This company is commonly known as P.m.l (programme Management) Limited. The company was founded 28 years ago and was given the registration number 03095575. The firm's registered office is in LONDON. You can find them at The Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | P.M.L (PROGRAMME MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 03095575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW | Secretary | 21 June 2000 | Active |
The Broadgat Tower Suite 1217 20, Primrose Street, London, England, EC2A 2EW | Director | 03 May 2016 | Active |
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW | Director | 29 April 1996 | Active |
5 Hoppers Way, Ashford, TN23 4GP | Secretary | 04 October 1999 | Active |
1 Ferguson Avenue, Gidea Park, RM2 6RB | Secretary | 25 August 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 August 1995 | Active |
Heathfield 35 Queens Road, Fleet, GU52 7LE | Director | 13 August 1999 | Active |
5 Hoppers Way, Ashford, TN23 4GP | Director | 27 July 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 August 1995 | Active |
61 Rathcoole Avenue, London, N8 9LY | Director | 04 October 1999 | Active |
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW | Director | 01 September 2007 | Active |
The Broadgate Tower Suite 1217 20, Primrose Street, London, England, EC2A 2EW | Director | 03 May 2016 | Active |
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW | Director | 10 October 2000 | Active |
The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW | Director | 15 March 2013 | Active |
2nd Floor 34 Threadneedle Street, London, EC2R 8AY | Director | 22 May 2002 | Active |
1 Ferguson Avenue, Gidea Park, RM2 6RB | Director | 25 August 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 August 1995 | Active |
Pml Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Broadgate Tower, Suite 1222, London, England, EC2A 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Officers | Appoint person director company with name date. | Download |
2016-05-11 | Officers | Appoint person director company with name date. | Download |
2015-12-19 | Officers | Termination director company with name termination date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.