Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS
Company Information for

THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS

32 LONDON BRIDGE STREET, LONDON, SE1,
Company Registration Number
03675038
Private Unlimited Company
Dissolved

Dissolved 2015-01-08

Company Overview

About The Second Industrial Partnership Holdings
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS was founded on 1998-11-27 and had its registered office in 32 London Bridge Street. The company was dissolved on the 2015-01-08 and is no longer trading or active.

Key Data
Company Name
THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS
 
Legal Registered Office
32 LONDON BRIDGE STREET
LONDON
 
Filing Information
Company Number 03675038
Date formed 1998-11-27
Country England
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2015-01-08
Type of accounts FULL
Last Datalog update: 2015-05-08 20:55:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS

Current Directors
Officer Role Date Appointed
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-16
FRASER JAMES KENNEDY
Director 2008-12-24
VALSEC DIRECTOR LIMITED
Director 2005-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS OWEN SHEPHERD
Director 2005-08-16 2008-12-24
ANTHONY RICHARD WARDLE
Director 2005-08-16 2005-12-31
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1998-11-27 2005-08-16
IAN EDWARD BAKER
Director 1998-11-27 2005-08-16
ROBERT ALFRED GILCHRIST
Director 1998-11-27 2005-08-16
FRANCES MARY HARNETTY
Director 1998-11-27 2005-08-16
ROBERT JOHN HUDSON PALMER
Director 1998-11-27 2005-08-16
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1998-11-27 1998-11-27
CHALFEN NOMINEES LIMITED
Nominated Director 1998-11-27 1998-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALAD SECRETARIAL SERVICES LIMITED VALAD BELGIUM HOLDINGS Company Secretary 2012-05-17 CURRENT 2012-04-23 Converted / Closed
VALAD SECRETARIAL SERVICES LIMITED PIL GROUP LIMITED Company Secretary 2011-10-10 CURRENT 2005-10-04 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PARTNERSHIP INCORPORATIONS LIMITED Company Secretary 2011-10-10 CURRENT 1995-01-18 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED PIL SERVICES LIMITED Company Secretary 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALAD SECRETARIAL SERVICES LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Company Secretary 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Company Secretary 2008-03-26 CURRENT 2007-10-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED CITY OF STIRLING BUSINESS PARKS LIMITED Company Secretary 2008-02-01 CURRENT 2007-01-30 Dissolved 2014-11-14
VALAD SECRETARIAL SERVICES LIMITED VALAD REAL ESTATE (NO.1) LIMITED Company Secretary 2007-12-14 CURRENT 2007-12-06 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED VALAD VENTURES UK LIMITED Company Secretary 2007-12-14 CURRENT 2007-11-23 Dissolved 2014-11-15
VALAD SECRETARIAL SERVICES LIMITED QUILLCO 192 LIMITED Company Secretary 2007-08-17 CURRENT 2005-03-08 Dissolved 2015-03-11
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Company Secretary 2007-06-14 CURRENT 2007-06-14 Liquidation
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.48) LIMITED Company Secretary 2006-12-22 CURRENT 2006-12-21 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED EAGLE COLCHESTER LIMITED Company Secretary 2006-12-11 CURRENT 2002-02-21 Liquidation
VALAD SECRETARIAL SERVICES LIMITED ROMAN WAY CANNOCK LIMITED Company Secretary 2006-12-04 CURRENT 2006-11-17 Dissolved 2017-12-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Company Secretary 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED KEELEX 283 Company Secretary 2006-10-27 CURRENT 2003-10-20 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. WOOLWICH LIMITED Company Secretary 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Company Secretary 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Company Secretary 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED DREAMBOAT LIMITED Company Secretary 2006-06-29 CURRENT 2005-06-07 Dissolved 2016-05-22
VALAD SECRETARIAL SERVICES LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Company Secretary 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 45) LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-07 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Company Secretary 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Company Secretary 2005-07-28 CURRENT 2005-05-11 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 1 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-10-18
VALAD SECRETARIAL SERVICES LIMITED B8F NO. 2 LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-28 Dissolved 2016-11-01
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.39) LIMITED Company Secretary 2005-06-24 CURRENT 2005-05-31 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.41) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.43) LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-01 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Company Secretary 2005-06-23 CURRENT 2005-06-13 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED BONDI PROPERTIES LIMITED Company Secretary 2005-05-10 CURRENT 2002-12-09 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP GENERAL PARTNER LIMITED Company Secretary 2005-04-20 CURRENT 1998-03-17 Dissolved 2017-05-07
VALAD SECRETARIAL SERVICES LIMITED VALAD (BASINGSTOKE) LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2005-03-16 CURRENT 2005-01-25 Dissolved 2014-08-15
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-10 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 36) LIMITED Company Secretary 2005-03-09 CURRENT 2005-03-09 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED TEESLAND IDG LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD WALES LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED VALSEC NEWCO (NO. 1) LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED EUROPA DIRECTOR LIMITED Company Secretary 2004-12-08 CURRENT 2004-12-08 Liquidation
VALAD SECRETARIAL SERVICES LIMITED IDP NOMINEES LIMITED Company Secretary 2004-11-30 CURRENT 1999-11-25 Dissolved 2014-09-30
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS (SHIP) LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED I.O. GROUND RENTS LIMITED Company Secretary 2004-11-30 CURRENT 1997-07-31 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IO MANAGEMENT LIMITED Company Secretary 2004-11-30 CURRENT 1995-06-19 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED IOG LIMITED Company Secretary 2004-11-30 CURRENT 2002-02-06 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED VALAD (OXFORD ROAD READING) LIMITED Company Secretary 2004-11-30 CURRENT 2004-11-30 Dissolved 2016-02-06
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL (NOMINEES) LIMITED Company Secretary 2004-09-03 CURRENT 2004-08-17 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Company Secretary 2004-08-19 CURRENT 2004-07-06 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 32) LIMITED Company Secretary 2004-07-15 CURRENT 2004-04-08 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 33) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 34) LIMITED Company Secretary 2004-07-14 CURRENT 2004-06-04 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (FLEET LP) LIMITED Company Secretary 2004-06-10 CURRENT 2004-06-04 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 28) LIMITED Company Secretary 2004-04-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED ROKVAL (EXETER) LIMITED Company Secretary 2004-02-16 CURRENT 2002-06-21 Dissolved 2015-09-03
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-07 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED SHEPVAL PROJECTS LIMITED Company Secretary 2004-02-16 CURRENT 2001-12-14 Dissolved 2016-04-27
VALAD SECRETARIAL SERVICES LIMITED UKPS (NO.1) LIMITED Company Secretary 2003-11-28 CURRENT 2003-07-21 Dissolved 2016-04-26
VALAD SECRETARIAL SERVICES LIMITED CSBP CLACKMANNANSHIRE DEVELOPMENTS LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-27 Liquidation
VALAD SECRETARIAL SERVICES LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Company Secretary 2003-09-30 CURRENT 2002-09-10 Dissolved 2013-08-20
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO 27) LIMITED Company Secretary 2003-09-30 CURRENT 2003-08-27 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 4) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 17) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-09-10 Dissolved 2014-08-07
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 18) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.9) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. BOUQUET LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-10 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.3) LIMITED Company Secretary 2003-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 15) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (MERIDEN 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALAD SECRETARIAL SERVICES LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Company Secretary 2003-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 13) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.24) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.25) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.26) LIMITED Company Secretary 2003-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.8) LIMITED Company Secretary 2003-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO.6) LIMITED Company Secretary 2003-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALAD SECRETARIAL SERVICES LIMITED COLERIDGE (NO. 14) LIMITED Company Secretary 2003-09-01 CURRENT 2002-10-18 Liquidation
FRASER JAMES KENNEDY THORNFIELD PROPERTIES (BURY) LIMITED Director 2016-02-03 CURRENT 2003-12-02 Active
FRASER JAMES KENNEDY THORNFIELD PROPERTIES BURY (LEASE) LIMITED Director 2016-02-03 CURRENT 2005-08-04 Active
FRASER JAMES KENNEDY KW ROCK UK LIMITED Director 2016-02-03 CURRENT 2013-09-17 Active
FRASER JAMES KENNEDY PIONEER POINT UK OPCO LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
FRASER JAMES KENNEDY ST. ANDREWS BAY DEVELOPMENT LTD. Director 2015-12-10 CURRENT 1998-05-11 Active
FRASER JAMES KENNEDY KENNEDY WILSON UK LIMITED Director 2015-09-28 CURRENT 2011-10-07 Active
FRASER JAMES KENNEDY D.U.K.E. WOOLWICH LIMITED Director 2014-10-28 CURRENT 2006-09-05 Dissolved 2015-02-12
FRASER JAMES KENNEDY TEESLAND IDG LIMITED Director 2014-10-28 CURRENT 2005-03-03 Dissolved 2016-02-06
FRASER JAMES KENNEDY VALAD BELGIUM HOLDINGS Director 2012-05-17 CURRENT 2012-04-23 Converted / Closed
FRASER JAMES KENNEDY COLERIDGE (NO. 4) LIMITED Director 2010-03-31 CURRENT 2002-04-11 Dissolved 2015-02-24
FRASER JAMES KENNEDY THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Director 2010-03-31 CURRENT 2002-09-10 Dissolved 2013-08-20
FRASER JAMES KENNEDY COLERIDGE (NO. 17) LIMITED Director 2010-03-31 CURRENT 2002-10-18 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO.48) LIMITED Director 2010-03-31 CURRENT 2006-12-21 Dissolved 2015-02-12
FRASER JAMES KENNEDY COLERIDGE (NO. 18) LIMITED Director 2010-03-31 CURRENT 2002-10-18 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (MERIDEN 1) LIMITED Director 2010-03-31 CURRENT 2002-06-06 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (ENDEAVOUR HOUSE) LIMITED Director 2010-03-31 CURRENT 2002-04-11 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO.9) LIMITED Director 2010-03-31 CURRENT 2002-06-17 Dissolved 2015-02-24
FRASER JAMES KENNEDY D.U.K.E. BOUQUET LIMITED Director 2010-03-31 CURRENT 2002-05-10 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO.3) LIMITED Director 2010-03-31 CURRENT 2002-03-26 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (NO. 15) LIMITED Director 2010-03-31 CURRENT 2002-10-18 Dissolved 2015-02-24
FRASER JAMES KENNEDY COLERIDGE (MERIDEN 2) LIMITED Director 2010-03-31 CURRENT 2002-06-06 Dissolved 2015-02-24
FRASER JAMES KENNEDY QUILLCO 192 LIMITED Director 2010-03-31 CURRENT 2005-03-08 Dissolved 2015-03-11
FRASER JAMES KENNEDY I.O. GROUND RENTS (SHIP) LIMITED Director 2010-03-31 CURRENT 1997-07-31 Dissolved 2016-02-06
FRASER JAMES KENNEDY I.O. GROUND RENTS LIMITED Director 2010-03-31 CURRENT 1997-07-31 Dissolved 2016-02-06
FRASER JAMES KENNEDY IO MANAGEMENT LIMITED Director 2010-03-31 CURRENT 1995-06-19 Dissolved 2016-02-06
FRASER JAMES KENNEDY IOG LIMITED Director 2010-03-31 CURRENT 2002-02-06 Dissolved 2016-02-06
FRASER JAMES KENNEDY VALAD (OXFORD ROAD READING) LIMITED Director 2010-03-31 CURRENT 2004-11-30 Dissolved 2016-02-06
FRASER JAMES KENNEDY VALSEC NEWCO (NO. 1) LIMITED Director 2010-03-31 CURRENT 2005-01-19 Dissolved 2016-02-06
FRASER JAMES KENNEDY IDP NOMINEES LIMITED Director 2008-12-24 CURRENT 1999-11-25 Dissolved 2014-09-30
FRASER JAMES KENNEDY THE SECOND INDUSTRIAL PARTNERSHIP Director 2008-12-24 CURRENT 1998-11-25 Dissolved 2015-01-08
FRASER JAMES KENNEDY DREAMBOAT LIMITED Director 2008-12-24 CURRENT 2005-06-07 Dissolved 2016-05-22
FRASER JAMES KENNEDY KEELEX 283 Director 2008-12-24 CURRENT 2003-10-20 Dissolved 2016-05-22
VALSEC DIRECTOR LIMITED D.U.K.E. SUTTON (INVESTOR) LIMITED Director 2015-06-01 CURRENT 2006-12-12 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED TEESLAND IDG LIMITED Director 2013-10-11 CURRENT 2005-03-03 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED SHEPVAL (NOMINEES) LIMITED Director 2012-12-10 CURRENT 2004-08-17 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. SHEPHERD (GP) LIMITED Director 2012-12-10 CURRENT 2004-07-06 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED PIL SERVICES LIMITED Director 2011-10-10 CURRENT 2001-09-24 Dissolved 2015-07-21
VALSEC DIRECTOR LIMITED VI EUROPE 3 GENERAL PARTNER LIMITED Director 2010-04-13 CURRENT 2010-04-13 Dissolved 2016-01-12
VALSEC DIRECTOR LIMITED PIL GROUP LIMITED Director 2010-01-13 CURRENT 2005-10-04 Dissolved 2015-07-21
VALSEC DIRECTOR LIMITED VALAD (OXFORD ROAD READING) LIMITED Director 2010-01-13 CURRENT 2004-11-30 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED UKPS (NO.1) LIMITED Director 2010-01-13 CURRENT 2003-07-21 Dissolved 2016-04-26
VALSEC DIRECTOR LIMITED SHEPVAL DEVELOPMENTS (AGECROFT) LIMITED Director 2009-12-31 CURRENT 2001-12-07 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED SHEPVAL PROJECTS LIMITED Director 2009-12-31 CURRENT 2001-12-14 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. SHEPHERD CITY POINT LIMITED Director 2009-12-31 CURRENT 2005-02-10 Dissolved 2016-04-27
VALSEC DIRECTOR LIMITED D.U.K.E. (PONTYPRIDD) LIMITED Director 2009-12-31 CURRENT 2007-06-14 Liquidation
VALSEC DIRECTOR LIMITED VALAD WALES LIMITED Director 2009-12-31 CURRENT 2005-02-03 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED ROMAN WAY CANNOCK LIMITED Director 2009-10-16 CURRENT 2006-11-17 Dissolved 2017-12-27
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 4) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 17) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.48) LIMITED Director 2009-09-01 CURRENT 2006-12-21 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 18) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (MERIDEN 1) LIMITED Director 2009-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (ENDEAVOUR HOUSE) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.9) LIMITED Director 2009-09-01 CURRENT 2002-06-17 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO.3) LIMITED Director 2009-09-01 CURRENT 2002-03-26 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 15) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED COLERIDGE (MERIDEN 2) LIMITED Director 2009-09-01 CURRENT 2002-06-06 Dissolved 2015-02-24
VALSEC DIRECTOR LIMITED D.U.K.E. MANAGEMENT (UK) LIMITED Director 2009-09-01 CURRENT 2000-10-20 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED D.U.K.E. PROPERTIES (UK) LIMITED Director 2009-09-01 CURRENT 2002-01-04 Dissolved 2016-05-11
VALSEC DIRECTOR LIMITED D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED Director 2009-09-01 CURRENT 2005-06-13 Dissolved 2016-05-11
VALSEC DIRECTOR LIMITED COLERIDGE (FLEET LP) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO 27) LIMITED Director 2009-09-01 CURRENT 2003-08-27 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 13) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 28) LIMITED Director 2009-09-01 CURRENT 2003-10-02 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 32) LIMITED Director 2009-09-01 CURRENT 2004-04-08 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 33) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 34) LIMITED Director 2009-09-01 CURRENT 2004-06-04 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 36) LIMITED Director 2009-09-01 CURRENT 2005-03-09 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 45) LIMITED Director 2009-09-01 CURRENT 2006-03-07 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.24) LIMITED Director 2009-09-01 CURRENT 2003-06-18 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.25) LIMITED Director 2009-09-01 CURRENT 2003-06-12 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.26) LIMITED Director 2009-09-01 CURRENT 2003-06-18 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.39) LIMITED Director 2009-09-01 CURRENT 2005-05-31 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (NO.41) LIMITED Director 2009-09-01 CURRENT 2005-06-01 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.43) LIMITED Director 2009-09-01 CURRENT 2005-06-01 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (NO.8) LIMITED Director 2009-09-01 CURRENT 2002-05-28 Dissolved 2017-07-24
VALSEC DIRECTOR LIMITED COLERIDGE (THEOBALDS ROAD) LIMITED Director 2009-09-01 CURRENT 2005-05-11 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED COLERIDGE (WEDNESBURY 1) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED COLERIDGE (WEDNESBURY 2) LIMITED Director 2009-09-01 CURRENT 2002-04-11 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Director 2009-09-01 CURRENT 2007-10-09 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED BONDI PROPERTIES LIMITED Director 2009-09-01 CURRENT 2002-12-09 Liquidation
VALSEC DIRECTOR LIMITED COLERIDGE (NO.6) LIMITED Director 2009-09-01 CURRENT 2002-04-15 Dissolved 2018-06-29
VALSEC DIRECTOR LIMITED EAGLE COLCHESTER LIMITED Director 2009-09-01 CURRENT 2002-02-21 Liquidation
VALSEC DIRECTOR LIMITED COLERIDGE (NO. 14) LIMITED Director 2009-09-01 CURRENT 2002-10-18 Liquidation
VALSEC DIRECTOR LIMITED THE THAMES GATEWAY (GENERAL PARTNER) LIMITED Director 2008-12-24 CURRENT 2002-09-10 Dissolved 2013-08-20
VALSEC DIRECTOR LIMITED EQUITY PARTNERSHIPS (THORPE PARK) LIMITED Director 2008-09-23 CURRENT 2002-09-10 Dissolved 2014-08-07
VALSEC DIRECTOR LIMITED QUILLCO 192 LIMITED Director 2008-04-24 CURRENT 2005-03-08 Dissolved 2015-03-11
VALSEC DIRECTOR LIMITED KEELEX 283 Director 2007-05-18 CURRENT 2003-10-20 Dissolved 2016-05-22
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON LIMITED Director 2006-12-12 CURRENT 2006-12-12 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON CUSTODIAN NO. 2 LIMITED Director 2006-11-20 CURRENT 2006-07-19 Dissolved 2017-07-29
VALSEC DIRECTOR LIMITED D.U.K.E. WOOLWICH LIMITED Director 2006-09-05 CURRENT 2006-09-05 Dissolved 2015-02-12
VALSEC DIRECTOR LIMITED VALAD CUSTODIAN FOLKESTONE NO.2 LIMITED Director 2006-09-01 CURRENT 2006-09-01 Dissolved 2014-11-25
VALSEC DIRECTOR LIMITED D.U.K.E. LUTON CUSTODIAN LIMITED Director 2006-06-30 CURRENT 2006-03-06 Dissolved 2017-07-30
VALSEC DIRECTOR LIMITED VALAD CUSTODIAN FOLKESTONE LIMITED Director 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-11-25
VALSEC DIRECTOR LIMITED B8F NO. 1 LIMITED Director 2006-03-27 CURRENT 2005-05-28 Dissolved 2016-10-18
VALSEC DIRECTOR LIMITED B8F NO. 2 LIMITED Director 2006-03-27 CURRENT 2005-05-28 Dissolved 2016-11-01
VALSEC DIRECTOR LIMITED VALAD (BASINGSTOKE) LIMITED Director 2005-12-07 CURRENT 2005-04-01 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED THE SECOND INDUSTRIAL PARTNERSHIP Director 2005-08-16 CURRENT 1998-11-25 Dissolved 2015-01-08
VALSEC DIRECTOR LIMITED IO MANAGEMENT LIMITED Director 2005-07-29 CURRENT 1995-06-19 Dissolved 2016-02-06
VALSEC DIRECTOR LIMITED VALSEC NEWCO (NO. 1) LIMITED Director 2005-01-19 CURRENT 2005-01-19 Dissolved 2016-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-11-27LRESSPSPECIAL RESOLUTION TO WIND UP
2013-11-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 1ST FLOOR UNIT 16 MANOR COURT BUSINESS PARK SCARBOROUGH YO11 3TU UNITED KINGDOM
2013-10-284.70DECLARATION OF SOLVENCY
2013-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 01/07/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 01/07/2013
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH YO11 2AQ
2012-12-06LATEST SOC06/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-06AR0127/11/12 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRASER JAMES KENNEDY / 05/11/2012
2012-03-07AA01CURREXT FROM 31/03/2012 TO 30/06/2012
2011-11-30AR0127/11/11 FULL LIST
2011-11-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/03/07
2010-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010
2010-12-03AR0127/11/10 FULL LIST
2010-09-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010
2009-12-04AR0127/11/09 FULL LIST
2009-12-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 27/11/2009
2009-12-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 27/11/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER JAMES KENNEDY / 07/10/2009
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD
2009-01-14288aDIRECTOR APPOINTED FRASER JAMES KENNEDY
2008-11-28363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-11-28288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / TEESSEC DIRECTOR LIMITED / 29/02/2008
2007-12-05363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-03-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-11363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2007-01-11190LOCATION OF DEBENTURE REGISTER
2007-01-11353LOCATION OF REGISTER OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-04-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2006-04-11363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2006-02-17288bDIRECTOR RESIGNED
2005-10-12288bDIRECTOR RESIGNED
2005-10-12288bDIRECTOR RESIGNED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288bDIRECTOR RESIGNED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288bSECRETARY RESIGNED
2005-10-12288aNEW SECRETARY APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-12288bDIRECTOR RESIGNED
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: ST. PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN
2005-05-0449(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-05-04CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2005-05-0449(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2005-05-0449(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-05-04RES02REREG OTHER 22/04/05
2004-12-07363aRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-16363aRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-07-22AUDAUDITOR'S RESIGNATION
2003-07-19AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SUBORDINATION AND PRIORITY 1999-01-06 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS
Trademarks
We have not found any records of THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTHE SECOND INDUSTRIAL PARTNERSHIP HOLDINGSEvent Date2014-08-21
Notice is hereby given that a final general meeting of the members of The Second Industrial Partnership will be held at 10.00 am on 30 September 2014, to be followed by the final general meeting of The Second Industrial Partnership Holdings at 10.15 am. The meetings will be held at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. The meetings are called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 29 September 2014. Date of Appointment: 18 October 2013 Office Holder details: Paul John Clark, (IP No. 8570) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: Paul John Clark and Geoffrey Wayne Bouchier, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com, Tel: 020 7089 4777.
 
Initiating party Event Type
Defending partyTHE SECOND INDUSTRIAL PARTNERSHIP HOLDINGSEvent Date2014-08-21
Notice is hereby given that a final general meeting of the members of The Second Industrial Partnership will be held at 10.00 am on 30 September 2014, to be followed by the final general meeting of The Second Industrial Partnership Holdings at 10.15 am. The meetings will be held at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. The meetings are called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 29 September 2014. Date of Appointment: 18 October 2013 Office Holder details: Paul John Clark, (IP No. 8570) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: Paul John Clark and Geoffrey Wayne Bouchier, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com, Tel: 020 7089 4777.
 
Initiating party Event Type
Defending partyTHE SECOND INDUSTRIAL PARTNERSHIP HOLDINGSEvent Date2014-08-21
Notice is hereby given that a final general meeting of the members of The Second Industrial Partnership will be held at 10.00 am on 30 September 2014, to be followed by the final general meeting of The Second Industrial Partnership Holdings at 10.15 am. The meetings will be held at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG. The meetings are called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Companies has been conducted and their property disposed of and to determine the release from office of the Joint Liquidators. A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. Proxies to be used at the meetings must be lodged with the Joint Liquidators at the offices of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG no later than 12.00 noon on 29 September 2014. Date of Appointment: 18 October 2013 Office Holder details: Paul John Clark, (IP No. 8570) and Geoffrey Wayne Bouchier, (IP No. 9535) both of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG Further details contact: Paul John Clark and Geoffrey Wayne Bouchier, Tel: 020 7089 4700. Alternative contact: Guy Chapman, Email: Guy.Chapman@duffandphelps.com, Tel: 020 7089 4777.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SECOND INDUSTRIAL PARTNERSHIP HOLDINGS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1