PRECAST PROJECT MANAGEMENT LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 4LU

Company number 05832826
Status Active
Incorporation Date 31 May 2006
Company Type Private Limited Company
Address DIXON HOUSE, BOURNE ROAD, CARLBY, STAMFORD, LINCOLNSHIRE, UNITED KINGDOM, PE9 4LU
Home Country United Kingdom
Nature of Business 23610 - Manufacture of concrete products for construction purposes, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Philip Leslie Cope on 30 May 2016; Registered office address changed from 4 Walnut Close, Stretton Oakham Rutland LE15 7QQ to Dixon House Bourne Road, Carlby Stamford Lincolnshire PE9 4LU on 16 June 2016. The most likely internet sites of PRECAST PROJECT MANAGEMENT LIMITED are www.precastprojectmanagement.co.uk, and www.precast-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Precast Project Management Limited is a Private Limited Company. The company registration number is 05832826. Precast Project Management Limited has been working since 31 May 2006. The present status of the company is Active. The registered address of Precast Project Management Limited is Dixon House Bourne Road Carlby Stamford Lincolnshire United Kingdom Pe9 4lu. . COPE, Philip Leslie is a Director of the company. Secretary COPE, Shirley Anne has been resigned. Secretary STUART HOUSE SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of concrete products for construction purposes".


Current Directors

Director
COPE, Philip Leslie
Appointed Date: 31 May 2006
63 years old

Resigned Directors

Secretary
COPE, Shirley Anne
Resigned: 27 March 2008
Appointed Date: 31 May 2006

Secretary
STUART HOUSE SECRETARIAL SERVICES LIMITED
Resigned: 01 May 2008
Appointed Date: 27 March 2008

PRECAST PROJECT MANAGEMENT LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Director's details changed for Philip Leslie Cope on 30 May 2016
16 Jun 2016
Registered office address changed from 4 Walnut Close, Stretton Oakham Rutland LE15 7QQ to Dixon House Bourne Road, Carlby Stamford Lincolnshire PE9 4LU on 16 June 2016
09 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 20 more events
03 Apr 2008
Appointment terminated secretary shirley cope
02 Feb 2008
Total exemption small company accounts made up to 31 March 2007
18 Jun 2007
Return made up to 31/05/07; full list of members
04 Sep 2006
Accounting reference date shortened from 31/05/07 to 31/03/07
31 May 2006
Incorporation