About

Registered Number: 03943314
Date of Incorporation: 09/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP,

 

Based in Stevenage in Hertfordshire, Product Technology Partners Ltd was registered on 09 March 2000. Chick, Andrew Martin, Chick, Andrew Martin, Hurst, Ian Anthony, Saxon, Gillian Joy, Snelling, Katrina are listed as the directors of this organisation. 1-10 people are employed by the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHICK, Andrew Martin 11 June 2018 - 1
SAXON, Gillian Joy 09 March 2000 01 December 2016 1
SNELLING, Katrina 01 July 2007 01 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CHICK, Andrew Martin 26 June 2020 - 1
HURST, Ian Anthony 01 December 2016 26 June 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 26 June 2020
AP03 - Appointment of secretary 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 18 March 2020
CH01 - Change of particulars for director 21 February 2020
AD01 - Change of registered office address 10 February 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 04 September 2018
PSC07 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
PSC07 - N/A 27 June 2018
PSC02 - N/A 27 June 2018
AP01 - Appointment of director 27 June 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 06 December 2017
CH01 - Change of particulars for director 09 March 2017
CS01 - N/A 09 March 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 16 December 2016
TM01 - Termination of appointment of director 08 December 2016
AP03 - Appointment of secretary 08 December 2016
TM02 - Termination of appointment of secretary 08 December 2016
AD01 - Change of registered office address 08 December 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 09 March 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 10 March 2012
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 09 June 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
353 - Register of members 12 March 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 24 May 2005
363s - Annual Return 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
288a - Notice of appointment of directors or secretaries 04 July 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 11 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.