About

Registered Number: 01620399
Date of Incorporation: 05/03/1982 (42 years and 3 months ago)
Company Status: Active
Registered Address: Kingsley, The Brampton, Newcastle Under Lyme, Staffordshire, ST5 0QW

 

Project Management (Staffordshire) Ltd was registered on 05 March 1982 and are based in Newcastle Under Lyme, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are Thrasher, Mark Adrian, Ahmad, Maqsood, Canavan, Daniel John, Newell, Paul Andrew, Pitts, Barry Walmsley, Shenton, Elizabeth Alice Ruth, Winn, Nicola Helen, Lindsay, John Andrew, Medford, Paul Derek, Canavan, John Peter, Harrison, Elizabeth Margaret Hargreave, Dr, Hodges, Emma Jane, Meakin, Stephen Ernest, Miller, Kathleen Anne, Nixon, Will, Richardson, Kevin Gordon, Salt, George Alan, Seviour, David Edwin, Walters, Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMAD, Maqsood 21 November 2016 - 1
CANAVAN, Daniel John 28 July 2020 - 1
NEWELL, Paul Andrew 21 November 2016 - 1
PITTS, Barry Walmsley 09 November 2017 - 1
SHENTON, Elizabeth Alice Ruth 07 May 2020 - 1
WINN, Nicola Helen 04 September 2014 - 1
CANAVAN, John Peter N/A 01 August 2008 1
HARRISON, Elizabeth Margaret Hargreave, Dr 10 September 2019 15 November 2019 1
HODGES, Emma Jane 01 August 2008 10 September 2009 1
MEAKIN, Stephen Ernest 01 August 2008 31 March 2014 1
MILLER, Kathleen Anne N/A 01 August 2008 1
NIXON, Will 01 August 2008 09 April 2020 1
RICHARDSON, Kevin Gordon 04 September 2014 26 February 2019 1
SALT, George Alan 23 May 2013 25 October 2016 1
SEVIOUR, David Edwin 01 August 2008 01 April 2016 1
WALTERS, Helen 11 November 2010 22 September 2017 1
Secretary Name Appointed Resigned Total Appointments
THRASHER, Mark Adrian 22 November 2019 - 1
LINDSAY, John Andrew 01 August 2008 04 February 2011 1
MEDFORD, Paul Derek 04 February 2011 22 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 29 July 2020
CS01 - N/A 12 June 2020
AP01 - Appointment of director 13 May 2020
TM01 - Termination of appointment of director 16 April 2020
TM02 - Termination of appointment of secretary 27 November 2019
AP03 - Appointment of secretary 27 November 2019
TM01 - Termination of appointment of director 21 November 2019
AA - Annual Accounts 17 October 2019
AP01 - Appointment of director 24 September 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 06 June 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AA - Annual Accounts 02 November 2017
TM01 - Termination of appointment of director 27 September 2017
CS01 - N/A 12 June 2017
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 05 December 2016
AA - Annual Accounts 29 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 26 July 2016
AR01 - Annual Return 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 18 June 2015
AUD - Auditor's letter of resignation 02 March 2015
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
AP01 - Appointment of director 15 October 2014
RESOLUTIONS - N/A 23 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 27 June 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 24 May 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 23 June 2011
RESOLUTIONS - N/A 11 April 2011
TM02 - Termination of appointment of secretary 09 February 2011
AP03 - Appointment of secretary 09 February 2011
AP01 - Appointment of director 18 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 03 June 2009
225 - Change of Accounting Reference Date 07 November 2008
RESOLUTIONS - N/A 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
RESOLUTIONS - N/A 11 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 03 July 2007
225 - Change of Accounting Reference Date 21 July 2006
363a - Annual Return 21 June 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 05 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 12 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 13 July 2001
395 - Particulars of a mortgage or charge 06 June 2001
395 - Particulars of a mortgage or charge 06 June 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 25 September 1997
363s - Annual Return 15 July 1997
395 - Particulars of a mortgage or charge 17 June 1997
AA - Annual Accounts 29 July 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 July 1996
363s - Annual Return 25 June 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 05 July 1995
363s - Annual Return 14 July 1994
AA - Annual Accounts 17 June 1994
363s - Annual Return 12 July 1993
AA - Annual Accounts 08 March 1993
395 - Particulars of a mortgage or charge 18 September 1992
AA - Annual Accounts 29 July 1992
363s - Annual Return 09 June 1992
AA - Annual Accounts 26 June 1991
363x - Annual Return 26 June 1991
AA - Annual Accounts 16 August 1990
363 - Annual Return 16 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1989
AA - Annual Accounts 21 September 1989
363 - Annual Return 21 September 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 October 1988
363 - Annual Return 11 July 1988
AA - Annual Accounts 23 June 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 14 October 1987
363 - Annual Return 11 October 1986
AA - Annual Accounts 13 September 1986
PUC 2 - N/A 15 February 1983
NEWINC - New incorporation documents 05 March 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 June 2001 Fully Satisfied

N/A

Debenture 04 June 2001 Fully Satisfied

N/A

Legal charge 30 May 1997 Fully Satisfied

N/A

Mortgage debenture 14 September 1992 Fully Satisfied

N/A

Debenture 25 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.