Company number 04080073
Status Active
Incorporation Date 28 September 2000
Company Type Private Limited Company
Address 9 ESHER ROAD, HERSHAM, SURREY, KT12 4JZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of A1 PROJECT MANAGEMENT SERVICES LIMITED are www.a1projectmanagementservices.co.uk, and www.a1-project-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Chessington North Rail Station is 4.2 miles; to Feltham Rail Station is 5.5 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A1 Project Management Services Limited is a Private Limited Company.
The company registration number is 04080073. A1 Project Management Services Limited has been working since 28 September 2000.
The present status of the company is Active. The registered address of A1 Project Management Services Limited is 9 Esher Road Hersham Surrey Kt12 4jz. . MILLS, Stephen Arthur Fredrick is a Director of the company. Secretary COATES, Susan has been resigned. Secretary GOLD, Roza Anne has been resigned. Secretary LEE, Brenda Phyllis has been resigned. Secretary MILLS, Melissa Jane has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director COLWELL, Julie has been resigned. Director COX, Kieren has been resigned. Director MILLS, Margaret has been resigned. Director MILLS, Melissa Jane has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Secretary
COATES, Susan
Resigned: 06 October 2006
Appointed Date: 21 July 2005
Secretary
GOLD, Roza Anne
Resigned: 26 January 2001
Appointed Date: 28 September 2000
Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 28 September 2000
Appointed Date: 28 September 2000
Director
COLWELL, Julie
Resigned: 03 March 2011
Appointed Date: 29 November 2007
65 years old
Director
COX, Kieren
Resigned: 16 January 2012
Appointed Date: 30 September 2008
44 years old
Director
MILLS, Margaret
Resigned: 02 March 2009
Appointed Date: 30 September 2008
71 years old
Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 28 September 2000
Appointed Date: 28 September 2000
Persons With Significant Control
Rockwood London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
A1 PROJECT MANAGEMENT SERVICES LIMITED Events
06 Mar 2017
Total exemption small company accounts made up to 31 May 2016
29 Sep 2016
Confirmation statement made on 23 September 2016 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 May 2015
19 Dec 2015
Compulsory strike-off action has been discontinued
18 Dec 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
...
... and 74 more events
31 Jan 2001
New secretary appointed
20 Oct 2000
New secretary appointed
20 Oct 2000
New director appointed
17 Oct 2000
Ad 05/10/00--------- £ si 98@1=98 £ ic 2/100
28 Sep 2000
Incorporation
31 January 2014
Charge code 0408 0073 0006
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 9 esher road, hersham, walton on thames. Notification…
29 January 2014
Charge code 0408 0073 0005
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 November 2013
Charge code 0408 0073 0004
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
27 July 2010
Debenture
Delivered: 31 July 2010
Status: Satisfied
on 26 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2009
Rent deposit deed
Delivered: 6 August 2009
Status: Satisfied
on 25 September 2014
Persons entitled: Tennay Properties Limited
Description: £5,750 held pursuant to the rent deposit deed see image for…
10 August 2006
Charge of deposit
Delivered: 12 August 2006
Status: Satisfied
on 26 June 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…