PASSMORE WEEKS MANAGEMENT SERVICES LIMITED
SUFFOLK REVILL PEARCE MANAGEMENT SERVICES LIMITED

Hellopages » Suffolk » Mid Suffolk » IP21 5HS

Company number 02806958
Status Active
Incorporation Date 5 April 1993
Company Type Private Limited Company
Address 36 CHURCH STREET, STRADBROKE, EYE, SUFFOLK, IP21 5HS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PASSMORE WEEKS MANAGEMENT SERVICES LIMITED are www.passmoreweeksmanagementservices.co.uk, and www.passmore-weeks-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Passmore Weeks Management Services Limited is a Private Limited Company. The company registration number is 02806958. Passmore Weeks Management Services Limited has been working since 05 April 1993. The present status of the company is Active. The registered address of Passmore Weeks Management Services Limited is 36 Church Street Stradbroke Eye Suffolk Ip21 5hs. . COOTE, William Alfred George is a Secretary of the company. PASSMORE, Mark Ian Weeks is a Director of the company. Secretary FROST, Paul John True has been resigned. Secretary PREVETT, Anthony James has been resigned. Secretary SMITH, Carolyn Louise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PREVETT, Anthony James has been resigned. The company operates in "Accounting and auditing activities".


passmore weeks management services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COOTE, William Alfred George
Appointed Date: 01 August 2007

Director
PASSMORE, Mark Ian Weeks
Appointed Date: 05 April 1993
73 years old

Resigned Directors

Secretary
FROST, Paul John True
Resigned: 08 June 2007
Appointed Date: 05 August 1998

Secretary
PREVETT, Anthony James
Resigned: 05 August 1998
Appointed Date: 05 April 1993

Secretary
SMITH, Carolyn Louise
Resigned: 01 August 2007
Appointed Date: 08 June 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 April 1993
Appointed Date: 05 April 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 April 1993
Appointed Date: 05 April 1993

Director
PREVETT, Anthony James
Resigned: 05 August 1998
Appointed Date: 05 April 1993
75 years old

PASSMORE WEEKS MANAGEMENT SERVICES LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
13 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

13 Nov 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 50 more events
23 May 1994
Return made up to 05/04/94; full list of members

20 Apr 1993
Secretary resigned;director resigned;new director appointed

20 Apr 1993
New secretary appointed;new director appointed

20 Apr 1993
Registered office changed on 20/04/93 from: 84 temple chambers temple avenue london EC4Y ohp

05 Apr 1993
Incorporation