PARTNERS 4 LIFT (FUNDCO 3A) LIMITED
LONDON PIMCO 2494 LIMITED

Hellopages » Greater London » Westminster » W1J 7NJ
Company number 05842810
Status Active
Incorporation Date 9 June 2006
Company Type Private Limited Company
Address 4TH FLOOR, 105 PICCADILLY, LONDON, W1J 7NJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Appointment of Mr Darrell Boyd as a director on 24 February 2017; Termination of appointment of Adrian John Lawton-Wallace as a director on 24 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of PARTNERS 4 LIFT (FUNDCO 3A) LIMITED are www.partners4liftfundco3a.co.uk, and www.partners-4-lift-fundco-3a.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Partners 4 Lift Fundco 3a Limited is a Private Limited Company. The company registration number is 05842810. Partners 4 Lift Fundco 3a Limited has been working since 09 June 2006. The present status of the company is Active. The registered address of Partners 4 Lift Fundco 3a Limited is 4th Floor 105 Piccadilly London W1j 7nj. . FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED is a Secretary of the company. BEAUMONT, Sarah Ann is a Director of the company. BOYD, Darrell is a Director of the company. CLAXTON, Humphrey Kenneth Haslam is a Director of the company. SWEENEY, David Joseph is a Director of the company. WARD, Neil Geoffrey is a Director of the company. Secretary CITY ROAD NOMINEES (SECRETARIAL SERVICES) LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director ARIF, Nafees has been resigned. Director ASHCROFT, Richard Mark has been resigned. Director BOWLER, David William has been resigned. Director CHAMBERS, Michael James has been resigned. Director DAVIES, Ian Richard has been resigned. Director FONTOURA, Joni has been resigned. Director GRICE, Neil Keith has been resigned. Director LAWTON-WALLACE, Adrian John has been resigned. Director NOIRIE, Stephen Yvon Pierre has been resigned. Director PITT, Clive Harry has been resigned. Director PRINSLOO, Eugene Martin has been resigned. Director RUSHBROOKE, John Nicholas has been resigned. Director SUTCLIFFE, Stephen has been resigned. Director THOMSON, James Stuart has been resigned. Director TREHARNE, Michael James has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED
Appointed Date: 14 May 2007

Director
BEAUMONT, Sarah Ann
Appointed Date: 22 April 2016
43 years old

Director
BOYD, Darrell
Appointed Date: 24 February 2017
57 years old

Director
CLAXTON, Humphrey Kenneth Haslam
Appointed Date: 22 November 2006
80 years old

Director
SWEENEY, David Joseph
Appointed Date: 19 January 2015
56 years old

Director
WARD, Neil Geoffrey
Appointed Date: 06 November 2015
67 years old

Resigned Directors

Secretary
CITY ROAD NOMINEES (SECRETARIAL SERVICES) LIMITED
Resigned: 14 May 2007
Appointed Date: 13 October 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 13 October 2006
Appointed Date: 09 June 2006

Director
ARIF, Nafees
Resigned: 18 November 2011
Appointed Date: 22 January 2010
52 years old

Director
ASHCROFT, Richard Mark
Resigned: 14 January 2014
Appointed Date: 12 April 2013
58 years old

Director
BOWLER, David William
Resigned: 22 January 2010
Appointed Date: 28 March 2008
81 years old

Director
CHAMBERS, Michael James
Resigned: 06 November 2015
Appointed Date: 01 January 2011
69 years old

Director
DAVIES, Ian Richard
Resigned: 31 March 2013
Appointed Date: 01 March 2011
62 years old

Director
FONTOURA, Joni
Resigned: 01 July 2016
Appointed Date: 25 July 2014
38 years old

Director
GRICE, Neil Keith
Resigned: 28 October 2009
Appointed Date: 22 November 2006
61 years old

Director
LAWTON-WALLACE, Adrian John
Resigned: 24 February 2017
Appointed Date: 26 April 2013
54 years old

Director
NOIRIE, Stephen Yvon Pierre
Resigned: 12 April 2013
Appointed Date: 22 January 2010
52 years old

Director
PITT, Clive Harry
Resigned: 22 April 2016
Appointed Date: 17 October 2011
62 years old

Director
PRINSLOO, Eugene Martin
Resigned: 30 September 2010
Appointed Date: 13 October 2006
54 years old

Director
RUSHBROOKE, John Nicholas
Resigned: 01 April 2011
Appointed Date: 22 November 2006
79 years old

Director
SUTCLIFFE, Stephen
Resigned: 22 October 2014
Appointed Date: 01 November 2013
54 years old

Director
THOMSON, James Stuart
Resigned: 28 March 2008
Appointed Date: 13 October 2006
51 years old

Director
TREHARNE, Michael James
Resigned: 01 March 2011
Appointed Date: 21 October 2009
64 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 13 October 2006
Appointed Date: 09 June 2006

Persons With Significant Control

Partners 4 Lift (Holdco 3a) Limited
Notified on: 6 July 2016
Nature of control: Ownership of shares – 75% or more

PARTNERS 4 LIFT (FUNDCO 3A) LIMITED Events

21 Mar 2017
Appointment of Mr Darrell Boyd as a director on 24 February 2017
13 Mar 2017
Termination of appointment of Adrian John Lawton-Wallace as a director on 24 February 2017
16 Aug 2016
Full accounts made up to 31 March 2016
11 Jul 2016
Termination of appointment of Joni Fontoura as a director on 1 July 2016
06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
...
... and 82 more events
30 Oct 2006
Secretary resigned
30 Oct 2006
Accounting reference date shortened from 30/06/07 to 31/03/07
30 Oct 2006
Registered office changed on 30/10/06 from: 1 park row leeds LS1 5AB
25 Oct 2006
Company name changed pimco 2494 LIMITED\certificate issued on 25/10/06
09 Jun 2006
Incorporation

PARTNERS 4 LIFT (FUNDCO 3A) LIMITED Charges

23 November 2006
Debenture
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
Description: Land at terminus road knowsley liverpool merseyside with…