This company is commonly known as Public Policy Projects Ltd. The company was founded 19 years ago and was given the registration number 05401243. The firm's registered office is in WORCESTER. You can find them at 1-3 College Yard, , Worcester, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | PUBLIC POLICY PROJECTS LTD |
---|---|---|
Company Number | : | 05401243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-3 College Yard, Worcester, England, WR1 2LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Vincent Square, London, United Kingdom, SW1P 2PN | Director | 01 September 2020 | Active |
1, Vincent Square, London, United Kingdom, SW1P 2PN | Director | 02 June 2015 | Active |
The White House, Barnett Lane, Wonersh, Guildford, England, GU5 0RU | Secretary | 22 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 March 2005 | Active |
1, Vincent Square, London, United Kingdom, SW1P 2PN | Director | 09 October 2017 | Active |
8 Sansome Walk, Sansome Walk, Worcester, England, WR1 1LW | Director | 11 September 2015 | Active |
1, Vincent Square, London, United Kingdom, SW1P 2PN | Director | 01 December 2017 | Active |
8 Sansome Walk, Sansome Walk, Worcester, England, WR1 1LW | Director | 11 September 2015 | Active |
8 Sansome Walk, Sansome Walk, Worcester, England, WR1 1LW | Director | 01 January 2015 | Active |
1-3, College Yard, Worcester, England, WR1 2LB | Director | 02 June 2015 | Active |
Spring House, The Drive Wonersh, Guildford, GU5 0QW | Director | 22 March 2005 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 22 March 2005 | Active |
Global Insight Holdings Ltd | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Vincent Square, London, United Kingdom, SW1P 2PN |
Nature of control | : |
|
Dorson Transform Ltd | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Vincent Square, London, United Kingdom, SW1P 2PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Change of name | Certificate change of name company. | Download |
2023-11-09 | Change of name | Change of name notice. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Officers | Termination director company with name termination date. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Officers | Termination director company with name termination date. | Download |
2020-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Resolution | Resolution. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.