THE PARTNERSHIP INVESTMENT FUND LIMITED

Address:
Suite 6.1 Unit 6, Mortec Park York Road, Leeds, West Yorkshire, LS15 4TA

THE PARTNERSHIP INVESTMENT FUND LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05081924. The registration start date is March 23, 2004. The current status is Active.

Company Overview

Company Number 05081924
Company Name THE PARTNERSHIP INVESTMENT FUND LIMITED
Registered Address Suite 6.1 Unit 6
Mortec Park York Road
Leeds
West Yorkshire
LS15 4TA
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-03-23
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-24
Returns Last Update 2016-02-24
Confirmation Statement Due Date 2021-04-07
Confirmation Statement Last Update 2020-02-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64205 Activities of financial services holding companies

Office Location

Address SUITE 6.1 UNIT 6
MORTEC PARK YORK ROAD
Post Town LEEDS
County WEST YORKSHIRE
Post Code LS15 4TA

Companies with the same location

Entity Name Office Address
THE PARTNERSHIP INVESTMENT EQUITY FUND LIMITED Suite 6.1 Unit 6, Mortec Park York Road, Leeds, West Yorkshire, LS15 4TA

Companies with the same post code

Entity Name Office Address
BLACK STAR CERTIFICATION LIMITED 2.3 Mortec Park, York Road, Leeds, West Yorkshire, LS15 4TA, United Kingdom
TRUST LIFE CARE LTD Suite G3 Morwick Hall, Mortec Park, York Road, Leeds, LS15 4TA, United Kingdom
BUTTERCRUMBLE LIMITED Unit 1.6 Morwick Hall Mortec Park, York Road, Leeds, West Yorkshire, LS15 4TA, England
CARED4 LEEDS LTD 1-5 Mortec Park, York Road, Leeds, West Yorkshire, LS15 4TA, England
HALSTON MARKETING LIMITED Unit 2.2, Mortec Park, Leeds, LS15 4TA, England
3D ORTHO PRODUCTS LTD 2 Mortec Office Park, York Road, Leeds, West Yorkshire, LS15 4TA, United Kingdom
HARK SYSTEMS LTD. Unit 1.1 Mortec Park, York Road, Leeds, LS15 4TA, England
DRAW (UK) LIMITED Mortec Office Park, York Road, Leeds, LS15 4TA
LESLEY'S PRIVATE DAY NURSERY LIMITED 3 Mortec Park, York Road, Leeds, LS15 4TA
GETTHEWORLDMOVING (UK) LIMITED Unit 4 Mortec Office Park, York Road, Leeds, LS15 4TA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HAMBLY, Mark Richard Director (Active) Foundry House, 3 Millsands, Sheffield, United Kingdom, S3 8NH June 1964 /
19 September 2016
British /
England
Company Director
HATHAWAY, Martin John Director (Active) 69a High Street, South Milford, Leeds, North Yorkshire, LS25 5AF January 1966 /
25 March 2004
British /
United Kingdom
Company Director
HORSMAN, David Malcolm Director (Active) Jaque Royd Hall, Jaque Royd Farm Green Lane, Halifax, West Yorkshire, HX3 7TX March 1944 /
25 March 2004
British /
England
Solicitor
MCWHIRTER, Alexander James Director (Active) 11 St. Helens Way, Adel, Leeds, England, LS16 8LP December 1958 /
23 March 2004
British /
England
Company Director
WATSON, John Grenville Bernard Director (Active) Evergreen Cottage Main Street, Kirk Deighton, Wetherby, West Yorkshire, LS22 4DZ February 1943 /
19 June 2008
British /
England
Company Director
GLASS, Colin Secretary (Resigned) 66 The Fairway, Leeds, West Yorkshire, LS17 7PD /
13 October 2006
British /
Chartered Accountant
HALL, Caroline Elizabeth Secretary (Resigned) Ing Head Barn, 74 Longlands Road, Slaithwaite, Huddersfield, West Yorkshire, HD7 5DR /
28 September 2004
/
EPS SECRETARIES LIMITED Secretary (Resigned) Lacon House, Theobalds Road, London, WC1X 8RW /
23 March 2004
/
BURTON, Andrew Thomas Guy Director (Resigned) Elton Villa, Birstwith, Harrogate, North Yorkshire, HG3 2NF June 1949 /
25 March 2004
British /
United Kingdom
Managing Director
CHAUDHRY, Mohammed Arshad Director (Resigned) 237 Alwoodley Lane, Leeds, West Yorkshire, LS17 7DL April 1951 /
25 March 2004
British /
England
Accountant
COOPER, Kenneth Duncan Director (Resigned) Foundry House, 3 Millsands, Sheffield, England, S3 8NH October 1963 /
30 July 2015
British /
England
Director
FARMERY, James Director (Resigned) Suite 6.1, Unit 6, Mortec Park York Road, Leeds, West Yorkshire, LS15 4TA May 1967 /
9 June 2011
British /
England
Company Director
GILLIES, Brian George Director (Resigned) 12 Dickens Drive, Castleford, West Yorkshire, WF10 3PD July 1961 /
23 March 2004
British /
Company Director
GLASS, Colin Director (Resigned) 66 The Fairway, Leeds, West Yorkshire, LS17 7PD June 1943 /
25 March 2004
British /
England
Chartered Accountant
GOODFELLOW, John Graham Director (Resigned) 3 White Hills Croft, Skipton, North Yorkshire, BD23 1LW January 1947 /
23 March 2004
British /
United Kingdom
Chief Executive
HARRIS, Jon Philip, Dr Director (Resigned) Apartment 2 Thorpe Lodge, Thorpe Park Long Thorpe Lane, Lofthouse, Leeds, WF3 3PT May 1953 /
14 September 2004
British /
United Kingdom
Ceo
HEPPER, Richard John Director (Resigned) Capital For Enterprise Limited, Foundry House, / 3, Millsands, Sheffield, United Kingdom, S3 8NH January 1967 /
26 January 2012
British /
United Kingdom
Chartered Accountant
NEWMAN, James Henry Director (Resigned) West Wood House, Main Street, Sutton On Derwent, York, North Yorkshire, YO41 4BT February 1950 /
25 March 2004
British /
England
Co Director
OLDROYD, Ann Director (Resigned) Spring Wood Barn, Roper House Lane Thurgoland, Sheffield, South Yorkshire, S35 7BL November 1946 /
14 March 2006
British /
United Kingdom
Chief Executive
STURROCK, Stephanie Joy Director (Resigned) 18 Cromwell Road, Scarboriugh, North Yorkshire, Y011 2DR July 1966 /
25 March 2004
British /
England
Managing Director Financial Co
WATSON, John Grenville Bernard Director (Resigned) Evergreen Cottage Main Street, Kirk Deighton, Wetherby, West Yorkshire, LS22 4DZ February 1943 /
16 June 2005
British /
England
Company Director

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS15 4TA
Category investment
SIC Code 64205 - Activities of financial services holding companies
Category + Posttown investment + LEEDS

Improve Information

Please provide details on THE PARTNERSHIP INVESTMENT FUND LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches