This company is commonly known as Si Partners No 2 Limited. The company was founded 18 years ago and was given the registration number 05525579. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | SI PARTNERS NO 2 LIMITED |
---|---|---|
Company Number | : | 05525579 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2005 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Secretary | 02 August 2005 | Active |
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 02 August 2005 | Active |
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 18 November 2008 | Active |
5, Burghfield, Epsom, KT17 4ND | Director | 16 August 2005 | Active |
10 Chisholm Road, Richmond, TW10 6JH | Director | 02 August 2005 | Active |
Robin Jonathan Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Queen Street, ., United Kingdom, EC4R 1EB |
Nature of control | : |
|
Peter Anthony Brewer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Creaseys Group Limited, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Dr Stephen George Patrick Brosnan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Creaseys Group Limited, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-24 | Dissolution | Dissolution application strike off company. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-15 | Resolution | Resolution. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Officers | Change person secretary company with change date. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-18 | Resolution | Resolution. | Download |
2019-01-18 | Change of name | Change of name notice. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-31 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-28 | Officers | Change person director company with change date. | Download |
2016-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.