PROJECTPAUSE LIMITED
PRINCES RISBOROUGH

Hellopages » Buckinghamshire » Wycombe » HP27 0PZ

Company number 02133755
Status Active
Incorporation Date 21 May 1987
Company Type Private Limited Company
Address APPHIA, FLOWERS BOTTOM LANE, SPEEN, PRINCES RISBOROUGH, BUCKS., HP27 0PZ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Micro company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROJECTPAUSE LIMITED are www.projectpause.co.uk, and www.projectpause.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to High Wycombe Rail Station is 4.6 miles; to Wendover Rail Station is 5.4 miles; to Bourne End Rail Station is 8.5 miles; to Haddenham & Thame Parkway Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Projectpause Limited is a Private Limited Company. The company registration number is 02133755. Projectpause Limited has been working since 21 May 1987. The present status of the company is Active. The registered address of Projectpause Limited is Apphia Flowers Bottom Lane Speen Princes Risborough Bucks Hp27 0pz. . JENKINS, Robert David is a Secretary of the company. JENKINS, Robert David is a Director of the company. Director SUMMERS, Roy Henry has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director

Resigned Directors

Director
SUMMERS, Roy Henry
Resigned: 27 September 2015
88 years old

Persons With Significant Control

Mr Robert David Jenkins
Notified on: 1 September 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROJECTPAUSE LIMITED Events

02 Nov 2016
Confirmation statement made on 15 October 2016 with updates
12 Apr 2016
Micro company accounts made up to 31 March 2016
16 Jan 2016
Total exemption small company accounts made up to 31 March 2015
06 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000

06 Nov 2015
Termination of appointment of Roy Henry Summers as a director on 27 September 2015
...
... and 66 more events
19 Aug 1987
Particulars of mortgage/charge

27 Jul 1987
Registered office changed on 27/07/87 from: 2 baches street london N1 6UB

27 Jul 1987
Secretary resigned;new secretary appointed

27 Jul 1987
Director resigned;new director appointed

21 May 1987
Incorporation

PROJECTPAUSE LIMITED Charges

28 August 1989
Mortgage
Delivered: 7 September 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land adjoining beech cottage, nether winchendon…
17 April 1989
Mortgage
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a fern cottage, sixty acres road, prestwood…
10 April 1989
Mortgage
Delivered: 12 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining "cairnlea" amersham road, hazlemere…
16 January 1989
Mortgage
Delivered: 19 January 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land adjoining "old acres", owlswick,. Floating charge…
30 March 1988
Mortgage
Delivered: 5 April 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a the mount ashwells way. Chalfont st. Giles…
27 August 1987
Mortgage
Delivered: 16 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land adjoining north mill farm estate at north mill…
30 July 1987
Mortgage
Delivered: 19 August 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land forming part of garden of louches cottage, hunts hill…