PARTNERSHIP GROUP HOLDINGS LIMITED

Enterprise House Enterprise House, Reigate, RH2 7RP, Surrey, England
StatusACTIVE
Company No.05465382
CategoryPrivate Limited Company
Incorporated27 May 2005
Age18 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

PARTNERSHIP GROUP HOLDINGS LIMITED is an active private limited company with number 05465382. It was incorporated 18 years, 11 months, 15 days ago, on 27 May 2005. The company address is Enterprise House Enterprise House, Reigate, RH2 7RP, Surrey, England.



People

WATSON, Simon Donald

Secretary

ACTIVE

Assigned on 29 Jan 2020

Current time on role 4 years, 3 months, 13 days

GODSON, Mark William

Director

Executive Director

ACTIVE

Assigned on 01 Dec 2023

Current time on role 5 months, 10 days

RICHARDSON, David Louis

Director

Deputy Group Ceo And Md Uk Corporate Business

ACTIVE

Assigned on 11 Feb 2013

Current time on role 11 years, 3 months

DARBY, Fiona Elizabeth

Secretary

RESIGNED

Assigned on 12 May 2010

Resigned on 22 Dec 2014

Time on role 4 years, 7 months, 10 days

LAGERBERG, Peter John

Secretary

RESIGNED

Assigned on 28 Sep 2005

Resigned on 12 May 2010

Time on role 4 years, 7 months, 14 days

O'HARA, Simon Andrew

Secretary

RESIGNED

Assigned on 06 Jul 2015

Resigned on 15 Mar 2019

Time on role 3 years, 8 months, 9 days

WATERS, Paul

Secretary

RESIGNED

Assigned on 15 Mar 2019

Resigned on 26 Apr 2019

Time on role 1 month, 11 days

WHITEHEAD, David

Secretary

RESIGNED

Assigned on 26 Apr 2019

Resigned on 29 Jan 2020

Time on role 9 months, 3 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 May 2005

Resigned on 28 Sep 2005

Time on role 4 months, 1 day

PRISM COSEC LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Dec 2014

Resigned on 06 Jul 2015

Time on role 6 months, 15 days

BERENDSEN, Caspar

Director

Investment Manager

RESIGNED

Assigned on 03 Mar 2009

Resigned on 30 Apr 2012

Time on role 3 years, 1 month, 27 days

CAUSER, Jason Keith

Director

Director

RESIGNED

Assigned on 21 May 2019

Resigned on 04 Jan 2021

Time on role 1 year, 7 months, 14 days

COOK, Rodney Malcolm

Director

Chief Executive

RESIGNED

Assigned on 19 Sep 2016

Resigned on 30 Apr 2019

Time on role 2 years, 7 months, 11 days

CREWE, Maxim Devin

Director

Investment Manager

RESIGNED

Assigned on 03 Mar 2009

Resigned on 23 Oct 2014

Time on role 5 years, 7 months, 20 days

DEARSLEY, Arthur Mark

Director

Chief Financial Officer

RESIGNED

Assigned on 31 May 2011

Resigned on 28 Mar 2013

Time on role 1 year, 9 months, 28 days

DOUGLAS, Michael Norman

Director

Financial Services

RESIGNED

Assigned on 28 Jul 2005

Resigned on 30 Apr 2006

Time on role 9 months, 2 days

GROVES, Stephen James

Director

Ceo

RESIGNED

Assigned on 31 May 2011

Resigned on 04 Apr 2016

Time on role 4 years, 10 months, 4 days

GROVES, Stephen James

Director

Managing Director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 27 Oct 2008

Time on role 3 years, 1 month, 5 days

MUIRHEAD, Alastair William

Director

Private Equity

RESIGNED

Assigned on 28 Sep 2005

Resigned on 05 Aug 2008

Time on role 2 years, 10 months, 7 days

OWEN, Ian Bruce, Dr

Director

Actuary

RESIGNED

Assigned on 28 Sep 2005

Resigned on 27 Oct 2008

Time on role 3 years, 29 days

PARSONS, Andrew Mark, Mr.

Director

Director

RESIGNED

Assigned on 13 Feb 2020

Resigned on 31 Dec 2023

Time on role 3 years, 10 months, 18 days

PHIPPS, Robin Ashley

Director

Business Consultant

RESIGNED

Assigned on 28 Feb 2008

Resigned on 27 Oct 2008

Time on role 7 months, 28 days

RAYNER, Christopher Lewis

Director

Group Financial Controller

RESIGNED

Assigned on 04 Jan 2021

Resigned on 01 Dec 2023

Time on role 2 years, 10 months, 28 days

RHODES, Christopher James

Director

Chartered Accountant

RESIGNED

Assigned on 26 Apr 2007

Resigned on 24 Aug 2009

Time on role 2 years, 3 months, 28 days

WATERMAN, Gaynor Annette

Director

Underwriting Director

RESIGNED

Assigned on 22 Sep 2005

Resigned on 24 Oct 2007

Time on role 2 years, 1 month, 2 days

WHITEHEAD, Simon Gregory Michael

Director

Chief Executive

RESIGNED

Assigned on 28 Jul 2005

Resigned on 21 Dec 2006

Time on role 1 year, 4 months, 24 days

YOUNG, David Thomas Mcaree

Director

Company Secretary

RESIGNED

Assigned on 28 Sep 2005

Resigned on 27 Oct 2008

Time on role 3 years, 29 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 May 2005

Resigned on 28 Jul 2005

Time on role 2 months, 1 day


Some Companies

CHRIS PARSONAGE RACING LIMITED

UNIT 4 MARINERS COURT,PLYMOUTH,PL4 0BS

Number:08221285
Status:ACTIVE
Category:Private Limited Company

DX TYRES LTD

3 MOYOLA PARK,NEWTOWNABBEY,BT36 5ER

Number:NI626803
Status:ACTIVE
Category:Private Limited Company

ELR FINANCIAL LTD

BY THE WAY BEACON VIEW ROAD,GODALMING,GU8 6DU

Number:10072638
Status:ACTIVE
Category:Private Limited Company

ML LABOUR LINK LTD

C7-8 SPECTRUM BUSINESS CENTRE,ROCHESTER,ME2 4NP

Number:11350362
Status:ACTIVE
Category:Private Limited Company

SARADA NAG LTD

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:08495956
Status:ACTIVE
Category:Private Limited Company

SWALE 4 X 4 SALES LIMITED

45 COBHAM ROAD,WEST MIDLANDS,B9 4UP

Number:05656857
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source