This company is commonly known as Quorum Project Management Limited. The company was founded 24 years ago and was given the registration number 03869948. The firm's registered office is in PENARTH. You can find them at Naunton Jones Le Masurier, Richmond House 3 Herbert Terrace, Penarth, Vale Of Glamorgan. This company's SIC code is 71111 - Architectural activities.
Name | : | QUORUM PROJECT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03869948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1999 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Naunton Jones Le Masurier, Richmond House 3 Herbert Terrace, Penarth, Vale Of Glamorgan, CF64 2AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 45, Uk Technology Centre, Pencoed Technology Park, Bridgend, Wales, CF35 5HZ | Secretary | 01 May 2018 | Active |
Office 10, Workspace Penarth, Albert Road, Penarth, Wales, CF64 1FD | Director | 01 September 2015 | Active |
Office 10, Workspace Penarth, Albert Road, Penarth, Wales, CF64 1FD | Director | 07 June 2018 | Active |
Glan Yr Afon, Llancarfan, Barry, Wales, CF62 3AG | Secretary | 01 April 2018 | Active |
Glan Yr Afon, Llancarfan, Barry, United Kingdom, CF62 3AG | Secretary | 02 November 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 November 1999 | Active |
Naunton Jones Le Masurier, Richmond House 3 Herbert Terrace, Penarth, CF64 2AH | Director | 07 June 2018 | Active |
20 Wick Road, Ewenny, Bridgend, CF35 5BL | Director | 02 November 1999 | Active |
Glan Yr Afon, Llancarfan, Barry, United Kingdom, CF62 3AG | Director | 02 November 1999 | Active |
Mr Joel Saunders | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Office 10, Workspace Penarth, Penarth, Wales, CF64 1FD |
Nature of control | : |
|
Mr Mariola Sidorenko | ||
Notified on | : | 08 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Office 10, Workspace Penarth, Penarth, Wales, CF64 1FD |
Nature of control | : |
|
Mr John Robert Teesdale | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Address | : | Naunton Jones Le Masurier, Penarth, CF64 2AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Address | Change registered office address company with date old address new address. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Capital | Capital return purchase own shares. | Download |
2022-05-30 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-30 | Capital | Legacy. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Insolvency | Legacy. | Download |
2022-05-04 | Resolution | Resolution. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Change person director company with change date. | Download |
2022-02-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Incorporation | Memorandum articles. | Download |
2021-04-13 | Resolution | Resolution. | Download |
2021-04-13 | Resolution | Resolution. | Download |
2021-04-13 | Resolution | Resolution. | Download |
2021-04-13 | Capital | Capital variation of rights attached to shares. | Download |
2021-04-13 | Capital | Capital name of class of shares. | Download |
2021-04-13 | Change of constitution | Statement of companys objects. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2021-02-08 | Officers | Change person secretary company with change date. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.