INTERNATIONAL PROGRAMME MANAGEMENT LIMITED
WINCKLEY SQUARE

Hellopages » Lancashire » Preston » PR1 3HP

Company number 03015223
Status Active
Incorporation Date 27 January 1995
Company Type Private Limited Company
Address C/O MOORE & SMALLEY, RICHARD HOUSE, WINCKLEY SQUARE, PRESON LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,000 . The most likely internet sites of INTERNATIONAL PROGRAMME MANAGEMENT LIMITED are www.internationalprogrammemanagement.co.uk, and www.international-programme-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. International Programme Management Limited is a Private Limited Company. The company registration number is 03015223. International Programme Management Limited has been working since 27 January 1995. The present status of the company is Active. The registered address of International Programme Management Limited is C O Moore Smalley Richard House Winckley Square Preson Lancashire Pr1 3hp. . GILL, David Kevin is a Secretary of the company. TUNNICLIFFE, Garry Moreton is a Director of the company. Secretary WILDEN, Stephen Kenneth has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


international programme management Key Finiance

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

Current Directors

Secretary
GILL, David Kevin
Appointed Date: 29 July 2011

Director
TUNNICLIFFE, Garry Moreton
Appointed Date: 22 February 1995
73 years old

Resigned Directors

Secretary
WILDEN, Stephen Kenneth
Resigned: 29 July 2011
Appointed Date: 22 February 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 February 1995
Appointed Date: 27 January 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 February 1995
Appointed Date: 27 January 1995

Persons With Significant Control

Mr Garry Moreton Tunnicliffe
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

INTERNATIONAL PROGRAMME MANAGEMENT LIMITED Events

21 Feb 2017
Confirmation statement made on 24 January 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,000

19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000

...
... and 48 more events
22 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Mar 1995
Company name changed speed 4794 LIMITED\certificate issued on 20/03/95
02 Mar 1995
Registered office changed on 02/03/95 from: classic house 174-180 old street london EC1V 9BP

27 Jan 1995
Incorporation

INTERNATIONAL PROGRAMME MANAGEMENT LIMITED Charges

27 November 2012
Debenture
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: Garry Tunnicliffe
Description: Fixed and floating charge over the undertaking and all…