HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 3JX
Company number 02980816
Status Active
Incorporation Date 19 October 1994
Company Type Private Limited Company
Address SOMERSET HOUSE, 18 CANYNGE ROAD, BRISTOL, BS8 3JX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED are www.htcprojectmanagementinternational.co.uk, and www.htc-project-management-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Htc Project Management International Limited is a Private Limited Company. The company registration number is 02980816. Htc Project Management International Limited has been working since 19 October 1994. The present status of the company is Active. The registered address of Htc Project Management International Limited is Somerset House 18 Canynge Road Bristol Bs8 3jx. . MCLEOD, Alasdair Simpson is a Secretary of the company. BATCHELOR, Andrew Paul is a Director of the company. HARVEY, Simon Wentworth is a Director of the company. Secretary CALVER, Graham John has been resigned. Secretary DIXON, Peter Rae has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Director BINGHAM, David Julian has been resigned. Director BOND, Alistair Robin has been resigned. Director CALVER, Graham John has been resigned. Director DIXON, Peter Rae has been resigned. Director FENTON, Stuart Lionel has been resigned. Director GUESS, Martyn Paul has been resigned. Director HARTNELL, Charles St John has been resigned. Nominee Director NQH LIMITED has been resigned. Director ODONNELL, Noel Joseph has been resigned. Director SMITH, Antony Panayiotis has been resigned. Director SYKES, Anthony Peter Mark has been resigned. Director TAYLOR, Hugh Jeffrey has been resigned. Director WALLACE, Eric Thornton has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MCLEOD, Alasdair Simpson
Appointed Date: 24 May 2000

Director
BATCHELOR, Andrew Paul
Appointed Date: 13 October 2008
65 years old

Director
HARVEY, Simon Wentworth
Appointed Date: 01 November 2011
62 years old

Resigned Directors

Secretary
CALVER, Graham John
Resigned: 25 February 1995
Appointed Date: 25 February 1995

Secretary
DIXON, Peter Rae
Resigned: 24 May 2000
Appointed Date: 25 July 1995

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 25 February 1995
Appointed Date: 19 October 1994

Director
BINGHAM, David Julian
Resigned: 01 November 2011
Appointed Date: 25 February 1995
74 years old

Director
BOND, Alistair Robin
Resigned: 13 October 2008
Appointed Date: 01 May 2002
83 years old

Director
CALVER, Graham John
Resigned: 01 May 2002
Appointed Date: 25 February 1995
83 years old

Director
DIXON, Peter Rae
Resigned: 24 May 2000
Appointed Date: 25 February 1995
81 years old

Director
FENTON, Stuart Lionel
Resigned: 24 May 2000
Appointed Date: 25 February 1995
82 years old

Director
GUESS, Martyn Paul
Resigned: 20 November 2001
Appointed Date: 25 February 1995
70 years old

Director
HARTNELL, Charles St John
Resigned: 19 December 2005
Appointed Date: 25 February 1995
86 years old

Nominee Director
NQH LIMITED
Resigned: 25 February 1995
Appointed Date: 19 October 1994
36 years old

Director
ODONNELL, Noel Joseph
Resigned: 03 August 2007
Appointed Date: 25 February 1995
71 years old

Director
SMITH, Antony Panayiotis
Resigned: 03 August 2007
Appointed Date: 25 February 1995
71 years old

Director
SYKES, Anthony Peter Mark
Resigned: 03 August 2007
Appointed Date: 25 February 1995
67 years old

Director
TAYLOR, Hugh Jeffrey
Resigned: 07 May 1998
Appointed Date: 01 September 1995
83 years old

Director
WALLACE, Eric Thornton
Resigned: 03 August 2007
Appointed Date: 25 February 1995
77 years old

Persons With Significant Control

Hartnell Taylor Cook Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HTC PROJECT MANAGEMENT INTERNATIONAL LIMITED Events

19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
02 Jun 2016
Accounts for a dormant company made up to 30 April 2016
12 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

22 Jun 2015
Accounts for a dormant company made up to 30 April 2015
04 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 80 more events
09 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Mar 1995
Accounting reference date notified as 30/04

09 Mar 1995
Registered office changed on 09/03/95 from: 3RD floor narrow quay house prince st bristol BS1 4AH

20 Dec 1994
Company name changed quayshelfco 485 LIMITED\certificate issued on 21/12/94

19 Oct 1994
Incorporation