PROJECT FINANCE SOLUTIONS INTERNATIONAL LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS7 3DP

Company number 04249829
Status Active
Incorporation Date 10 July 2001
Company Type Private Limited Company
Address 1 MARTINGALE ROAD, THUNDERSLEY, BENFLEET, ESSEX, SS7 3DP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 10 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of PROJECT FINANCE SOLUTIONS INTERNATIONAL LIMITED are www.projectfinancesolutionsinternational.co.uk, and www.project-finance-solutions-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Project Finance Solutions International Limited is a Private Limited Company. The company registration number is 04249829. Project Finance Solutions International Limited has been working since 10 July 2001. The present status of the company is Active. The registered address of Project Finance Solutions International Limited is 1 Martingale Road Thundersley Benfleet Essex Ss7 3dp. . HARDAKER, Karen Dierdre is a Secretary of the company. HARDAKER, James Douglas is a Director of the company. HARDAKER, Karen Dierdre is a Director of the company. Secretary HARDAKER, Craig Robert has been resigned. Secretary HARDAKER, Karen Deirdre has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BELL, Brian Martin has been resigned. Director BHATIA, Raj has been resigned. Director HARDAKER, Craig Robert has been resigned. Director HARDAKER, Karen Dierdre has been resigned. Director HARDAKER, Karen Deirdre has been resigned. Director HARDAKER, Lauren Heather has been resigned. Director WOODS, John has been resigned. The company operates in "Management consultancy activities other than financial management".


project finance solutions international Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARDAKER, Karen Dierdre
Appointed Date: 14 August 2007

Director
HARDAKER, James Douglas
Appointed Date: 01 July 2010
36 years old

Director
HARDAKER, Karen Dierdre
Appointed Date: 04 April 2015
68 years old

Resigned Directors

Secretary
HARDAKER, Craig Robert
Resigned: 26 July 2007
Appointed Date: 28 October 2005

Secretary
HARDAKER, Karen Deirdre
Resigned: 01 July 2010
Appointed Date: 18 October 2002

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 10 July 2001
Appointed Date: 10 July 2001

Director
BELL, Brian Martin
Resigned: 02 June 2009
Appointed Date: 20 July 2001
68 years old

Director
BHATIA, Raj
Resigned: 14 July 2009
Appointed Date: 20 May 2004
63 years old

Director
HARDAKER, Craig Robert
Resigned: 14 July 2009
Appointed Date: 01 May 2003
42 years old

Director
HARDAKER, Karen Dierdre
Resigned: 01 July 2010
Appointed Date: 14 August 2007
68 years old

Director
HARDAKER, Karen Deirdre
Resigned: 28 October 2005
Appointed Date: 10 July 2001
68 years old

Director
HARDAKER, Lauren Heather
Resigned: 02 June 2009
Appointed Date: 19 June 2004
40 years old

Director
WOODS, John
Resigned: 02 June 2009
Appointed Date: 01 May 2003
82 years old

Persons With Significant Control

Mrs Karen Dierdre Hardaker
Notified on: 1 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PROJECT FINANCE SOLUTIONS INTERNATIONAL LIMITED Events

29 Mar 2017
Accounts for a dormant company made up to 31 July 2016
13 Jul 2016
Confirmation statement made on 10 July 2016 with updates
24 Apr 2016
Accounts for a dormant company made up to 31 July 2015
24 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4

04 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 50 more events
03 Dec 2002
New secretary appointed
26 Jul 2001
Ad 23/07/01--------- £ si 1@1=1 £ ic 1/2
26 Jul 2001
New director appointed
17 Jul 2001
Secretary resigned
10 Jul 2001
Incorporation