This company is commonly known as P.p.m.a. Limited. The company was founded 37 years ago and was given the registration number 02116954. The firm's registered office is in WALLINGTON. You can find them at New Progress House, 34 Stafford Road, Wallington, Surrey. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | P.P.M.A. LIMITED |
---|---|---|
Company Number | : | 02116954 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | New Progress House, 34 Stafford Road, Wallington, Surrey, SM6 9AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Stafford Road, Wallington, England, SM6 9AA | Secretary | 17 December 1996 | Active |
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY | Director | 06 December 2018 | Active |
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY | Director | 02 December 2021 | Active |
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY | Director | 01 January 2024 | Active |
34 Stafford Road, Wallington, England, SM6 9AA | Director | 30 November 2017 | Active |
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY | Director | 06 December 2018 | Active |
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY | Director | 01 December 2022 | Active |
34, Stafford Road, Wallington, England, SM6 9AA | Director | 02 December 2021 | Active |
34, Stafford Road, Wallington, England, SM6 9AA | Director | 27 November 2007 | Active |
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AA | Director | 23 March 2021 | Active |
28 Campus Five, Letchworth, England, SG6 2JF | Director | 30 November 2017 | Active |
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY | Director | 02 December 2021 | Active |
163 Abbeville Road, London, SW4 9JJ | Secretary | 17 December 1996 | Active |
The Ramtop, 28 Harestone Lane, Caterham, CR3 6BD | Secretary | - | Active |
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AA | Director | 11 December 2015 | Active |
3 Rectory Lane, Southoe St Neots, Huntingdon, PE19 5YA | Director | - | Active |
4 Station Road, Thurlby, Bourne, PE10 0HD | Director | 23 November 1994 | Active |
20, Hill Avenue, Hazlemere, High Wycombe, HP15 7JU | Director | 10 December 1998 | Active |
New Progress House, 34 Stafford Road, Wallington, SM6 9AY | Director | 16 November 2006 | Active |
Chesnut House 1c Sheenfold, St. Ives, Huntingdon, PE17 4FY | Director | - | Active |
New Progress House, 34 Stafford Road, Wallington, England, SM6 9AY | Director | 11 December 2014 | Active |
Penmer 3 North Road West, Hythe, CT21 4BD | Director | 23 November 2000 | Active |
The Heights, 12 Heathyfields Road, Farnham, GU9 0BN | Director | 09 December 2004 | Active |
Pine Croft, 16 The Heath, Leighton Buzzard, LU7 7HL | Director | 23 November 2000 | Active |
New Progress House, 34 Stafford Road, Wallington, United Kingdom, SM6 9AY | Director | 17 January 2013 | Active |
Bradman Lake, Common Lane North, Beccles, England, NR34 9BP | Director | 01 December 2016 | Active |
Hogleys House, Chapel Lane, Pirbright, GU24 0LU | Director | 28 November 1996 | Active |
1 Broom Grove, Wokingham, RG41 4TX | Director | - | Active |
15 Colbron Close, Ashwell, Baldock, SG7 5TH | Director | 10 December 1998 | Active |
Stoke Park House, Stoke Park Avenue, Farnham Royal Slough, SL2 3BJ | Director | 27 November 1992 | Active |
West The Grange, Cliffe Lane, Gr Harwood, BB6 7PY | Director | - | Active |
Carbery House, Blatherwycke Road, Bulwick, NN17 3DY | Director | - | Active |
28 Leigh Close, Addlestone, KT15 1EL | Director | 10 February 1993 | Active |
52 Littleton Street, Earlsfield, London, SW18 3SY | Director | - | Active |
Spring Cottage, Allotment Road, Sarisbury Green, United Kingdom, SO31 7AP | Director | 15 December 2010 | Active |
Processing And Packaging Machinery Association Ltd | ||
Notified on | : | 03 January 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34, Stafford Road, Wallington, England, SM6 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-01-28 | Incorporation | Memorandum articles. | Download |
2024-01-28 | Change of constitution | Notice restriction on company articles. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-13 | Resolution | Resolution. | Download |
2023-12-28 | Resolution | Resolution. | Download |
2023-11-19 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Accounts | Accounts with accounts type small. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Officers | Appoint person director company with name date. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-02 | Incorporation | Memorandum articles. | Download |
2022-01-02 | Resolution | Resolution. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-11-23 | Accounts | Accounts with accounts type small. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.