CO-ORDINATED PROJECT MANAGEMENT LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B30 2HW

Company number 02410996
Status Active
Incorporation Date 3 August 1989
Company Type Private Limited Company
Address 18 LANCASTER CLOSE, BIRMINGHAM, B30 2HW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2,000 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CO-ORDINATED PROJECT MANAGEMENT LIMITED are www.coordinatedprojectmanagement.co.uk, and www.co-ordinated-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Co Ordinated Project Management Limited is a Private Limited Company. The company registration number is 02410996. Co Ordinated Project Management Limited has been working since 03 August 1989. The present status of the company is Active. The registered address of Co Ordinated Project Management Limited is 18 Lancaster Close Birmingham B30 2hw. . PENTLAND, Samuel Terence is a Secretary of the company. PENTLAND, Joyce Georgina is a Director of the company. PENTLAND, Samuel Terence is a Director of the company. Secretary HAYES, Georgina Ann has been resigned. Secretary WYNDE, Steven Norman has been resigned. Director BANNISTER, Brian has been resigned. Director CROSBY, Alan Michael has been resigned. Director PHILLIPS, Ronald Eric has been resigned. Director WOOLLEY, David Arthur has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PENTLAND, Samuel Terence
Appointed Date: 01 August 1995

Director
PENTLAND, Joyce Georgina
Appointed Date: 23 November 2007
67 years old

Director

Resigned Directors

Secretary
HAYES, Georgina Ann
Resigned: 01 September 1992

Secretary
WYNDE, Steven Norman
Resigned: 31 May 1995
Appointed Date: 01 September 1992

Director
BANNISTER, Brian
Resigned: 01 September 1992
91 years old

Director
CROSBY, Alan Michael
Resigned: 31 May 1995
Appointed Date: 01 September 1992
78 years old

Director
PHILLIPS, Ronald Eric
Resigned: 23 November 2007
Appointed Date: 01 August 1995
82 years old

Director
WOOLLEY, David Arthur
Resigned: 01 September 1992
85 years old

CO-ORDINATED PROJECT MANAGEMENT LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 31 August 2016
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2,000

16 Feb 2016
Total exemption small company accounts made up to 31 August 2015
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,000

16 Mar 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 84 more events
31 Oct 1989
Company name changed rackfine LIMITED\certificate issued on 01/11/89

29 Oct 1989
New director appointed

29 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1989
Registered office changed on 29/10/89 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

03 Aug 1989
Incorporation

CO-ORDINATED PROJECT MANAGEMENT LIMITED Charges

7 November 1996
Debenture
Delivered: 12 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…