SPOCE PROJECT MANAGEMENT LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 1DY

Company number 02980254
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address SUITE 8 BOURNE GATE, 25 BOURNE VALLEY ROAD, POOLE, DORSET, BH12 1DY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 18 October 2016 with updates; Director's details changed for Mr Paul Antony Bradley on 1 July 2016. The most likely internet sites of SPOCE PROJECT MANAGEMENT LIMITED are www.spoceprojectmanagement.co.uk, and www.spoce-project-management.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty years and twelve months. The distance to to Bournemouth Rail Station is 2.2 miles; to Poole Rail Station is 3.2 miles; to Hamworthy Rail Station is 4.7 miles; to Christchurch Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spoce Project Management Limited is a Private Limited Company. The company registration number is 02980254. Spoce Project Management Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of Spoce Project Management Limited is Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset Bh12 1dy. The company`s financial liabilities are £65.02k. It is £32.22k against last year. The cash in hand is £414.91k. It is £-38.83k against last year. And the total assets are £837.78k, which is £-88.53k against last year. BRADLEY, Carol Enid is a Secretary of the company. BRADLEY, Carol Enid is a Director of the company. BRADLEY, Kenneth George is a Director of the company. BRADLEY, Paul Antony is a Director of the company. PEREIRA, Clement Vivik is a Director of the company. Nominee Secretary JONES, Kathryn Louise has been resigned. Director PARSONAGE, Helen Natalie has been resigned. Nominee Director STEPHENS, Graham Robertson has been resigned. The company operates in "Management consultancy activities other than financial management".


spoce project management Key Finiance

LIABILITIES £65.02k
+98%
CASH £414.91k
-9%
TOTAL ASSETS £837.78k
-10%
All Financial Figures

Current Directors

Secretary
BRADLEY, Carol Enid
Appointed Date: 18 October 1994

Director
BRADLEY, Carol Enid
Appointed Date: 14 May 1996
78 years old

Director
BRADLEY, Kenneth George
Appointed Date: 18 October 1994
82 years old

Director
BRADLEY, Paul Antony
Appointed Date: 13 May 2000
58 years old

Director
PEREIRA, Clement Vivik
Appointed Date: 30 June 2013
50 years old

Resigned Directors

Nominee Secretary
JONES, Kathryn Louise
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Director
PARSONAGE, Helen Natalie
Resigned: 03 December 2003
Appointed Date: 01 April 2003
59 years old

Nominee Director
STEPHENS, Graham Robertson
Resigned: 18 October 1994
Appointed Date: 18 October 1994
75 years old

Persons With Significant Control

Mr Kenneth George Bradley
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Enid Bradley
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Antony Bradley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SPOCE PROJECT MANAGEMENT LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 Oct 2016
Confirmation statement made on 18 October 2016 with updates
01 Jul 2016
Director's details changed for Mr Paul Antony Bradley on 1 July 2016
29 Jun 2016
Director's details changed for Mr Clement Pereira on 29 June 2016
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 82 more events
06 Dec 1994
Accounting reference date notified as 31/12

04 Nov 1994
Registered office changed on 04/11/94 from: 129 queen street cardiff CF1 4BJ

04 Nov 1994
Director resigned;new director appointed

04 Nov 1994
Secretary resigned;new secretary appointed

18 Oct 1994
Incorporation