This company is commonly known as The Armstrong Partnership Limited. The company was founded 32 years ago and was given the registration number 02616393. The firm's registered office is in CHESTER. You can find them at 2 St. John Street, , Chester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE ARMSTRONG PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 02616393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 St. John Street, Chester, England, CH1 1DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St. John Street, Chester, England, CH1 1DA | Director | 01 November 2022 | Active |
2, St. John Street, Chester, England, CH1 1DA | Director | 01 November 2022 | Active |
2, St. John Street, Chester, England, CH1 1DA | Director | 28 September 2018 | Active |
2, St. John Street, Chester, England, CH1 1DA | Director | 01 August 2018 | Active |
3, Grey Friars, Chester, CH1 2NW | Secretary | 10 September 2004 | Active |
Ground Floor Suite, Pulford House, Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP | Secretary | 31 December 2012 | Active |
Ivanhoe, Preston New Road, Blackburn, BB2 7PU | Secretary | - | Active |
14 Heatherdene, Bromborough, Wirral, L62 2BQ | Secretary | 12 July 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 June 1991 | Active |
3, Grey Friars, Chester, CH1 2NW | Director | 01 July 2001 | Active |
3, Grey Friars, Chester, CH1 2NW | Director | 01 July 2001 | Active |
Ground Floor Suite, Pulford House, Bell Meadow Business Park, Park Lane, Pulford, Chester, England, CH4 9EP | Director | 12 July 1991 | Active |
3, Grey Friars, Chester, CH1 2NW | Director | 12 April 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 June 1991 | Active |
The Armstrong Partnership (Holdings) Limited | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, St. John Street, Chester, England, CH1 1DA |
Nature of control | : |
|
Mr Derek Armstrong Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ground Floor Suite, Pulford House, Bell Meadow Business Park, Park Lane, Chester, England, CH4 9EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-02 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Officers | Termination secretary company with name termination date. | Download |
2018-08-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.