This company is commonly known as The Douglas Stephen Partnership Limited. The company was founded 31 years ago and was given the registration number 02775020. The firm's registered office is in ST ALBANS. You can find them at Verulam Point, Station Way, St Albans, Hertfordshire. This company's SIC code is 71129 - Other engineering activities.
Name | : | THE DOUGLAS STEPHEN PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 02775020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Verulam Point, Station Way, St Albans, Hertfordshire, United Kingdom, AL1 5HE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17e, Clerkenwell Road, London, United Kingdom, EC1M 5RD | Secretary | 13 May 1993 | Active |
17e, Clerkenwell Road, London, United Kingdom, EC1M 5RD | Director | 11 January 1993 | Active |
17e, Clerkenwell Road, London, United Kingdom, EC1M 5RD | Director | 11 January 1993 | Active |
17e, Clerkenwell Road, London, United Kingdom, EC1M 5RD | Director | 11 January 1993 | Active |
37 Fairholme Road, West Kensington, London, W14 9JZ | Secretary | 11 January 1993 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 18 December 1992 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 18 December 1992 | Active |
Geraldine Anne Walder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17e, Clerkenwell Road, London, United Kingdom, EC1M 5RD |
Nature of control | : |
|
Mr Edward Barnaby Pollington Milburn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17e, Clerkenwell Road, London, United Kingdom, EC1M 5RD |
Nature of control | : |
|
Simon Christopher Trevor Colebrook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 17e, Clerkenwell Road, London, United Kingdom, EC1M 5RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Officers | Change person secretary company with change date. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-01-19 | Capital | Capital name of class of shares. | Download |
2018-01-18 | Resolution | Resolution. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.