PROGRAM FRAMEWORK LIMITED
LONDON

Hellopages » Greater London » Kingston upon Thames » SW20 0AB

Company number 05461232
Status Active
Incorporation Date 24 May 2005
Company Type Private Limited Company
Address HOPPINGWOOD FARM, ROBIN HOOD WAY, LONDON, SW20 0AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Lawrence Siteman as a director on 30 November 2016; Termination of appointment of Lawrence Siteman as a secretary on 30 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PROGRAM FRAMEWORK LIMITED are www.programframework.co.uk, and www.program-framework.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Balham Rail Station is 4.7 miles; to Brentford Rail Station is 5.5 miles; to Battersea Park Rail Station is 6.1 miles; to Brondesbury Park Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Program Framework Limited is a Private Limited Company. The company registration number is 05461232. Program Framework Limited has been working since 24 May 2005. The present status of the company is Active. The registered address of Program Framework Limited is Hoppingwood Farm Robin Hood Way London Sw20 0ab. . RENKER, Gero is a Director of the company. Secretary SITEMAN, Lawrence has been resigned. Director MAJOR, Adam Paul has been resigned. Director SITEMAN, Lawrence has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
RENKER, Gero
Appointed Date: 31 October 2005
61 years old

Resigned Directors

Secretary
SITEMAN, Lawrence
Resigned: 30 November 2016
Appointed Date: 24 May 2005

Director
MAJOR, Adam Paul
Resigned: 30 April 2010
Appointed Date: 24 May 2005
61 years old

Director
SITEMAN, Lawrence
Resigned: 30 November 2016
Appointed Date: 24 May 2005
72 years old

PROGRAM FRAMEWORK LIMITED Events

30 Jan 2017
Termination of appointment of Lawrence Siteman as a director on 30 November 2016
30 Jan 2017
Termination of appointment of Lawrence Siteman as a secretary on 30 November 2016
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 128.57

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

...
... and 35 more events
19 Jun 2006
Return made up to 24/05/06; full list of members
07 Feb 2006
Accounting reference date shortened from 31/05/06 to 31/03/06
10 Nov 2005
Ad 31/10/05--------- £ si 100@1=100 £ ic 2/102
10 Nov 2005
New director appointed
24 May 2005
Incorporation

PROGRAM FRAMEWORK LIMITED Charges

28 November 2012
Rent deposit deed
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: John Edwards Mills T/a Brewer Smith & Brewer
Description: The rent deposit monies in relation to the lease of teal…
11 July 2012
Charge over rent deposit
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: John Edward Mills T/a Brewer Smith & Brewer
Description: The rent deposit see image for full details.
6 December 2011
Rent deposit deed
Delivered: 9 December 2011
Status: Satisfied on 16 February 2012
Persons entitled: John Edwards Mills T/a Brewer Smith & Brewer
Description: The deposit means £330.00 see image for full details.
5 July 2011
Rent deposit deed
Delivered: 13 July 2011
Status: Satisfied on 16 February 2012
Persons entitled: Brewer Smith & Brewer - John Edward Mills
Description: Deposit means £830.00 see image for full details.