P.M.L (PROGRAMME MANAGEMENT) LIMITED
LONDON

Hellopages » City of London » City of London » EC2A 2EW
Company number 03095575
Status Active
Incorporation Date 25 August 1995
Company Type Private Limited Company
Address THE BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 August 2016 with updates; Appointment of Alan Albert Horton as a director on 3 May 2016. The most likely internet sites of P.M.L (PROGRAMME MANAGEMENT) LIMITED are www.pmlprogrammemanagement.co.uk, and www.p-m-l-programme-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P M L Programme Management Limited is a Private Limited Company. The company registration number is 03095575. P M L Programme Management Limited has been working since 25 August 1995. The present status of the company is Active. The registered address of P M L Programme Management Limited is The Broadgate Tower 20 Primrose Street London Ec2a 2ew. . NEWMAN, Kim is a Secretary of the company. GRAHAM, Christopher is a Director of the company. HORTON, Alan Albert is a Director of the company. LAVY, Jonathan Samuel is a Director of the company. NEWMAN, Kim is a Director of the company. Secretary CAMPBELL, Charles Trevor has been resigned. Secretary TUTT, Patricia Margaret has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAILEY, David has been resigned. Director CAMPBELL, Charles Trevor has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CROCKER, Darren Peter has been resigned. Director DAVIS, Stuart James has been resigned. Director PHELAN, Colin Patrick has been resigned. Director THOMAS, Debra Julie has been resigned. Director TUTT, Shaun Stanley has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
NEWMAN, Kim
Appointed Date: 21 June 2000

Director
GRAHAM, Christopher
Appointed Date: 03 May 2016
62 years old

Director
HORTON, Alan Albert
Appointed Date: 03 May 2016
62 years old

Director
LAVY, Jonathan Samuel
Appointed Date: 10 October 2000
77 years old

Director
NEWMAN, Kim
Appointed Date: 29 April 1996
55 years old

Resigned Directors

Secretary
CAMPBELL, Charles Trevor
Resigned: 21 June 2000
Appointed Date: 04 October 1999

Secretary
TUTT, Patricia Margaret
Resigned: 08 May 2000
Appointed Date: 25 August 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 August 1995
Appointed Date: 25 August 1995

Director
BAILEY, David
Resigned: 13 March 2000
Appointed Date: 13 August 1999
86 years old

Director
CAMPBELL, Charles Trevor
Resigned: 21 June 2000
Appointed Date: 27 July 1999
91 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 25 August 1995
Appointed Date: 25 August 1995
35 years old

Director
CROCKER, Darren Peter
Resigned: 20 June 2000
Appointed Date: 04 October 1999
53 years old

Director
DAVIS, Stuart James
Resigned: 31 December 2012
Appointed Date: 01 September 2007
58 years old

Director
PHELAN, Colin Patrick
Resigned: 10 December 2015
Appointed Date: 15 March 2013
58 years old

Director
THOMAS, Debra Julie
Resigned: 22 November 2010
Appointed Date: 22 May 2002
65 years old

Director
TUTT, Shaun Stanley
Resigned: 14 March 2003
Appointed Date: 25 August 1995
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 25 August 1995
Appointed Date: 25 August 1995

Persons With Significant Control

Pml Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.M.L (PROGRAMME MANAGEMENT) LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Confirmation statement made on 25 August 2016 with updates
11 May 2016
Appointment of Alan Albert Horton as a director on 3 May 2016
11 May 2016
Appointment of Christopher Graham as a director on 3 May 2016
19 Dec 2015
Termination of appointment of Colin Patrick Phelan as a director on 10 December 2015
...
... and 108 more events
18 Sep 1995
Secretary resigned;new secretary appointed;director resigned
18 Sep 1995
Registered office changed on 18/09/95 from: 33 crwys road, cardiff, CF2 4YF
18 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Sep 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Aug 1995
Incorporation

P.M.L (PROGRAMME MANAGEMENT) LIMITED Charges

16 June 2006
Rent deposit deed
Delivered: 21 June 2006
Status: Outstanding
Persons entitled: The Royal London Mutual Assurance Society Limited
Description: £30,683.36 including sum equivalent to vat, the amount from…
22 March 2004
Debenture
Delivered: 2 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2003
Rental deposit deed
Delivered: 30 December 2003
Status: Satisfied on 15 June 2011
Persons entitled: Gora (UK) Limited
Description: Polden house marsh wall london.
12 December 2003
Rental deposit deed
Delivered: 20 December 2003
Status: Satisfied on 15 June 2011
Persons entitled: Gora (UK) Limited, Kulwant Singh Sandhu and Pradip Kaur Sandhu
Description: Second floor block a polden house meridian gate marsh wall…
16 October 2000
Debenture
Delivered: 27 October 2000
Status: Satisfied on 15 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1998
Rent deposit deed
Delivered: 19 November 1998
Status: Satisfied on 15 June 2011
Persons entitled: Birkdale Property Management Limited
Description: £3,393.83.
1 October 1997
Debenture
Delivered: 4 October 1997
Status: Satisfied on 20 May 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…