PROGRAMUNIT LIMITED

Hellopages » Greater London » Hackney » E8 1AB

Company number 03183012
Status Active
Incorporation Date 4 April 1996
Company Type Private Limited Company
Address 32 GREENWOOD ROAD, LONDON, E8 1AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 3 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PROGRAMUNIT LIMITED are www.programunit.co.uk, and www.programunit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Battersea Park Rail Station is 5.9 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 8.5 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Programunit Limited is a Private Limited Company. The company registration number is 03183012. Programunit Limited has been working since 04 April 1996. The present status of the company is Active. The registered address of Programunit Limited is 32 Greenwood Road London E8 1ab. . FORMAN, Adam is a Secretary of the company. WELLS, Annie is a Secretary of the company. FORMAN, Adam is a Director of the company. PAIGE, Deborah is a Director of the company. WELLS, Annie is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HOSKING, Victoria has been resigned. Secretary SIMMONDS, Melissa Jane has been resigned. Director HOSKING, Victoria has been resigned. Director REILLY, Paul has been resigned. Director SIMMONDS, Melissa Jane has been resigned. Director WOLLARD, Shaunna has been resigned. Director ZOLI LO PRINZI, Aldo Giovanni has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FORMAN, Adam
Appointed Date: 20 August 1999

Secretary
WELLS, Annie
Appointed Date: 20 August 1999

Director
FORMAN, Adam
Appointed Date: 20 August 1999
71 years old

Director
PAIGE, Deborah
Appointed Date: 21 August 1998
75 years old

Director
WELLS, Annie
Appointed Date: 20 August 1999
75 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 30 May 1996
Appointed Date: 04 April 1996

Secretary
HOSKING, Victoria
Resigned: 08 August 1999
Appointed Date: 29 May 1996

Secretary
SIMMONDS, Melissa Jane
Resigned: 08 August 1999
Appointed Date: 21 August 1998

Director
HOSKING, Victoria
Resigned: 08 August 1999
Appointed Date: 29 May 1996
49 years old

Director
REILLY, Paul
Resigned: 12 June 2008
Appointed Date: 20 August 1999
57 years old

Director
SIMMONDS, Melissa Jane
Resigned: 08 August 1999
Appointed Date: 21 August 1998
61 years old

Director
WOLLARD, Shaunna
Resigned: 08 August 1999
Appointed Date: 29 May 1996
66 years old

Director
ZOLI LO PRINZI, Aldo Giovanni
Resigned: 08 August 1999
Appointed Date: 21 August 1998
65 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 30 May 1996
Appointed Date: 04 April 1996

PROGRAMUNIT LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 3

31 Dec 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Dec 2015
Total exemption small company accounts made up to 30 April 2015
08 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3

...
... and 52 more events
07 Jun 1996
Secretary resigned
07 Jun 1996
New director appointed
07 Jun 1996
New secretary appointed;new director appointed
07 Jun 1996
Registered office changed on 07/06/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
04 Apr 1996
Incorporation