SUTTON-IN-ASHFIELD GENERAL PARTNER LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ
Company number 07473069
Status Active
Incorporation Date 17 December 2010
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Michael Eric Slade as a director on 25 July 2016. The most likely internet sites of SUTTON-IN-ASHFIELD GENERAL PARTNER LIMITED are www.suttoninashfieldgeneralpartner.co.uk, and www.sutton-in-ashfield-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Sutton in Ashfield General Partner Limited is a Private Limited Company. The company registration number is 07473069. Sutton in Ashfield General Partner Limited has been working since 17 December 2010. The present status of the company is Active. The registered address of Sutton in Ashfield General Partner Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. ANDERSON, Thomas Philip Palmer is a Director of the company. MURPHY, Timothy John is a Director of the company. WALKER, Duncan Charles Eades is a Director of the company. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director SLADE, Michael Eric has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 17 December 2010

Director
ANDERSON, Thomas Philip Palmer
Appointed Date: 01 June 2011
47 years old

Director
MURPHY, Timothy John
Appointed Date: 31 August 2012
66 years old

Director
WALKER, Duncan Charles Eades
Appointed Date: 17 December 2010
46 years old

Resigned Directors

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 17 December 2010
80 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
Appointed Date: 17 December 2010
79 years old

Persons With Significant Control

Helical (Fp) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUTTON-IN-ASHFIELD GENERAL PARTNER LIMITED Events

23 Dec 2016
Confirmation statement made on 17 December 2016 with updates
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 Aug 2016
Termination of appointment of Michael Eric Slade as a director on 25 July 2016
11 Jan 2016
Accounts for a dormant company made up to 31 March 2015
17 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1

...
... and 17 more events
10 Jan 2012
Annual return made up to 17 December 2011 with full list of shareholders
18 Jul 2011
Current accounting period extended from 31 December 2011 to 31 March 2012
10 Jun 2011
Appointment of Thomas Philip Palmer Anderson as a director
02 Mar 2011
Particulars of a mortgage or charge / charge no: 1
17 Dec 2010
Incorporation

SUTTON-IN-ASHFIELD GENERAL PARTNER LIMITED Charges

2 February 2012
Debenture
Delivered: 10 February 2012
Status: Satisfied on 5 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2011
Debenture
Delivered: 2 March 2011
Status: Satisfied on 5 December 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…