Check the

PARTNERSHIP PLUS LIMITED

Company
PARTNERSHIP PLUS LIMITED (02245722)

PARTNERSHIP PLUS

Phone: 01603 611 031
A⁺ rating

ABOUT PARTNERSHIP PLUS LIMITED

Ever since its foundation in 1967 Partnership Plus Limited has been providing intelligent PR and marketing services to a whole range of clients, from small business to multi nationals and everything in between!

Today our services encapsulate the very best practice in traditional public relations combined with integrated social media programmes for clients, helping them maximise this new and increasingly important medium.

While very much a general practice PR firm we do have particular expertise in travel, tourism, leisure and aviation as well as construction, property development, agriculture, financial services and especially media crisis management.

KEY FINANCES

Year
2017
Assets
£33.46k ▼ £-3.94k (-10.54 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£7.49k ▼ £-3.17k (-29.73 %)
Net Worth
£25.97k ▼ £-0.77k (-2.89 %)

REGISTRATION INFO

Company name
PARTNERSHIP PLUS LIMITED
Company number
02245722
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Apr 1988
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
partnership-plus.co.uk
Phones
01603 611 031
Registered Address
43 ALL SAINTS GREEN,
NORWICH,
ENGLAND,
NR1 3LY

ECONOMIC ACTIVITIES

73120
Media representation services

LAST EVENTS

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 9 November 2016 with updates
06 May 2016
Registered office address changed from 11 Netherconesford 93-95 King Street Norwich NR1 1PW to 43 All Saints Green Norwich NR1 3LY on 6 May 2016

CHARGES

21 July 1997
Status
Satisfied on 14 August 2000
Delivered
30 July 1997
Persons entitled
Lloyds Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

11 October 1990
Status
Satisfied on 14 August 2000
Delivered
29 October 1990
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PARTNERSHIP PLUS LIMITED DIRECTORS

Glynis Ann Haschak

  Acting PSC
Appointed
01 October 2003
Occupation
Financial Controller
Role
Secretary
Nationality
British
Address
43 All Saints Green, Norwich, England, NR1 3LY
Name
HASCHAK, Glynis Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Michael Haschak

  Acting PSC
Appointed
22 January 1993
Occupation
Public Relations Executive
Role
Director
Age
68
Nationality
British
Address
43 All Saints Green, Norwich, England, NR1 3LY
Country Of Residence
England
Name
HASCHAK, John Michael
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Michael George Doyle

  Resigned
Appointed
25 May 1999
Resigned
30 September 2003
Role
Secretary
Address
11 Chapman Avenue, Caister On Sea, Great Yarmouth, Norfolk, NR30 5HS
Name
DOYLE, Michael George

Gerald Miller

  Resigned
Resigned
28 November 1997
Role
Secretary
Address
Wodehouse Farm, Silver Green, Hempnall, Norfolk, NR15 2NW
Name
MILLER, Gerald

Robert James Testro

  Resigned
Appointed
28 November 1997
Resigned
25 May 1999
Role
Secretary
Address
83 Unthank Road, Norwich, Norfolk, NR2 2PE
Name
TESTRO, Robert James

Charles Bryan Driscoll

  Resigned
Appointed
11 July 1994
Resigned
28 November 2002
Occupation
Public Relations Director
Role
Director
Age
84
Nationality
British
Address
17 Stan Peterson Close, Norwich, Norfolk, NR15 2LN
Name
DRISCOLL, Charles Bryan

Michael George Hennings

  Resigned
Appointed
30 December 1999
Resigned
30 April 2005
Occupation
Company Director
Role
Director
Age
81
Nationality
British
Address
Orchard House, Church Hill, Saxlingham Nethergate, Norwich, Norfolk, NR15 1TD
Name
HENNINGS, Michael George

Nicholas Edward Jones

  Resigned
Resigned
30 June 1997
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
Eastfield House Church Lane, Old Beetley, Dereham, Norfolk, NR20 4AB
Name
JONES, Nicholas Edward

Gerald Miller

  Resigned
Resigned
28 November 1997
Occupation
Chartered Accountant
Role
Director
Age
87
Nationality
British
Address
Wodehouse Farm, Silver Green, Hempnall, Norfolk, NR15 2NW
Name
MILLER, Gerald

Mary Caroline Rudd

  Resigned
Appointed
01 December 1992
Resigned
06 June 1994
Occupation
Public Relations Consultant
Role
Director
Age
69
Nationality
British
Address
King Row Hall, Shipdham, Thetford, Norfolk, IP25 7RW
Country Of Residence
England
Name
RUDD, Mary Caroline

Paul Gwyn Thomas

  Resigned
Resigned
30 December 1999
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
The White House, Coltishall, Norwich, Norfolk, NR12 7AE
Country Of Residence
United Kingdom
Name
THOMAS, Paul Gwyn

David Justin Whelpton

  Resigned
Appointed
11 August 1994
Resigned
30 June 1997
Occupation
Public Relations Director
Role
Director
Age
62
Nationality
British
Address
21 Arundel Road, Brighton, East Sussex, BN2 5TE
Name
WHELPTON, David Justin

REVIEWS


Check The Company
Excellent according to the company’s financial health.