PATHWAYS2 LTD
SHERBORNE

Hellopages » Dorset » West Dorset » DT9 4BE

Company number 04860803
Status Active
Incorporation Date 8 August 2003
Company Type Private Limited Company
Address 9 BARTON GARDENS, SHERBORNE, DORSET, DT9 4BE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 100 . The most likely internet sites of PATHWAYS2 LTD are www.pathways2.co.uk, and www.pathways2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Pathways2 Ltd is a Private Limited Company. The company registration number is 04860803. Pathways2 Ltd has been working since 08 August 2003. The present status of the company is Active. The registered address of Pathways2 Ltd is 9 Barton Gardens Sherborne Dorset Dt9 4be. The company`s financial liabilities are £0.06k. It is £-0.5k against last year. The cash in hand is £0.49k. It is £-2.7k against last year. And the total assets are £0.7k, which is £-2.49k against last year. COX, Janemarie is a Secretary of the company. COX, Alistair Peter is a Director of the company. Secretary COX, John David has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


pathways2 Key Finiance

LIABILITIES £0.06k
-89%
CASH £0.49k
-85%
TOTAL ASSETS £0.7k
-79%
All Financial Figures

Current Directors

Secretary
COX, Janemarie
Appointed Date: 30 June 2009

Director
COX, Alistair Peter
Appointed Date: 16 August 2003
53 years old

Resigned Directors

Secretary
COX, John David
Resigned: 30 June 2009
Appointed Date: 16 August 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 August 2003
Appointed Date: 08 August 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 August 2003
Appointed Date: 08 August 2003

Persons With Significant Control

Mr Alistair Peter Cox
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

Mrs Janemarie Cox
Notified on: 6 April 2016
47 years old
Nature of control: Right to appoint and remove directors

PATHWAYS2 LTD Events

17 Aug 2016
Confirmation statement made on 8 August 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

25 Feb 2015
Total exemption small company accounts made up to 30 September 2014
24 Nov 2014
Secretary's details changed for Janemarie Cox on 24 November 2014
...
... and 29 more events
04 Sep 2003
Registered office changed on 04/09/03 from: st davids, little norton stoke-sub-hamdon somerset TA14 6TE
04 Sep 2003
New director appointed
12 Aug 2003
Secretary resigned
12 Aug 2003
Director resigned
08 Aug 2003
Incorporation