About

Registered Number: 03572078
Date of Incorporation: 28/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Trinity Park, Bickenhill Lane, Birmingham, B37 7ES

 

Founded in 1998, Pm Project Services Ltd are based in Birmingham, it has a status of "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRELLY, Peter Gerard 06 September 2012 - 1
O'CONNELL, John Colum 21 June 2012 - 1
RAYNER, Andrew Charles 23 January 2003 - 1
SULLIVAN, Declan 16 December 2016 - 1
BULLOCK, Paul 01 January 2015 21 June 2017 1
CAHILL, John 28 May 1998 01 April 2001 1
CAMPBELL, Charlie 01 June 2000 23 January 2003 1
CATHERWOOD, Robert Edward 06 January 2006 31 March 2009 1
DAVIDSON, John Christopher 01 January 2015 21 July 2017 1
DAWSON, Kenneth 27 April 1999 31 August 2005 1
EGAN, John 21 May 2001 16 February 2006 1
FLYNN, Donal 21 May 2001 23 January 2003 1
HART, Ian 06 January 2006 31 August 2012 1
KEARNEY, Brian 28 May 1998 31 May 2000 1
KEARNS, Mike, Dr 06 January 2006 26 January 2012 1
KELLETT, David 28 May 1998 31 May 2000 1
KIENER, Simon 01 October 2006 19 December 2014 1
LYNAM, Michael 04 June 2009 21 June 2012 1
MARLOWE, Mark David 01 January 2015 09 January 2017 1
MCGRATH, Patrick Joseph 28 May 1998 05 April 2012 1
SCHOUTEN, Allan 23 January 2003 26 March 2010 1
SMITH, Paul 15 December 2017 06 December 2019 1
TARRANT, Eyre 28 May 1998 25 April 2013 1
Secretary Name Appointed Resigned Total Appointments
FENNELL, Rosita Mary 26 April 2016 - 1
SHEEHAN, John 01 April 2001 30 September 2006 1
WATKINS, Lee 01 October 2006 26 April 2016 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
TM01 - Termination of appointment of director 13 December 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 18 June 2019
MR04 - N/A 07 January 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 28 May 2018
AP01 - Appointment of director 17 January 2018
AA - Annual Accounts 22 November 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 11 July 2017
CS01 - N/A 16 May 2017
TM01 - Termination of appointment of director 20 January 2017
AP01 - Appointment of director 23 December 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 22 June 2016
TM02 - Termination of appointment of secretary 20 May 2016
AP03 - Appointment of secretary 20 May 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 09 July 2015
MR05 - N/A 16 April 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 19 December 2014
MR04 - N/A 15 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 July 2013
TM01 - Termination of appointment of director 17 May 2013
AA - Annual Accounts 26 October 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AR01 - Annual Return 12 June 2012
AD01 - Change of registered office address 28 May 2012
MG01 - Particulars of a mortgage or charge 17 May 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 28 January 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 04 January 2010
288a - Notice of appointment of directors or secretaries 17 July 2009
363a - Annual Return 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 25 June 2008
AA - Annual Accounts 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 10 January 2007
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
AA - Annual Accounts 26 January 2006
288b - Notice of resignation of directors or secretaries 09 September 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 05 January 2004
225 - Change of Accounting Reference Date 12 December 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 11 May 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
CERTNM - Change of name certificate 06 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
363s - Annual Return 05 September 2002
287 - Change in situation or address of Registered Office 18 August 2002
395 - Particulars of a mortgage or charge 27 July 2002
AA - Annual Accounts 05 April 2002
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
363s - Annual Return 08 August 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
AA - Annual Accounts 09 November 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
363s - Annual Return 02 June 2000
AA - Annual Accounts 13 September 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
363s - Annual Return 04 June 1999
225 - Change of Accounting Reference Date 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1998
287 - Change in situation or address of Registered Office 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
NEWINC - New incorporation documents 28 May 1998

Mortgages & Charges

Description Date Status Charge by
Deed of rent deposit 09 May 2012 Fully Satisfied

N/A

Rent deposit deed 11 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.