PARTNERS 4 LIFT F6 LIMITED - LONDON
Company Profile | Company Filings |
Overview
PARTNERS 4 LIFT F6 LIMITED is a Private Limited Company from LONDON and has the status: Active.
PARTNERS 4 LIFT F6 LIMITED was incorporated 14 years ago on 07/01/2010 and has the registered number: 07119377. The accounts status is SMALL and accounts are next due on 31/12/2024.
PARTNERS 4 LIFT F6 LIMITED was incorporated 14 years ago on 07/01/2010 and has the registered number: 07119377. The accounts status is SMALL and accounts are next due on 31/12/2024.
PARTNERS 4 LIFT F6 LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
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
4TH FLOOR
LONDON
W1J 7NJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2024 | 21/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN MARK WILLETT | Nov 1979 | British | Director | 2022-08-16 | CURRENT |
SARAH ANN BEAUMONT | May 1982 | British | Director | 2016-04-22 | CURRENT |
MR AFFAN NASIR | Oct 1989 | British | Director | 2022-05-06 | CURRENT |
MR ANDY MUIR | Jul 1967 | British | Director | 2021-10-25 | CURRENT |
JULIE GALLAGHER | Jun 1969 | British | Director | 2018-04-15 | CURRENT |
MR HUMPHREY KENNETH HASLAM CLAXTON | Jan 1946 | British | Director | 2010-01-08 | CURRENT |
FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED | Corporate Secretary | 2019-08-01 | CURRENT | ||
STEPHEN SPALL | Oct 1964 | British | Director | 2018-04-26 UNTIL 2019-05-01 | RESIGNED |
MR DARRELL BOYD | Sep 1968 | British | Director | 2017-02-24 UNTIL 2018-04-26 | RESIGNED |
NAFEES ARIF | Apr 1973 | British | Director | 2010-11-01 UNTIL 2011-11-18 | RESIGNED |
JOHN NICHOLAS RUSHBROOKE | Nov 1946 | British | Director | 2010-01-08 UNTIL 2011-04-01 | RESIGNED |
MR CLIVE HARRY PITT | Sep 1963 | British | Director | 2011-10-17 UNTIL 2016-04-22 | RESIGNED |
STEPHANE NOIRIE | Jan 1974 | French | Director | 2010-11-01 UNTIL 2013-04-12 | RESIGNED |
MR BENJAMIN STEFAN LIPINSKI | Mar 1973 | British | Director | 2018-07-31 UNTIL 2020-01-30 | RESIGNED |
ADRIAN JOHN LAWTON-WALLACE | Apr 1971 | British | Director | 2013-04-26 UNTIL 2017-02-24 | RESIGNED |
OLIVER DAVID HANNAN | Jan 1973 | British | Director | 2019-05-01 UNTIL 2022-05-06 | RESIGNED |
JONI FONTOURA | Oct 1987 | French | Director | 2014-07-25 UNTIL 2016-07-01 | RESIGNED |
IAN RICHARD DAVIES | Mar 1963 | British | Director | 2011-03-22 UNTIL 2013-03-31 | RESIGNED |
MR MICHAEL JAMES CHAMBERS | Oct 1956 | British | Director | 2011-01-01 UNTIL 2015-11-06 | RESIGNED |
MR RICHARD MARK ASHCROFT | Aug 1967 | British | Director | 2013-04-12 UNTIL 2014-01-14 | RESIGNED |
DAVID JOSEPH SWEENEY | May 1969 | British | Director | 2015-01-19 UNTIL 2018-04-15 | RESIGNED |
PINSENT MASONS DIRECTOR LIMITED | Corporate Director | 2010-01-07 UNTIL 2010-01-08 | RESIGNED | ||
MR JAMIE RUSSELL ANDREWS | Sep 1970 | British | Director | 2019-10-11 UNTIL 2019-10-12 | RESIGNED |
MR JAMIE RUSSELL ANDREWS | Sep 1970 | British | Director | 2020-12-07 UNTIL 2021-10-25 | RESIGNED |
MARK KENNETH AGER | Jan 1967 | British | Director | 2010-01-07 UNTIL 2010-01-08 | RESIGNED |
MICHAEL JAMES TREHARNE | Sep 1961 | British | Director | 2010-01-08 UNTIL 2011-03-22 | RESIGNED |
MR NEIL GEOFFREY WARD | Feb 1959 | British | Director | 2015-11-06 UNTIL 2020-12-07 | RESIGNED |
STEPHEN SUTCLIFFE | Jun 1971 | British | Director | 2013-11-01 UNTIL 2014-10-22 | RESIGNED |
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2010-01-07 UNTIL 2010-01-08 | RESIGNED | ||
FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED | Corporate Secretary | 2010-01-08 UNTIL 2019-08-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Partners 4 Lift H6 Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |