Company NameThe Pmp Partnership Limited
Company StatusDissolved
Company Number02476842
CategoryPrivate Limited Company
Incorporation Date5 March 1990(34 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Anthony Mervyn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed19 July 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Correspondence Address175 Watt Lane
Crosspool
Sheffield
South Yorkshire
S10 5RD
Director NameMr Patrick Leslie Singleton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Correspondence Address126 Blair Athol Road
Sheffield
South Yorkshire
S11 7GD
Director NameMr John Murray Wallace
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCo Director
Correspondence Address3 Pendeen Road
Sheffield
South Yorkshire
S11 7EN
Secretary NameMr Peter Anthony Mervyn
NationalityEnglish
StatusCurrent
Appointed19 July 1991(1 year, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address175 Watt Lane
Crosspool
Sheffield
South Yorkshire
S10 5RD

Location

Registered AddressC/O Mitchell Charlesworth
68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 June 1996Dissolved (1 page)
25 March 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
30 November 1995Liquidators statement of receipts and payments (6 pages)
1 June 1995Liquidators statement of receipts and payments (6 pages)