This company is commonly known as Partnear Limited. The company was founded 17 years ago and was given the registration number 05981757. The firm's registered office is in EDGWARE. You can find them at 42 Glengall Road, , Edgware, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PARTNEAR LIMITED |
---|---|---|
Company Number | : | 05981757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2006 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Glengall Road, Edgware, England, HA8 8SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49 Rue Jean Jaures, 92300 Levallois Perret, Paris, France, | Director | 15 October 2019 | Active |
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB | Corporate Secretary | 30 October 2006 | Active |
42, Glengall Road, Edgware, HA8 8SX | Director | 03 December 2019 | Active |
Bureaux Cloisons International, 121-123, Rue Edouard Vaillant, Levallois-Perret, France, 92300 | Director | 30 October 2006 | Active |
42, Glengall Road, Edgware, England, HA8 8SX | Director | 15 October 2019 | Active |
153 Wricklemarsh Road, Wricklemarsh Road, London, England, SE3 8DL | Director | 01 March 2017 | Active |
4th Floor, Lawford House Albert Place, London, N3 1RL | Corporate Director | 30 October 2006 | Active |
Mr Colomies Patrick | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | French |
Country of residence | : | France |
Address | : | 47 Rue Jean Jaures, 92300 Levallois Perret, Paris, France, |
Nature of control | : |
|
Mr Jean-Rodrigue Mounet | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | French |
Country of residence | : | England |
Address | : | 153 Wricklemarsh, Wricklemarsh Road, London, England, SE3 8DL |
Nature of control | : |
|
Mr Patrick Colomies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | French |
Country of residence | : | Great Britain |
Address | : | 4, Millstream Close, London, Great Britain, N13 6EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-19 | Officers | Termination director company with name termination date. | Download |
2023-06-02 | Gazette | Gazette filings brought up to date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-02 | Gazette | Gazette filings brought up to date. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2021-10-08 | Gazette | Gazette filings brought up to date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Officers | Termination director company with name termination date. | Download |
2019-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.