LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED - LETCHWORTH GARDEN CITY
Overview
LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee from LETCHWORTH GARDEN CITY ENGLAND and has the status: Dissolved - no longer trading.
LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED was incorporated 17 years ago on 02/04/2007 and has the registered number: 06196089.
LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED was incorporated 17 years ago on 02/04/2007 and has the registered number: 06196089.
LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED - LETCHWORTH GARDEN CITY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2017 |
Registered Office
16 THE ARCADE
LETCHWORTH GARDEN CITY
HERTFORDSHIRE
SG6 3ES
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LINDA CARSON | May 1958 | British | Director | 2008-09-23 | CURRENT |
MR DAVID CHARLES LEVETT | May 1957 | British | Director | 2012-05-17 | CURRENT |
MR MELVIN DOUGLAS WILLIS | Sep 1950 | British | Director | 2011-01-24 | CURRENT |
MR CHRISTOPHER MICHAEL GERRARD | Feb 1959 | British | Director | 2007-04-02 | CURRENT |
MR THOMAS JOZEF HUMFREY | Feb 1962 | British | Director | 2011-11-14 | CURRENT |
MRS NICOLA LAWRENCE | Dec 1967 | British | Director | 2012-11-26 | CURRENT |
MR JOHN MICHAEL LEWIS | Aug 1965 | British | Director | 2013-03-25 | CURRENT |
MR MICHAEL PATERSON | Jan 1941 | British | Director | 2009-05-01 UNTIL 2012-05-17 | RESIGNED |
MR MELVIN DOUGLAS WILLIS | Sep 1950 | British | Director | 2007-06-28 UNTIL 2008-02-12 | RESIGNED |
MR JASON VALENTINE | Jul 1969 | British | Director | 2011-01-24 UNTIL 2011-11-14 | RESIGNED |
MR JOHN NASH | Aug 1974 | British | Director | 2012-11-26 UNTIL 2013-03-25 | RESIGNED |
MR DAVID CHARLES LEVETT | May 1957 | British | Director | 2007-05-25 UNTIL 2009-05-01 | RESIGNED |
MR NEIL PETER CORNFORD | Dec 1958 | British | Director | 2007-11-12 UNTIL 2008-04-30 | RESIGNED |
ROBERT JAMES CANTWELL | Oct 1975 | British | Director | 2007-05-24 UNTIL 2007-11-16 | RESIGNED |
MR NEIL WILLIAM FISHER | Sep 1958 | British | Director | 2007-05-24 UNTIL 2007-06-30 | RESIGNED |
MR MICHAEL JOHN COX | Aug 1963 | British | Director | 2009-06-01 UNTIL 2012-02-06 | RESIGNED |
MR ALAN STUART HOWARD | Jul 1959 | British | Director | 2007-07-10 UNTIL 2011-01-11 | RESIGNED |
HUGH THOMAS WILLIAM HARPER | Aug 1931 | British | Director | 2007-04-02 UNTIL 2009-10-05 | RESIGNED |
DAVID ANTHONY WILLIAMS | Feb 1937 | British | Secretary | 2007-04-02 UNTIL 2013-06-18 | RESIGNED |
MISS DENISE AUDREY POYNTER | Feb 1964 | British | Director | 2011-01-24 UNTIL 2013-03-25 | RESIGNED |
ANTHONY JOSEPH WICKHAM | Feb 1980 | British | Director | 2007-04-02 UNTIL 2007-07-16 | RESIGNED |
TAMSIN-JADE SAMANTHA LYON CAMPBELL | Aug 1975 | British | Director | 2007-05-27 UNTIL 2009-02-24 | RESIGNED |
MR MICHAEL FRANCIS NEWMAN | Oct 1943 | English | Director | 2008-09-23 UNTIL 2011-01-11 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Secretary | 2007-04-02 UNTIL 2007-04-02 | RESIGNED | ||
MRS KATHERINE ANNE BIRCH | Jan 1971 | British | Director | 2007-05-17 UNTIL 2010-08-11 | RESIGNED |
MR ERIC ADKINS | Jan 1949 | British | Director | 2011-11-14 UNTIL 2013-11-04 | RESIGNED |
MR COLIN BELL | Feb 1951 | British | Director | 2010-02-22 UNTIL 2011-11-14 | RESIGNED |
COLLIN BELL | Feb 1951 | British | Director | 2007-04-02 UNTIL 2008-12-01 | RESIGNED |
MALCOLM EDGAR BARNES | Apr 1948 | British | Director | 2007-08-02 UNTIL 2009-08-03 | RESIGNED |
MR WILLIAM GEORGE ARMITAGE | Jan 1944 | British | Director | 2007-05-22 UNTIL 2012-11-26 | RESIGNED |
TINA APOSTOLI | Sep 1967 | British | Director | 2008-09-23 UNTIL 2009-09-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED | 2017-04-13 | 31-03-2017 | |
Abbreviated Company Accounts - LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED | 2016-09-07 | 31-03-2016 | £16,510 Cash £2,176 equity |
Abbreviated Company Accounts - LETCHWORTH TOWN CENTRE PARTNERSHIP LIMITED | 2015-11-17 | 31-03-2015 | £23,069 Cash £6,066 equity |