COOMBE PROJECT MANAGEMENT LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 02131112
Status Active
Incorporation Date 12 May 1987
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Director's details changed for Mrs Bethan Melges on 8 December 2016; Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016. The most likely internet sites of COOMBE PROJECT MANAGEMENT LIMITED are www.coombeprojectmanagement.co.uk, and www.coombe-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coombe Project Management Limited is a Private Limited Company. The company registration number is 02131112. Coombe Project Management Limited has been working since 12 May 1987. The present status of the company is Active. The registered address of Coombe Project Management Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. FOREMAN, Thomas Lee is a Director of the company. MELGES, Bethan is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary THOMPSON, Harold Lister has been resigned. Director ARMITAGE, Matthew has been resigned. Director BENSON, David Neville has been resigned. Director BYRNE, James Anthony John has been resigned. Director DODDS, John has been resigned. Director HAMILTON, Deborah Pamela has been resigned. Director KANG, Anoop has been resigned. Director LAWSON, John William Hilton has been resigned. Director MITCHELL, Cyril Leslie has been resigned. Director SIMKIN, Richard William has been resigned. Director STANILAND, Paul John has been resigned. Director STANILAND, Paul John has been resigned. Director WOODS, Ian Paul has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
FOREMAN, Thomas Lee
Appointed Date: 21 December 2016
49 years old

Director
MELGES, Bethan
Appointed Date: 16 July 2015
50 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 23 October 2014

Secretary
HAMILTON, Deborah Pamela
Resigned: 23 October 2014
Appointed Date: 23 March 2007

Secretary
THOMPSON, Harold Lister
Resigned: 22 March 2007

Director
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 23 October 2014
53 years old

Director
BENSON, David Neville
Resigned: 09 October 2015
Appointed Date: 21 September 2012
55 years old

Director
BYRNE, James Anthony John
Resigned: 08 July 2002
Appointed Date: 10 May 1994
69 years old

Director
DODDS, John
Resigned: 08 March 1993
80 years old

Director
HAMILTON, Deborah Pamela
Resigned: 23 October 2014
Appointed Date: 30 November 2009
61 years old

Director
KANG, Anoop
Resigned: 21 December 2016
Appointed Date: 07 January 2016
50 years old

Director
LAWSON, John William Hilton
Resigned: 10 May 1994
Appointed Date: 08 March 1993
81 years old

Director
MITCHELL, Cyril Leslie
Resigned: 30 October 1997
82 years old

Director
SIMKIN, Richard William
Resigned: 02 December 2009
Appointed Date: 10 May 1994
77 years old

Director
STANILAND, Paul John
Resigned: 28 September 2012
Appointed Date: 30 November 2009
70 years old

Director
STANILAND, Paul John
Resigned: 10 May 1994
70 years old

Director
WOODS, Ian Paul
Resigned: 02 December 2009
Appointed Date: 30 October 1997
67 years old

Persons With Significant Control

Kier Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COOMBE PROJECT MANAGEMENT LIMITED Events

15 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Jan 2017
Director's details changed for Mrs Bethan Melges on 8 December 2016
21 Dec 2016
Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016
21 Dec 2016
Termination of appointment of Anoop Kang as a director on 21 December 2016
17 Aug 2016
Confirmation statement made on 16 August 2016 with updates
...
... and 108 more events
16 Oct 1987
Director resigned;new director appointed

10 Sep 1987
Secretary resigned;new secretary appointed

16 Jul 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Jul 1987
Accounting reference date notified as 30/06

12 May 1987
Certificate of Incorporation