POLICY ANALYSIS CENTRE LIMITED
LYMINGTON

Hellopages » Hampshire » New Forest » SO41 8LT

Company number 03467629
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address KINGS HYDE HOUSE, KINGS HYDE, LYMINGTON, HAMPSHIRE, ENGLAND, SO41 8LT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Statement of capital following an allotment of shares on 10 August 2016 GBP 2 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of POLICY ANALYSIS CENTRE LIMITED are www.policyanalysiscentre.co.uk, and www.policy-analysis-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to New Milton Rail Station is 3.8 miles; to Ashurst New Forest Rail Station is 8 miles; to Totton Rail Station is 10.5 miles; to Redbridge Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Policy Analysis Centre Limited is a Private Limited Company. The company registration number is 03467629. Policy Analysis Centre Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Policy Analysis Centre Limited is Kings Hyde House Kings Hyde Lymington Hampshire England So41 8lt. The company`s financial liabilities are £2.56k. It is £-1.48k against last year. The cash in hand is £26.56k. It is £19.91k against last year. And the total assets are £29.62k, which is £22.91k against last year. HOCKLEY, Tony Clive is a Director of the company. SHARP, Vanessa Anne is a Director of the company. Secretary HOCKLEY, Tony Clive has been resigned. Secretary OWEN, Patricia Carol has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary RIDGWAY FINANCIAL SERVICES LIMITED has been resigned. Director CLARK, David Gregory, Dr has been resigned. Director SMEDLEY, Barendina Martha Galloway has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


policy analysis centre Key Finiance

LIABILITIES £2.56k
-37%
CASH £26.56k
+299%
TOTAL ASSETS £29.62k
+341%
All Financial Figures

Current Directors

Director
HOCKLEY, Tony Clive
Appointed Date: 22 September 2004
62 years old

Director
SHARP, Vanessa Anne
Appointed Date: 14 March 2016
59 years old

Resigned Directors

Secretary
HOCKLEY, Tony Clive
Resigned: 22 September 2004
Appointed Date: 18 November 1997

Secretary
OWEN, Patricia Carol
Resigned: 14 March 2016
Appointed Date: 18 November 2005

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Secretary
RIDGWAY FINANCIAL SERVICES LIMITED
Resigned: 18 November 2005
Appointed Date: 22 September 2004

Director
CLARK, David Gregory, Dr
Resigned: 14 July 1999
Appointed Date: 18 November 1997
58 years old

Director
SMEDLEY, Barendina Martha Galloway
Resigned: 22 September 2004
Appointed Date: 18 November 1997
59 years old

Persons With Significant Control

Mr Tony Clive Hockley
Notified on: 18 November 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

POLICY ANALYSIS CENTRE LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
10 Aug 2016
Statement of capital following an allotment of shares on 10 August 2016
  • GBP 2

28 Jul 2016
Total exemption small company accounts made up to 30 November 2015
21 Mar 2016
Appointment of Ms Vanessa Anne Sharp as a director on 14 March 2016
14 Mar 2016
Registered office address changed from King's Hyde Kings Hyde Lymington Hampshire SO41 8LT to Kings Hyde House Kings Hyde Lymington Hampshire SO41 8LT on 14 March 2016
...
... and 44 more events
20 Sep 1999
Full accounts made up to 30 November 1998
30 Jul 1999
Director resigned
09 Dec 1998
Return made up to 18/11/98; full list of members
25 Nov 1997
Secretary resigned
18 Nov 1997
Incorporation