NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED - LONDON
Company Profile | Company Filings |
Overview
NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED was incorporated 15 years ago on 15/12/2008 and has the registered number: 06773359. The accounts status is FULL and accounts are next due on 31/12/2024.
NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED was incorporated 15 years ago on 15/12/2008 and has the registered number: 06773359. The accounts status is FULL and accounts are next due on 31/12/2024.
NEWHAM LEARNING PARTNERSHIP (PSP) LIMITED - LONDON
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LEVEL 7 ONE BARTHOLOMEW CLOSE
LONDON
EC1A 7BL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PATRICK THOMAS ROBSON | Feb 1985 | British | Director | 2022-03-14 | CURRENT |
MRS EMILY MENDES | Secretary | 2018-01-12 | CURRENT | ||
MR EDWARD THOMAS HUNT | Jan 1984 | Australian | Director | 2020-12-15 | CURRENT |
MR PATRICK THOMAS ROBSON | Feb 1985 | British | Director | 2021-04-16 UNTIL 2022-02-23 | RESIGNED |
MR EDWARD JOHN ROGER WARWICK | Jan 1976 | British | Director | 2010-11-09 UNTIL 2015-03-26 | RESIGNED |
MR CLIVE WILLIAM PRICE MCKENZIE | Jul 1953 | British | Secretary | 2008-12-15 UNTIL 2010-05-28 | RESIGNED |
ALISON WYLLIE | British | Secretary | 2015-07-16 UNTIL 2018-01-12 | RESIGNED | |
STEPHEN JOHN SULLIVAN | Secretary | 2010-05-28 UNTIL 2015-03-11 | RESIGNED | ||
MR KEITH WILLIAM PICKARD | Jun 1968 | British | Director | 2017-07-07 UNTIL 2022-03-14 | RESIGNED |
MR ALAN TRAVIS | Apr 1971 | British | Director | 2012-11-01 UNTIL 2015-03-11 | RESIGNED |
YING SU | Jan 1988 | British | Director | 2021-02-23 UNTIL 2021-04-16 | RESIGNED |
HARRY SEEKINGS | Dec 1973 | British | Director | 2017-10-23 UNTIL 2021-02-23 | RESIGNED |
MS LISA SCENNA | Apr 1968 | Australian | Director | 2010-01-11 UNTIL 2012-03-02 | RESIGNED |
MR ANTHONY CHARLES ROPER | Dec 1960 | British | Director | 2017-07-07 UNTIL 2018-06-30 | RESIGNED |
MR ROSS WILLIAM DRIVER | May 1981 | British | Director | 2015-03-11 UNTIL 2017-07-07 | RESIGNED |
CERI RICHARDS | Dec 1958 | British | Director | 2012-03-02 UNTIL 2012-11-01 | RESIGNED |
DIRECTOR CAROLINE LOUISE PITCHER | May 1991 | British | Director | 2018-03-20 UNTIL 2021-01-15 | RESIGNED |
DAVID JAMES JARMANY | Jan 1986 | British | Director | 2022-02-23 UNTIL 2023-03-28 | RESIGNED |
MR ANDRE EUGENE KINGHORN | Jul 1978 | British | Director | 2016-08-15 UNTIL 2018-03-20 | RESIGNED |
MR JOHN MICHAEL DEAN | Jul 1951 | British | Director | 2008-12-15 UNTIL 2010-01-11 | RESIGNED |
MR ROBIN REGINALD THOMAS HUTCHINGS | Mar 1962 | British | Director | 2009-01-09 UNTIL 2010-11-09 | RESIGNED |
MR DAVID JOHN HUNTER | Nov 1955 | British | Director | 2008-12-15 UNTIL 2010-11-09 | RESIGNED |
MR MARK GEOFFREY DAVID HOLDEN | Sep 1957 | British | Director | 2015-03-11 UNTIL 2017-07-07 | RESIGNED |
MR STEPHEN HOCKADAY | Mar 1955 | British | Director | 2010-11-09 UNTIL 2015-03-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Infrastructure Investments Holdings Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |