About

Registered Number: 02635287
Date of Incorporation: 06/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Crud Yr Awel, Lon Newydd Coetmor Bethesda, Bangor, Gwynedd, LL57 3DT

 

Public Policy Review Ltd was registered on 06 August 1991 and are based in Bangor, Gwynedd. The current directors of this organisation are listed as Hayes, Josephine Mary, Nixon, Geoffrey Kenneth, Rowlinson, Paul John, Todd, Andrew Benjamin, White, Alistair Cameron, Black, Gregory Allen, Constantinou, Dimitri, Cosens, Martyn Frank at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYES, Josephine Mary 01 October 1997 - 1
NIXON, Geoffrey Kenneth N/A - 1
ROWLINSON, Paul John 23 March 1994 - 1
TODD, Andrew Benjamin 23 February 1994 - 1
BLACK, Gregory Allen N/A 18 August 1997 1
CONSTANTINOU, Dimitri 21 February 1994 20 July 2006 1
COSENS, Martyn Frank N/A 23 February 1994 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Alistair Cameron N/A 21 February 1994 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 15 May 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 15 August 2015
AA - Annual Accounts 30 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 09 August 2007
AA - Annual Accounts 16 June 2007
363a - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 29 August 2003
AA - Annual Accounts 30 May 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 19 August 2002
363s - Annual Return 04 September 2001
AA - Annual Accounts 07 July 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 23 June 1999
363 - Annual Return 13 August 1998
AA - Annual Accounts 02 July 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 06 November 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 09 April 1997
363s - Annual Return 30 September 1996
287 - Change in situation or address of Registered Office 30 September 1996
AA - Annual Accounts 30 September 1996
395 - Particulars of a mortgage or charge 28 July 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 29 November 1994
288 - N/A 29 November 1994
288 - N/A 24 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
288 - N/A 05 October 1994
RESOLUTIONS - N/A 28 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1994
123 - Notice of increase in nominal capital 28 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
288 - N/A 11 April 1994
AA - Annual Accounts 18 March 1994
363s - Annual Return 15 March 1994
288 - N/A 11 March 1993
288 - N/A 11 March 1993
AA - Annual Accounts 22 February 1993
363b - Annual Return 25 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 May 1992
288 - N/A 07 November 1991
288 - N/A 07 November 1991
287 - Change in situation or address of Registered Office 07 November 1991
NEWINC - New incorporation documents 06 August 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 27 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.