PARTNERSHIPS NO.1 LIMITED
Construction of utility projects for electricity and telecommunications
PARTNERSHIPS NO.1 LIMITED
Construction of utility projects for electricity and telecommunications
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Hartwell House 55-61 Victoria Street Bristol BS1 6AD
Credit Report
Discover PARTNERSHIPS NO.1 LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
No accounts filed yet
Financial History
Revenue, profit, EBITDA and key financial figures
No Financial Data Available
Financial information will appear here once available.
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David John Lees | Director | Active |
| Gina Verissimo Hall | Director | Active |
| Jonathan Mark Entract | Director | Active |
| Kenzo Samuel King | Director | Active |
| Morgan James Mccormick | Director | Active |
| Pario Renewables Ltd | Corporate-secretary | Active |
| Simon Owen Vince | Director | Active |
| Thomas Auguste Read Delay | Director | Active |
Persons with Significant Control
Persons with Significant Control (3)
Carbon Trust Enterprises Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Optrust Scots I Limited (general Partner Of Oaxaca Scots L.p.)
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Infrared Environmental Infrastructure Gp Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 May 2020 | Gazette | Gazette Dissolved Liquidation | View(1 page) |
| 3 Feb 2020 | Insolvency | Liquidation Voluntary Members Return Of Final Meeting | View(11 pages) |
| 16 Jan 2019 | Address | Change Registered Office Address Company With Date Old Address New Address | View(2 pages) |
| 9 Jan 2019 | Insolvency | Liquidation Voluntary Declaration Of Solvency | View(14 pages) |
| 9 Jan 2019 | Insolvency | Liquidation Voluntary Appointment Of Liquidator | View(3 pages) |
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Gazette Dissolved Liquidation
5 years ago on 3 May 2020
Liquidation Voluntary Members Return Of Final Meeting
6 years ago on 3 Feb 2020
Change Registered Office Address Company With Date Old Address New Address
7 years ago on 16 Jan 2019
Liquidation Voluntary Declaration Of Solvency
7 years ago on 9 Jan 2019
Liquidation Voluntary Appointment Of Liquidator
7 years ago on 9 Jan 2019