SGA PROJECT & COST MANAGEMENT (NORTHERN) LIMITED
PERSHORE

Hellopages » Worcestershire » Wychavon » WR10 1AA
Company number 06008238
Status Active
Incorporation Date 23 November 2006
Company Type Private Limited Company
Address THE COURTYARD, 19 HIGH STREET, PERSHORE, WORCESTERSHIRE, WR10 1AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Termination of appointment of Christopher David Neal as a director on 28 February 2017; Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 21 November 2016 with updates. The most likely internet sites of SGA PROJECT & COST MANAGEMENT (NORTHERN) LIMITED are www.sgaprojectcostmanagementnorthern.co.uk, and www.sga-project-cost-management-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Evesham Rail Station is 5.5 miles; to Ashchurch for Tewkesbury Rail Station is 7.8 miles; to Worcester Shrub Hill Rail Station is 8.2 miles; to Worcester Foregate Street Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sga Project Cost Management Northern Limited is a Private Limited Company. The company registration number is 06008238. Sga Project Cost Management Northern Limited has been working since 23 November 2006. The present status of the company is Active. The registered address of Sga Project Cost Management Northern Limited is The Courtyard 19 High Street Pershore Worcestershire Wr10 1aa. . GREEN, Stuart is a Director of the company. Secretary GREEN, Anne has been resigned. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director NEAL, Christopher David has been resigned. Director OAKLY COMPANY FORMATION SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GREEN, Stuart
Appointed Date: 12 December 2006
70 years old

Resigned Directors

Secretary
GREEN, Anne
Resigned: 01 August 2015
Appointed Date: 12 December 2006

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 12 December 2006
Appointed Date: 23 November 2006

Director
NEAL, Christopher David
Resigned: 28 February 2017
Appointed Date: 09 May 2011
62 years old

Director
OAKLY COMPANY FORMATION SERVICES LIMITED
Resigned: 12 December 2006
Appointed Date: 23 November 2006

Persons With Significant Control

Mr Christopher David Neal
Notified on: 21 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sga Group (Pershore) Limited
Notified on: 21 November 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SGA PROJECT & COST MANAGEMENT (NORTHERN) LIMITED Events

28 Feb 2017
Termination of appointment of Christopher David Neal as a director on 28 February 2017
30 Nov 2016
Total exemption small company accounts made up to 5 April 2016
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 5 April 2015
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 101.5

...
... and 28 more events
17 Jan 2008
Director resigned
17 Jan 2008
Secretary resigned
17 Jan 2008
Registered office changed on 17/01/08 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
18 Dec 2007
Return made up to 23/11/07; full list of members
23 Nov 2006
Incorporation