FRANCIS PEARCE PARTNERSHIP LIMITED
WHITELEY

Hellopages » Hampshire » Winchester » PO15 7FJ
Company number 03220364
Status Active
Incorporation Date 4 July 1996
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 50 ; Resolutions RES10 ‐ Resolution of allotment of securities RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of FRANCIS PEARCE PARTNERSHIP LIMITED are www.francispearcepartnership.co.uk, and www.francis-pearce-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Francis Pearce Partnership Limited is a Private Limited Company. The company registration number is 03220364. Francis Pearce Partnership Limited has been working since 04 July 1996. The present status of the company is Active. The registered address of Francis Pearce Partnership Limited is Wentworth House 4400 Parkway Whiteley Hampshire Po15 7fj. . KNOWLES, Stephen Roger is a Secretary of the company. ESHELBY, Peter David is a Director of the company. HEATH, Jason Philip is a Director of the company. HILL, Gareth Richard is a Director of the company. KNOWLES, Stephen Roger is a Director of the company. Secretary PEARCE, Tony Martin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FLINT, Patricia has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PEARCE, Tony Martin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KNOWLES, Stephen Roger
Appointed Date: 16 November 2001

Director
ESHELBY, Peter David
Appointed Date: 23 July 2003
70 years old

Director
HEATH, Jason Philip
Appointed Date: 01 January 2016
56 years old

Director
HILL, Gareth Richard
Appointed Date: 01 January 2016
48 years old

Director
KNOWLES, Stephen Roger
Appointed Date: 04 July 1996
66 years old

Resigned Directors

Secretary
PEARCE, Tony Martin
Resigned: 16 November 2001
Appointed Date: 04 July 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Director
FLINT, Patricia
Resigned: 06 April 2005
Appointed Date: 08 December 1997
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 July 1996
Appointed Date: 04 July 1996

Director
PEARCE, Tony Martin
Resigned: 31 August 2012
Appointed Date: 04 July 1996
78 years old

FRANCIS PEARCE PARTNERSHIP LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 August 2016
30 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 50

01 Feb 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

21 Jan 2016
Appointment of Mr Jason Philip Heath as a director on 1 January 2016
21 Jan 2016
Appointment of Mr Gareth Richard Hill as a director on 1 January 2016
...
... and 72 more events
18 Jul 1996
New secretary appointed;new director appointed
18 Jul 1996
New director appointed
18 Jul 1996
Secretary resigned
18 Jul 1996
Director resigned
04 Jul 1996
Incorporation

FRANCIS PEARCE PARTNERSHIP LIMITED Charges

15 August 1996
Mortgage debenture
Delivered: 22 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…