PROJECT DISTRIBUTION LIMITED
STOKE ON TRENT TOYO RETAIL SYSTEMS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 4JW
Company number 03044303
Status Active
Incorporation Date 10 April 1995
Company Type Private Limited Company
Address UNIT 1, SUN STREET HANLEY, STOKE ON TRENT, STAFFORDSHIRE, ST1 4JW
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Statement of capital following an allotment of shares on 20 April 2016 GBP 1,972 ; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,867 . The most likely internet sites of PROJECT DISTRIBUTION LIMITED are www.projectdistribution.co.uk, and www.project-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Project Distribution Limited is a Private Limited Company. The company registration number is 03044303. Project Distribution Limited has been working since 10 April 1995. The present status of the company is Active. The registered address of Project Distribution Limited is Unit 1 Sun Street Hanley Stoke On Trent Staffordshire St1 4jw. . HAMMOND, Valerie is a Secretary of the company. FAULKNER, Anthony is a Director of the company. HAMMOND, Richard Leslie is a Director of the company. HAMMOND, Valerie is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director AHUJA, Mark has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
HAMMOND, Valerie
Appointed Date: 10 April 1995

Director
FAULKNER, Anthony
Appointed Date: 04 March 2011
59 years old

Director
HAMMOND, Richard Leslie
Appointed Date: 10 April 1995
76 years old

Director
HAMMOND, Valerie
Appointed Date: 10 April 1995
73 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 10 April 1995
Appointed Date: 10 April 1995

Director
AHUJA, Mark
Resigned: 14 November 2008
Appointed Date: 10 April 1995
62 years old

PROJECT DISTRIBUTION LIMITED Events

20 Jan 2017
Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1,972

15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,867

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,867

...
... and 61 more events
27 Apr 1997
Return made up to 10/04/97; full list of members
06 Dec 1996
Accounts for a small company made up to 30 April 1996
21 Oct 1996
Return made up to 10/04/96; full list of members
18 Apr 1995
Secretary resigned
10 Apr 1995
Incorporation

PROJECT DISTRIBUTION LIMITED Charges

15 September 2008
Debenture
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…