EUROPEAN PROJECT MANAGEMENT SERVICES LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 9SH

Company number 02585924
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address 426 NEWARK ROAD, NORTH HYKEHAM, LINCOLN, LN6 9SH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Termination of appointment of Erwin Andrew Smiech as a secretary on 24 February 2016; Termination of appointment of Erwin Andrew Smiech as a director on 24 February 2016. The most likely internet sites of EUROPEAN PROJECT MANAGEMENT SERVICES LIMITED are www.europeanprojectmanagementservices.co.uk, and www.european-project-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. European Project Management Services Limited is a Private Limited Company. The company registration number is 02585924. European Project Management Services Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of European Project Management Services Limited is 426 Newark Road North Hykeham Lincoln Ln6 9sh. The company`s financial liabilities are £0.88k. It is £0.21k against last year. . SMIECH, Susan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary SMIECH, Erwin Andrew has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SMIECH, Erwin Andrew has been resigned. The company operates in "Management consultancy activities other than financial management".


european project management services Key Finiance

LIABILITIES £0.88k
+31%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
SMIECH, Susan
Appointed Date: 27 February 1991
70 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 February 1991
Appointed Date: 27 February 1991

Secretary
SMIECH, Erwin Andrew
Resigned: 24 February 2016
Appointed Date: 27 February 1991

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 February 1991
Appointed Date: 27 February 1991
73 years old

Director
SMIECH, Erwin Andrew
Resigned: 24 February 2016
Appointed Date: 27 February 1991
71 years old

Persons With Significant Control

Mr Erwin Andrew Smiech
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Smiech
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROPEAN PROJECT MANAGEMENT SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
02 Mar 2017
Termination of appointment of Erwin Andrew Smiech as a secretary on 24 February 2016
02 Mar 2017
Termination of appointment of Erwin Andrew Smiech as a director on 24 February 2016
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

...
... and 55 more events
19 Mar 1991
Registered office changed on 19/03/91 from: somerset house temple street birmingham west midlands B2 5DP

19 Mar 1991
Ad 27/02/91--------- £ si 2@1=2 £ ic 2/4

19 Mar 1991
Secretary resigned

19 Mar 1991
Director resigned

27 Feb 1991
Incorporation