W.H.S. PROJECT MANAGEMENT LIMITED
BELFAST


Company number NI022321
Status Liquidation
Incorporation Date 27 January 1989
Company Type Private Limited Company
Address 39 UNIT 4A LOCKSLEY BUSINESS PARK, MONTGOMERY ROAD, BELFAST, BT6 9UP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Declaration of solvency; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of W.H.S. PROJECT MANAGEMENT LIMITED are www.whsprojectmanagement.co.uk, and www.w-h-s-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. W H S Project Management Limited is a Private Limited Company. The company registration number is NI022321. W H S Project Management Limited has been working since 27 January 1989. The present status of the company is Liquidation. The registered address of W H S Project Management Limited is 39 Unit 4a Locksley Business Park Montgomery Road Belfast Bt6 9up. . WALLACE, William is a Secretary of the company. ANDERSON, Raymond is a Director of the company. LEEDING, John Stuart is a Director of the company. MCCOTTER, Denis Liam is a Director of the company. SCULLION, Michael Joseph is a Director of the company. WALLACE, William is a Director of the company. Secretary SIMON, Geoffrey Ronald has been resigned. Director BONTOFT, Anthony has been resigned. Director CRAIG, David L F has been resigned. Director DOVE, Stephen has been resigned. Director FINLAY, Albert Frederick Quinn has been resigned. Director HEATLY, Peter Hermiston has been resigned. Director PATTERSON, Kenneth J G has been resigned. Director SIMON, Geoffrey R has been resigned. Director TULLY, Joseph has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WALLACE, William
Appointed Date: 11 October 2013

Director
ANDERSON, Raymond
Appointed Date: 11 October 2013
56 years old

Director
LEEDING, John Stuart
Appointed Date: 14 October 2003
66 years old

Director
MCCOTTER, Denis Liam
Appointed Date: 01 January 2005
53 years old

Director
SCULLION, Michael Joseph
Appointed Date: 14 October 2003
69 years old

Director
WALLACE, William
Appointed Date: 14 October 2003
68 years old

Resigned Directors

Secretary
SIMON, Geoffrey Ronald
Resigned: 31 December 2006
Appointed Date: 27 January 1989

Director
BONTOFT, Anthony
Resigned: 02 April 2003
Appointed Date: 27 January 1989
78 years old

Director
CRAIG, David L F
Resigned: 01 January 2000
Appointed Date: 27 January 1989
88 years old

Director
DOVE, Stephen
Resigned: 30 June 2011
Appointed Date: 14 October 2003
69 years old

Director
FINLAY, Albert Frederick Quinn
Resigned: 31 December 2010
Appointed Date: 27 January 1989
78 years old

Director
HEATLY, Peter Hermiston
Resigned: 31 December 2008
Appointed Date: 14 October 2003
70 years old

Director
PATTERSON, Kenneth J G
Resigned: 01 January 2005
Appointed Date: 27 January 1989
83 years old

Director
SIMON, Geoffrey R
Resigned: 31 December 2006
Appointed Date: 27 January 1989
81 years old

Director
TULLY, Joseph
Resigned: 17 June 2010
Appointed Date: 14 October 2003
80 years old

W.H.S. PROJECT MANAGEMENT LIMITED Events

05 Apr 2017
Return of final meeting in a members' voluntary winding up
22 Mar 2016
Declaration of solvency
01 Mar 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Appointment of a liquidator
23 Feb 2016
Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
  • LRESM(NI) ‐ Special resolution to wind up
  • LRESM(NI) ‐ Special resolution to wind up
  • LRESM(NI) ‐ Special resolution to wind up

...
... and 79 more events
27 Jan 1989
Memorandum
27 Jan 1989
Pars re dirs/sit reg off
27 Jan 1989
Statement of nominal cap
27 Jan 1989
Decln complnce reg new co
27 Jan 1989
Certificate of incorporation