WHITEHEAD PROJECT MANAGEMENT LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS35 2AH

Company number 05260221
Status Active
Incorporation Date 14 October 2004
Company Type Private Limited Company
Address SUITE 2 , 18 HIGH STREET, THORNBURY, BRISTOL, ENGLAND, BS35 2AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of WHITEHEAD PROJECT MANAGEMENT LIMITED are www.whiteheadprojectmanagement.co.uk, and www.whitehead-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Bristol Parkway Rail Station is 6.5 miles; to Chepstow Rail Station is 6.6 miles; to Filton Abbey Wood Rail Station is 7.3 miles; to Lawrence Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehead Project Management Limited is a Private Limited Company. The company registration number is 05260221. Whitehead Project Management Limited has been working since 14 October 2004. The present status of the company is Active. The registered address of Whitehead Project Management Limited is Suite 2 18 High Street Thornbury Bristol England Bs35 2ah. . WHITEHEAD, Jon Keith is a Director of the company. Secretary BETTS, Ian Gary has been resigned. Secretary WHITEHEAD, Marie Louise has been resigned. Secretary WHITEHEAD, Marie Louise has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director EDWARDS, Paul Charles has been resigned. Director PARSONS, John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
WHITEHEAD, Jon Keith
Appointed Date: 14 October 2004
52 years old

Resigned Directors

Secretary
BETTS, Ian Gary
Resigned: 11 September 2008
Appointed Date: 20 December 2007

Secretary
WHITEHEAD, Marie Louise
Resigned: 31 March 2013
Appointed Date: 11 September 2008

Secretary
WHITEHEAD, Marie Louise
Resigned: 20 December 2007
Appointed Date: 14 October 2004

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 14 October 2004
Appointed Date: 14 October 2004

Director
EDWARDS, Paul Charles
Resigned: 31 March 2013
Appointed Date: 25 June 2012
63 years old

Director
PARSONS, John
Resigned: 30 July 2012
Appointed Date: 25 June 2012
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 14 October 2004
Appointed Date: 14 October 2004

Persons With Significant Control

Mr Jon Whitehead
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Marie Louise Whitehead
Notified on: 1 June 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WHITEHEAD PROJECT MANAGEMENT LIMITED Events

19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Oct 2016
Confirmation statement made on 14 October 2016 with updates
18 Aug 2016
Registered office address changed from Unit 3 Churchend Lane Charfield Wotton-Under-Edge Gloucestershire GL12 8LJ to Suite 2 , 18 High Street Thornbury Bristol BS35 2AH on 18 August 2016
01 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 45 more events
10 Nov 2004
New secretary appointed
10 Nov 2004
New director appointed
08 Nov 2004
Ad 14/10/04--------- £ si 9@1=9 £ ic 1/10
08 Nov 2004
Registered office changed on 08/11/04 from: 16 churchill way cardiff CF10 2DX
14 Oct 2004
Incorporation