STRUTT & PARKER CORPORATE PARTNER LIMITED
LONDON AGHOCO 4010 LIMITED

Hellopages » Greater London » Westminster » W1J 5LQ
Company number 07138465
Status Active
Incorporation Date 27 January 2010
Company Type Private Limited Company
Address 13 HILL STREET, BERKELEY SQUARE, LONDON, W1J 5LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 30 April 2016; Termination of appointment of Michael John Alexander Fiddes as a director on 31 December 2015. The most likely internet sites of STRUTT & PARKER CORPORATE PARTNER LIMITED are www.struttparkercorporatepartner.co.uk, and www.strutt-parker-corporate-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Strutt Parker Corporate Partner Limited is a Private Limited Company. The company registration number is 07138465. Strutt Parker Corporate Partner Limited has been working since 27 January 2010. The present status of the company is Active. The registered address of Strutt Parker Corporate Partner Limited is 13 Hill Street Berkeley Square London W1j 5lq. . MATTHEWS, Wolfgang Peter is a Secretary of the company. CRONK, Damian Edward is a Director of the company. FARRELL, James Ignatius is a Director of the company. KIBBLEWHITE, Simon Michael is a Director of the company. MARTIN, Andrew James Westcott is a Director of the company. PATEL, Sanjay is a Director of the company. RICHARDSON, Thomas Shepherd is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director FIDDES, Michael John Alexander has been resigned. Director GREENE, Nicholas John has been resigned. Director HART, Roger has been resigned. Director HUNT, Peter Clayton has been resigned. Director LEPPARD, David Ronald has been resigned. Director SCOTT, Andrew Templar has been resigned. Director WILES, Nicholas Winston Brian has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MATTHEWS, Wolfgang Peter
Appointed Date: 18 March 2010

Director
CRONK, Damian Edward
Appointed Date: 27 November 2013
59 years old

Director
FARRELL, James Ignatius
Appointed Date: 01 May 2013
59 years old

Director
KIBBLEWHITE, Simon Michael
Appointed Date: 01 May 2013
60 years old

Director
MARTIN, Andrew James Westcott
Appointed Date: 18 March 2010
69 years old

Director
PATEL, Sanjay
Appointed Date: 01 May 2013
61 years old

Director
RICHARDSON, Thomas Shepherd
Appointed Date: 18 March 2010
67 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 18 March 2010
Appointed Date: 27 January 2010

Director
FIDDES, Michael John Alexander
Resigned: 31 December 2015
Appointed Date: 18 March 2010
66 years old

Director
GREENE, Nicholas John
Resigned: 30 April 2011
Appointed Date: 18 March 2010
70 years old

Director
HART, Roger
Resigned: 18 March 2010
Appointed Date: 27 January 2010
55 years old

Director
HUNT, Peter Clayton
Resigned: 25 September 2013
Appointed Date: 18 March 2010
66 years old

Director
LEPPARD, David Ronald
Resigned: 30 April 2015
Appointed Date: 18 March 2010
71 years old

Director
SCOTT, Andrew Templar
Resigned: 30 April 2012
Appointed Date: 18 March 2010
65 years old

Director
WILES, Nicholas Winston Brian
Resigned: 24 April 2014
Appointed Date: 18 March 2010
64 years old

Director
A G SECRETARIAL LIMITED
Resigned: 18 March 2010
Appointed Date: 27 January 2010

Director
INHOCO FORMATIONS LIMITED
Resigned: 18 March 2010
Appointed Date: 27 January 2010

STRUTT & PARKER CORPORATE PARTNER LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
20 Dec 2016
Full accounts made up to 30 April 2016
01 Feb 2016
Termination of appointment of Michael John Alexander Fiddes as a director on 31 December 2015
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

21 Jan 2016
Full accounts made up to 30 April 2015
...
... and 39 more events
09 Apr 2010
Appointment of Nicholas Winston Braid Wiles as a director
09 Apr 2010
Appointment of David Ronald Leppard as a director
09 Apr 2010
Current accounting period extended from 31 January 2011 to 30 April 2011
18 Mar 2010
Company name changed aghoco 4010 LIMITED\certificate issued on 18/03/10
  • CONNOT ‐

27 Jan 2010
Incorporation

STRUTT & PARKER CORPORATE PARTNER LIMITED Charges

27 April 2011
Supplemental debenture
Delivered: 4 May 2011
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 May 2010
Deed of accession
Delivered: 7 May 2010
Status: Satisfied on 10 February 2015
Persons entitled: Barclays Bank PLC
Description: First fixed charge the securities, intellectual proeprty…