FINANCIAL SKILLS PARTNERSHIP

FINANCIAL SKILLS PARTNERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFINANCIAL SKILLS PARTNERSHIP
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05062317
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FINANCIAL SKILLS PARTNERSHIP?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is FINANCIAL SKILLS PARTNERSHIP located?

    Registered Office Address
    Fifth Floor 10 St Bride Street
    EC4A 4AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of FINANCIAL SKILLS PARTNERSHIP?

    Previous Company Names
    Company NameFromUntil
    THE FINANCIAL SERVICES SKILLS COUNCILJul 06, 2004Jul 06, 2004
    THE FSSCMar 03, 2004Mar 03, 2004

    What are the latest accounts for FINANCIAL SKILLS PARTNERSHIP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for FINANCIAL SKILLS PARTNERSHIP?

    Annual Return
    Last Annual Return

    What are the latest filings for FINANCIAL SKILLS PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 03, 2014 no member list

    4 pagesAR01

    Full accounts made up to Mar 31, 2013

    22 pagesAA

    Termination of appointment of Trevor John Matthews as a director on Mar 25, 2013

    1 pagesTM01

    Termination of appointment of Ian Michael Brian Mclaughlin as a director on Mar 25, 2013

    1 pagesTM01

    Termination of appointment of Richard Carleton Wastcoat as a director on Mar 25, 2013

    1 pagesTM01

    Termination of appointment of Simon Charles Ellis as a director on Mar 25, 2013

    1 pagesTM01

    Termination of appointment of John Earls as a director on Mar 25, 2013

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Mar 03, 2013 no member list

    9 pagesAR01

    Termination of appointment of Angela Ann Knight as a director on Jun 26, 2012

    1 pagesTM01

    Termination of appointment of Angela Ann Knight as a director on Jun 26, 2012

    1 pagesTM01

    Termination of appointment of Bernadette Brown as a director on Sep 17, 2012

    1 pagesTM01

    Termination of appointment of Leslie Durno Matheson as a director on Jun 21, 2012

    2 pagesTM01

    Termination of appointment of Peter John Hubbard as a director on Jul 12, 2012

    2 pagesTM01

    Termination of appointment of Adrian Paul Clark as a director on Sep 17, 2012

    2 pagesTM01

    Appointment of Mr Ian Michael Brian Mclaughlin as a director on Sep 17, 2012

    3 pagesAP01

    Full accounts made up to Dec 31, 2011

    21 pagesAA

    Annual return made up to Mar 03, 2012 no member list

    13 pagesAR01

    Director's details changed for Brendan Robert Nelson on Jan 16, 2012

    3 pagesCH01

    Secretary's details changed for Gd Secretarial Services Limited on Jan 16, 2012

    3 pagesCH04

    Director's details changed for Paul Boyle on Jan 16, 2012

    3 pagesCH01

    Director's details changed for Bernadette Brown on Jan 16, 2012

    3 pagesCH01

    Who are the officers of FINANCIAL SKILLS PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GD SECRETARIAL SERVICES LIMITED
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    Secretary
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02471626
    66216820001
    BOYLE, Paul Vincent
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    Director
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    EnglandBritish101507420001
    NELSON, Brendan Robert
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    Director
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United KingdomBritish134558620002
    BERNAU, Stuart David Murray
    Westport House
    116 Gloucester Road
    SN16 0AL Malmesbury
    Wiltshire
    Director
    Westport House
    116 Gloucester Road
    SN16 0AL Malmesbury
    Wiltshire
    United KingdomBritish15996340002
    BERRIMAN, Paul Christopher
    39 Onslow Gardens
    N10 3JY London
    Director
    39 Onslow Gardens
    N10 3JY London
    EnglandBritish82619980001
    BROWN, Bernadette
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    Director
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    N. IrelandIrish148782530002
    CAMPBELL, Marcia Dominic
    Rankine House 21 Hallhead Road
    EH16 5QJ Edinburgh
    Director
    Rankine House 21 Hallhead Road
    EH16 5QJ Edinburgh
    ScotlandBritish62708600001
    CLARK, Adrian Paul
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    Director
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    WalesBritish146771700001
    CORR, Daniel Anthony, Mr.
    18 Upper Toberhewny Lane
    BT66 7EF Lurgan
    County Armagh
    Director
    18 Upper Toberhewny Lane
    BT66 7EF Lurgan
    County Armagh
    Northern IrelandBritish144245560001
    COUZENS, Michael Alastair
    Gulliver House
    Church Street
    OX7 6YA Kingham
    Oxfordshire
    Director
    Gulliver House
    Church Street
    OX7 6YA Kingham
    Oxfordshire
    British75553130003
    EARLS, John
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    Director
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    United KingdomIrish111786250001
    ELLIS, Simon Charles
    Coleman Street
    EC2R 5AA London
    1
    Uk
    Director
    Coleman Street
    EC2R 5AA London
    1
    Uk
    United KingdomBritish179315050001
    GILL, John Easton
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Director
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    ScotlandBritish60423840001
    GITTINGS, David Howard, Mr.
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Director
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    United KingdomBritish118549550001
    GODFREY, Michael Stephen
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Director
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    United KingdomBritish37880630003
    HAHN, Tracey Elizabeth
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Director
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    EnglandBritish129768860001
    HOWARD, David Howarth Seymour, Sir
    8 Monkwell Square
    EC2Y 5BN London
    Director
    8 Monkwell Square
    EC2Y 5BN London
    United KingdomBritish20896190002
    HUBBARD, Peter John
    Gresham Street
    EC2V 7HQ London
    4th Floor 51
    Director
    Gresham Street
    EC2V 7HQ London
    4th Floor 51
    EnglandBritish28375870003
    JACKS, Digby Keith
    76 Deerhurst Close
    TW13 7HT Feltham
    Middlesex
    Director
    76 Deerhurst Close
    TW13 7HT Feltham
    Middlesex
    British96776340001
    KENMIR, David Forbes
    25 Regents Drive
    Repton Park
    IG8 8RZ Woodford Bridge
    Essex
    Director
    25 Regents Drive
    Repton Park
    IG8 8RZ Woodford Bridge
    Essex
    British97051210001
    KNIGHT, Angela Ann
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    Director
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    United KingdomBritish120108590001
    LEE, Graham John
    10 Landseer Drive
    SK10 3RU Macclesfield
    Cheshire
    Director
    10 Landseer Drive
    SK10 3RU Macclesfield
    Cheshire
    EnglandBritish74703790001
    LEGG, Timothy David
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Director
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    United KingdomBritish218465970001
    LEIGHTON, Robert Smith
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Director
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    EnglandBritish13315770001
    MARR, George Gareth Gordon
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    Director
    Sixth Floor
    90 Fetter Lane
    EC4A 1PT London
    United KingdomBritish4527870003
    MATHESON, Leslie Durno
    Gresham Street
    EC2V 7HQ London
    4th Floor 51
    Director
    Gresham Street
    EC2V 7HQ London
    4th Floor 51
    United KingdomBritish150193870001
    MATTHEWS, Trevor John
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    Director
    St Bride Street
    EC4A 4AD London
    Fifth Floor 10
    United Kingdom
    United KingdomAustralian132720680002
    MCLAUGHLIN, Ian Michael Brian
    St. Bride Street
    EC4A 4AD London
    10
    United Kingdom
    Director
    St. Bride Street
    EC4A 4AD London
    10
    United Kingdom
    EnglandBritish169541970001
    MILNER BROWN, Ian David
    705 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Director
    705 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    British96773000001
    MOORE, Paula Marion
    The Barn
    Beacon Lane Staplecross
    TN32 5QP Robertsbridge
    East Sussex
    Director
    The Barn
    Beacon Lane Staplecross
    TN32 5QP Robertsbridge
    East Sussex
    United KingdomBritish123955820001
    PETKOVIC, Jane
    Poppinghole Farm
    Poppinghole Lane
    TN32 5BN Robertsbridge
    East Sussex
    Director
    Poppinghole Farm
    Poppinghole Lane
    TN32 5BN Robertsbridge
    East Sussex
    British72089320002
    PROSSER, David John, Sir
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    Director
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    United KingdomBritish2537050008
    SAYERS, Teresa
    12 Theydon Place
    CM16 4NH Epping
    Essex
    Director
    12 Theydon Place
    CM16 4NH Epping
    Essex
    EnglandBritish120052350001
    STAFFORD, Philomena Mary
    6 Redwoods
    SG14 3BT Hertford
    Hertfordshire
    Director
    6 Redwoods
    SG14 3BT Hertford
    Hertfordshire
    EnglandIrish76864680001
    THOMAS, Jennifer Ann
    32 First Avenue
    Mortlake
    SW14 8SR London
    Director
    32 First Avenue
    Mortlake
    SW14 8SR London
    British97022750001

    Does FINANCIAL SKILLS PARTNERSHIP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 17, 2011
    Delivered On Jan 26, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £27,060.00 which has been paid as security for the observance and performance of obligations under a lease.
    Persons Entitled
    • Abi (Premises) Limited
    Transactions
    • Jan 26, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Jun 10, 2004
    Delivered On Jun 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right and interest in the account and all sums from time to time standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • Abi (Premises) Limited
    Transactions
    • Jun 29, 2004Registration of a charge (395)
    • Jan 26, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0