This company is commonly known as Projects Management Network Limited. The company was founded 28 years ago and was given the registration number 03105657. The firm's registered office is in BOURNE END. You can find them at Walton House, Marlow Road, Bourne End, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PROJECTS MANAGEMENT NETWORK LIMITED |
---|---|---|
Company Number | : | 03105657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walton House, Marlow Road, Bourne End, Buckinghamshire, SL8 5PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Walton House Marlow Road, Bourne End, SL8 5PW | Secretary | 22 September 1995 | Active |
Walton House, Marlow Road, Bourne End, SL8 5PW | Director | 25 May 2017 | Active |
Walton House, Marlow Road, Bourne End, SL8 5PW | Director | 31 January 2019 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 22 September 1995 | Active |
Walton House Marlow Road, Bourne End, SL8 5PW | Director | 22 September 1995 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 22 September 1995 | Active |
Mr Oliver Andrew Cox | ||
Notified on | : | 22 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Address | : | Walton House, Bourne End, SL8 5PW |
Nature of control | : |
|
Mrs Gillian Susan Cox | ||
Notified on | : | 22 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Walton House, Bourne End, SL8 5PW |
Nature of control | : |
|
Mr Andrew Timothy Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Address | : | Walton House, Bourne End, SL8 5PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Termination director company with name termination date. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Officers | Appoint person director company with name date. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.