This company is commonly known as The Investors Partnership Limited. The company was founded 28 years ago and was given the registration number 03144151. The firm's registered office is in PINNER. You can find them at 52 High Street, , Pinner, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | THE INVESTORS PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03144151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1996 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 High Street, Pinner, England, HA5 5PW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tudor House, Howe Street, Great Waltham, CM3 1BG | Director | 28 February 1996 | Active |
52, High Street, Pinner, England, HA5 5PW | Director | 11 January 1999 | Active |
1 Dartmouth Road, Chelmsford, CM1 6LT | Secretary | 08 January 1996 | Active |
31 Rossendale, Chelmsford, CM1 2UA | Secretary | 23 January 2002 | Active |
38 Fore Street, Shaldon, Teignmouth, TQ14 0DE | Secretary | 02 January 2008 | Active |
7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 08 January 1996 | Active |
7 Leonard Street, London, EC2A 4AQ | Nominee Director | 08 January 1996 | Active |
1 Dartmouth Road, Chelmsford, CM1 6LT | Director | 28 February 1996 | Active |
33a Kenilworth Avenue, London, SW19 7LN | Director | 19 August 1996 | Active |
28 The Charter Road, Woodford Green, IG8 9QU | Director | 23 January 2002 | Active |
101 Ravenscroft Road, Beckenham, BR3 4TP | Director | 01 August 1996 | Active |
101 Ravenscroft Road, Beckenham, BR3 4TP | Director | 08 January 1996 | Active |
38 Fore Street, Shaldon, Teignmouth, TQ14 0DE | Director | 02 January 2008 | Active |
38 Fore Street, Shaldon, Teignmouth, TQ14 0DE | Director | 09 September 1996 | Active |
Newhaven Greenlands Road, Kemsing, Sevenoaks, TN15 6PH | Director | 23 January 2002 | Active |
Mr Anthony Philip Curtis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 52, High Street, Pinner, England, HA5 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-27 | Gazette | Gazette notice compulsory. | Download |
2020-01-14 | Gazette | Gazette filings brought up to date. | Download |
2020-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Change account reference date company previous extended. | Download |
2017-03-17 | Address | Change registered office address company with date old address new address. | Download |
2017-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-23 | Officers | Change person director company with change date. | Download |
2015-03-23 | Address | Change registered office address company with date old address new address. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-02 | Accounts | Accounts with accounts type group. | Download |
2014-01-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.