A1 PROJECT MANAGEMENT SERVICES LIMITED - ILFORD
Company Profile | Company Filings |
Overview
A1 PROJECT MANAGEMENT SERVICES LIMITED is a Private Limited Company from ILFORD and has the status: Liquidation.
A1 PROJECT MANAGEMENT SERVICES LIMITED was incorporated 23 years ago on 28/09/2000 and has the registered number: 04080073. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2019.
A1 PROJECT MANAGEMENT SERVICES LIMITED was incorporated 23 years ago on 28/09/2000 and has the registered number: 04080073. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2019.
A1 PROJECT MANAGEMENT SERVICES LIMITED - ILFORD
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2017 | 31/08/2019 |
Registered Office
RECOVERY HOUSE, HAINAULT BUSINESS PARK
ILFORD
ESSEX
IG6 3TU
This Company Originates in : United Kingdom
Previous trading names include:
A1 DESIGN CONSULTANTS LIMITED (until 16/04/2008)
A1 DESIGN CONSULTANTS LIMITED (until 16/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2018 | 07/10/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ARTHUR FREDRICK MILLS | Dec 1955 | British | Director | 2000-09-28 | CURRENT |
ENERGIZE DIRECTOR LIMITED | Corporate Nominee Director | 2000-09-28 UNTIL 2000-09-28 | RESIGNED | ||
MELISSA JANE CONLIN | Mar 1978 | British | Director | 2008-09-30 UNTIL 2009-03-02 | RESIGNED |
ENERGIZE SECRETARY LIMITED | Corporate Nominee Secretary | 2000-09-28 UNTIL 2000-09-28 | RESIGNED | ||
MARGARET MILLS | Dec 1953 | British | Director | 2008-09-30 UNTIL 2009-03-02 | RESIGNED |
KIEREN COX | Jun 1981 | British | Director | 2008-09-30 UNTIL 2012-01-16 | RESIGNED |
JULIE COLWELL | Feb 1960 | British | Director | 2007-11-29 UNTIL 2011-03-03 | RESIGNED |
BRENDA PHYLLIS LEE | British | Secretary | 2001-01-26 UNTIL 2005-07-21 | RESIGNED | |
SUSAN COATES | British | Secretary | 2005-07-21 UNTIL 2006-10-06 | RESIGNED | |
MELISSA JANE CONLIN | Mar 1978 | British | Secretary | 2006-10-06 UNTIL 2012-02-13 | RESIGNED |
ROZA ANNE GOLD | British | Secretary | 2000-09-28 UNTIL 2001-01-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rockwood London Limited | 2016-04-06 | Hersham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2018-09-01 | 30-11-2017 | 29,978 Cash 513,206 equity |