
Appointed Date: 12 February 1999

Director
HOLLAND, Peter James
Resigned: 19 June 2002
Appointed Date: 05 April 2001
77 years old

Director
HOYLE, David
Resigned: 12 December 2008
Appointed Date: 18 May 2005
64 years old

Director
HOYLE, David
Resigned: 18 March 2004
Appointed Date: 19 June 2002
64 years old

Director
KELLEHER, Michael John
Resigned: 12 December 2008
Appointed Date: 28 January 2008
55 years old

Director
MULLIGAN, David Kevin
Resigned: 25 February 2013
Appointed Date: 27 July 2007
55 years old

Director
O BRIEN, Daniel Terence
Resigned: 18 May 2005
Appointed Date: 19 June 2002
79 years old

Director
WHALLEY, Jacqueline
Resigned: 28 January 2008
Appointed Date: 28 May 2004
62 years old

Director
WHITMORE, Paul
Resigned: 31 December 2013
Appointed Date: 27 July 2007
70 years old

Director
AMEC NOMINEES LIMITED
Resigned: 28 May 2004
Appointed Date: 18 March 2004

Director
AMEC NOMINEES LIMITED
Resigned: 19 June 2002
Appointed Date: 12 February 1999

MUSE (WARP 4) PARTNER LIMITED Events

16 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6,104,002

15 Apr 2016
Full accounts made up to 31 December 2015
23 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Jun 2015
Statement of company's objects
10 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 6,104,002

...
... and 85 more events
21 Feb 1999
New secretary appointed
21 Feb 1999
New director appointed
21 Feb 1999
New director appointed
21 Feb 1999
Registered office changed on 21/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ
12 Feb 1999
Incorporation