PROJECT MASTERS (GUILDFORD) LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 7YG
Company number 03087617
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address MEADOWBANK, 11 PIMMS CLOSE BURPHAM, GUILDFORD, SURREY, GU4 7YG
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 101 . The most likely internet sites of PROJECT MASTERS (GUILDFORD) LIMITED are www.projectmastersguildford.co.uk, and www.project-masters-guildford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Project Masters Guildford Limited is a Private Limited Company. The company registration number is 03087617. Project Masters Guildford Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of Project Masters Guildford Limited is Meadowbank 11 Pimms Close Burpham Guildford Surrey Gu4 7yg. The company`s financial liabilities are £15.33k. It is £-29.33k against last year. The cash in hand is £81.1k. It is £3.08k against last year. And the total assets are £86.77k, which is £4.16k against last year. SHAW, Elizabeth Nicol is a Secretary of the company. SHAW, Donald Grant is a Director of the company. SHAW, Grant Alexander is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


project masters (guildford) Key Finiance

LIABILITIES £15.33k
-66%
CASH £81.1k
+3%
TOTAL ASSETS £86.77k
+5%
All Financial Figures

Current Directors

Secretary
SHAW, Elizabeth Nicol
Appointed Date: 07 August 1995

Director
SHAW, Donald Grant
Appointed Date: 07 August 1995
76 years old

Director
SHAW, Grant Alexander
Appointed Date: 14 April 2008
41 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 August 1995
Appointed Date: 04 August 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 August 1995
Appointed Date: 04 August 1995

Persons With Significant Control

Mr Donald Grant Shaw
Notified on: 4 August 2016
76 years old
Nature of control: Ownership of shares – 75% or more

PROJECT MASTERS (GUILDFORD) LIMITED Events

09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 July 2015
13 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 101

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
18 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 101

...
... and 54 more events
23 Aug 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
17 Aug 1995
Company name changed speed 6046 LIMITED\certificate issued on 18/08/95
16 Aug 1995
Registered office changed on 16/08/95 from: classic house 174-180 old street london EC1V 9BP
04 Aug 1995
Incorporation