PROJECT MANAGEMENT INTERNATIONAL LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 2EE
Company number 02100456
Status Active
Incorporation Date 17 February 1987
Company Type Private Limited Company
Address MOTT MACDONALD HOUSE, 8-10 SYDENHAM ROAD, CROYDON, SURREY, CR0 2EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017; Confirmation statement made on 6 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PROJECT MANAGEMENT INTERNATIONAL LIMITED are www.projectmanagementinternational.co.uk, and www.project-management-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Project Management International Limited is a Private Limited Company. The company registration number is 02100456. Project Management International Limited has been working since 17 February 1987. The present status of the company is Active. The registered address of Project Management International Limited is Mott Macdonald House 8 10 Sydenham Road Croydon Surrey Cr0 2ee. . HOWELLS, Keith John is a Director of the company. LEONARD, Guy William Ingledew is a Director of the company. Secretary ALAHENDRA, Nihal has been resigned. Secretary FERGUSON, Iain Donald has been resigned. Secretary FIELD, Joanna Maria has been resigned. Secretary HILL, Teifion Mark has been resigned. Secretary JONES, Stephen Andrew has been resigned. Secretary KELLY, Gerard Patrick has been resigned. Secretary LYNN, Marjorie Eva has been resigned. Secretary ROBINSON, Robert George has been resigned. Director BISHOP, Martin William has been resigned. Director BLACKBURN, Michael Orlando has been resigned. Director CHESWORTH, Peter Michael has been resigned. Director DE NORONHA, Merco Johan James Amilius has been resigned. Director FERGUSON, Iain Donald has been resigned. Director FLINTON, John Geoffrey has been resigned. Director GALBRAITH, Ian Martin Richard has been resigned. Director HEPDEN, Alfred George has been resigned. Director HOLLAND, John Albert has been resigned. Director LERCHE, John Richard has been resigned. Director MCMILLAN, Alexander Hill has been resigned. Director NOAKES, Colin has been resigned. Director NORRIS, Raymond Harold has been resigned. Director ROBINSON, Robert George has been resigned. Director SHERIFF, Brian John Lester has been resigned. Director STOVELL, Kevin John has been resigned. Director TEALE, Brian Ernest has been resigned. Director TURNER, Robert Damian has been resigned. Director WATTS, Christopher John has been resigned. Director WEALLANS, Martin David has been resigned. Director WICKENS, Peter John has been resigned. Director WILLIAMS, Graham John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HOWELLS, Keith John
Appointed Date: 29 July 2005
72 years old

Director
LEONARD, Guy William Ingledew
Appointed Date: 28 May 2002
70 years old

Resigned Directors

Secretary
ALAHENDRA, Nihal
Resigned: 02 April 1993

Secretary
FERGUSON, Iain Donald
Resigned: 30 June 1993
Appointed Date: 02 April 1993

Secretary
FIELD, Joanna Maria
Resigned: 31 March 2017
Appointed Date: 27 January 2015

Secretary
HILL, Teifion Mark
Resigned: 24 August 1998
Appointed Date: 09 February 1996

Secretary
JONES, Stephen Andrew
Resigned: 09 February 1996
Appointed Date: 01 July 1993

Secretary
KELLY, Gerard Patrick
Resigned: 28 May 2002
Appointed Date: 22 December 2000

Secretary
LYNN, Marjorie Eva
Resigned: 27 January 2015
Appointed Date: 28 May 2002

Secretary
ROBINSON, Robert George
Resigned: 22 December 2000
Appointed Date: 24 August 1998

Director
BISHOP, Martin William
Resigned: 31 August 2002
Appointed Date: 28 May 2002
78 years old

Director
BLACKBURN, Michael Orlando
Resigned: 18 October 2007
Appointed Date: 31 May 2002
80 years old

Director
CHESWORTH, Peter Michael
Resigned: 05 August 2005
Appointed Date: 28 May 2002
80 years old

Director
DE NORONHA, Merco Johan James Amilius
Resigned: 15 April 1998
Appointed Date: 06 October 1993
78 years old

Director
FERGUSON, Iain Donald
Resigned: 30 June 1993
70 years old

Director
FLINTON, John Geoffrey
Resigned: 17 November 1997
Appointed Date: 01 July 1993
87 years old

Director
GALBRAITH, Ian Martin Richard
Resigned: 28 May 2002
Appointed Date: 22 December 2000
62 years old

Director
HEPDEN, Alfred George
Resigned: 18 April 2000
Appointed Date: 01 November 1994
87 years old

Director
HOLLAND, John Albert
Resigned: 18 April 2000
80 years old

Director
LERCHE, John Richard
Resigned: 22 June 1993
88 years old

Director
MCMILLAN, Alexander Hill
Resigned: 24 April 2002
Appointed Date: 03 May 1995
75 years old

Director
NOAKES, Colin
Resigned: 06 October 1993
80 years old

Director
NORRIS, Raymond Harold
Resigned: 30 June 1993
98 years old

Director
ROBINSON, Robert George
Resigned: 22 December 2000
Appointed Date: 28 February 1997
77 years old

Director
SHERIFF, Brian John Lester
Resigned: 28 February 1997
Appointed Date: 01 July 1993
77 years old

Director
STOVELL, Kevin John
Resigned: 27 November 2015
Appointed Date: 29 July 2005
73 years old

Director
TEALE, Brian Ernest
Resigned: 22 June 1993
82 years old

Director
TURNER, Robert Damian
Resigned: 22 December 2000
Appointed Date: 17 November 1997
74 years old

Director
WATTS, Christopher John
Resigned: 30 March 2000
Appointed Date: 16 October 1995
70 years old

Director
WEALLANS, Martin David
Resigned: 28 May 2002
Appointed Date: 22 December 2000
75 years old

Director
WICKENS, Peter John
Resigned: 31 December 2010
Appointed Date: 29 July 2005
76 years old

Director
WILLIAMS, Graham John
Resigned: 15 April 2008
76 years old

Persons With Significant Control

Mott Macdonald Limited
Notified on: 6 December 2016
Nature of control: Ownership of shares – 75% or more

PROJECT MANAGEMENT INTERNATIONAL LIMITED Events

03 Apr 2017
Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017
07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
08 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 142,500

07 Dec 2015
Register inspection address has been changed from Voyager House 30 Wellesley Road Croydon CR0 2AD England to Renainssance House 12 Dingwall Road Croydon Surrey CR0 2NA
...
... and 173 more events
09 Apr 1987
Company name changed dashjust LIMITED\certificate issued on 09/04/87
18 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Mar 1987
Registered office changed on 18/03/87 from: epworth house 25/35 city road london EC1Y 1AA

17 Feb 1987
Incorporation
17 Feb 1987
Certificate of Incorporation

PROJECT MANAGEMENT INTERNATIONAL LIMITED Charges

26 July 1991
Letter of charge
Delivered: 3 July 1991
Status: Satisfied on 10 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All monies now or at any time standing to credit of any…
19 January 1990
Standard security
Delivered: 29 January 1990
Status: Satisfied on 7 November 1998
Persons entitled: Dunfermline Building Society
Description: The dwellinghouse consisting of the ground flat and…
13 July 1987
Mortgage debenture
Delivered: 21 July 1987
Status: Satisfied on 17 September 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…