ASSOCIATION FOR PROJECT MANAGEMENT
Overview
| Company Name | ASSOCIATION FOR PROJECT MANAGEMENT |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01218334 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ASSOCIATION FOR PROJECT MANAGEMENT?
- Activities of professional membership organisations (94120) / Other service activities
Where is ASSOCIATION FOR PROJECT MANAGEMENT located?
| Registered Office Address | Ibis House Regent Park Summerleys Road HP27 9LE Princes Risborough Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSOCIATION FOR PROJECT MANAGEMENT?
| Company Name | From | Until |
|---|---|---|
| ASSOCIATION FOR PROJECT MANAGEMENT LIMITED | Aug 05, 1996 | Aug 05, 1996 |
| ASSOCIATION OF PROJECT MANAGERS LIMITED | Jul 03, 1975 | Jul 03, 1975 |
What are the latest accounts for ASSOCIATION FOR PROJECT MANAGEMENT?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ASSOCIATION FOR PROJECT MANAGEMENT?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Group of companies' accounts made up to Mar 31, 2017 | 51 pages | AA | ||
Termination of appointment of Simon Alexander Robert Taylor as a director on Sep 29, 2017 | 1 pages | TM01 | ||
Termination of appointment of Brian Kevin Wernham as a director on Sep 18, 2017 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Confirmation statement made on Jun 14, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Stephen Francis Raymond Wake as a director on May 12, 2017 | 1 pages | TM01 | ||
Director's details changed for Dr Paul Anthony Chapman on Dec 06, 2016 | 2 pages | CH01 | ||
Director's details changed for Alan Drury Macklin on Nov 23, 2016 | 2 pages | CH01 | ||
Appointment of Mr John Stephen Jones as a director on Nov 21, 2016 | 2 pages | AP01 | ||
Appointment of Ms Mihaela Mazilu as a director on Nov 21, 2016 | 2 pages | AP01 | ||
Termination of appointment of Christine Lesley Burt as a director on Nov 21, 2016 | 1 pages | TM01 | ||
Termination of appointment of Rodney John Baker as a director on Nov 21, 2016 | 1 pages | TM01 | ||
Director's details changed for Mr Brian Kevin Wernham on Nov 02, 2016 | 2 pages | CH01 | ||
Group of companies' accounts made up to Mar 31, 2016 | 47 pages | AA | ||
Annual return made up to Jun 14, 2016 no member list | 8 pages | AR01 | ||
Appointment of Mr Simon Alexander Robert Taylor as a director on Dec 08, 2015 | 2 pages | AP01 | ||
Appointment of Mr John Gordon as a director on Nov 09, 2015 | 2 pages | AP01 | ||
Termination of appointment of Monica Lynne Sasso as a director on Nov 09, 2015 | 1 pages | TM01 | ||
Termination of appointment of Sarah Jane Coleman as a director on Nov 09, 2015 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2015 | 36 pages | AA | ||
Appointment of Mr Roy Millard as a director on Jul 14, 2015 | 2 pages | AP01 | ||
Termination of appointment of Kevin Peter Barton as a director on Jun 28, 2015 | 1 pages | TM01 | ||
Annual return made up to Jun 14, 2015 no member list | 8 pages | AR01 | ||
Who are the officers of ASSOCIATION FOR PROJECT MANAGEMENT?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBINSON, Michael Stephen | Secretary | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire United Kingdom | 186069220001 | |||||||
| BOYCE, Susan Nicola | Director | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire United Kingdom | United Kingdom | British | 183157160001 | |||||
| CHAPMAN, Paul Anthony, Dr | Director | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire United Kingdom | England | British | 84175240006 | |||||
| GODBOLD, Alistair Peter | Director | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire | England | British | 126245720002 | |||||
| GORDON, John | Director | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire | England | British | 55955260002 | |||||
| JONES, John Stephen | Director | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire | England | British | 219096360001 | |||||
| KERSHAW, Susan Mary | Director | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire | England | British | 187243800001 | |||||
| MACKLIN, Alan Drury | Director | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire United Kingdom | United Kingdom | British | 173710500002 | |||||
| MAZILU, Mihaela | Director | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire | England | Romanian | 219048060001 | |||||
| MCGLYNN, Anthony John | Director | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire | Wales | British | 192707030001 | |||||
| MILLARD, Roy | Director | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire | England | British | 199493080001 | |||||
| CORRIE, Robert Keith | Secretary | 7 Hawkwood Dell Great Bookham KT23 4JR Leatherhead Surrey | British | 35957190001 | ||||||
| GORDON, James Hugh | Secretary | Benedict House Vicarage Lane Sherbourne CV35 8AB Warwick Warwickshire | British | 60453060001 | ||||||
| GOWER, Dennis Noel | Secretary | Beckfords Burdens Heath Bucklebury RG7 6SX Reading Berkshire | British | 30073430001 | ||||||
| HOUGH, Geoffrey Stephen | Secretary | 10 Palm Close Littleover DE23 3SB Derby | British | 93599240001 | ||||||
| ROPER, David | Secretary | 429 Wokingham Road Earley RG6 7EL Reading Berkshire | British | 79206530001 | ||||||
| SALISBURY, John Frederick | Secretary | 34a Kings Lane South Heath HP16 0QY Great Missenden Buckinghamshire | British | 2890000001 | ||||||
| VAN DUZER, Peter George | Secretary | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire United Kingdom | 183006380001 | |||||||
| ALBA, Joseph Francisco Salvador | Director | Churston West Broadway BS9 4TD Bristol | England | British | 126245740001 | |||||
| BACK, Philippa Lucy Foster | Director | 73 Greencoat Place Westminster SW1P 1DS London | England | British | 49788930001 | |||||
| BAKER, Rodney John | Director | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire United Kingdom | England | British | 55363180001 | |||||
| BAKER, Rodney John | Director | La Capanna Springwell Road Beare Green RH5 4RN Dorking Surrey | England | British | 55363180001 | |||||
| BAKER, Rodney John | Director | La Capanna Springwell Road Beare Green RH5 4RN Dorking Surrey | England | British | 55363180001 | |||||
| BAND, Trevor Andrew | Director | Cuffelle Close Chineham RG24 8RH Basingstoke 17 Hampshire United Kingdom | Uk | British | 134573230001 | |||||
| BARNES, Nicholas Martin Limer | Director | Cornbrash House Kirtlington OX5 3HF Kidlington Oxfordshire | England | British | 52080870001 | |||||
| BARTLETT, John | Director | Sycamore Lodge Lower Peryers East Horsley KT24 6SD Leatherhead Surrey | British | 49808050001 | ||||||
| BARTON, Kevin Peter | Director | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire United Kingdom | England | British | 183024790001 | |||||
| BERRY, Alan Dennis | Director | Penny Royal House Davids Lane Avon Park BH24 2AW Ringwood Hampshire | British | 20753380004 | ||||||
| BISSELL, Simon | Director | 55 Hampermill Lane WD19 4NT Watford Hertfordshire | British | 120744150001 | ||||||
| BRADLEY, Colin Edward | Director | The Street Barn The Street, CM22 7TR Great Hallingbury Hertfordshire | United Kingdom | British | 36142800002 | |||||
| BROWNE, Michael | Director | 42 Bryansglen Park BT20 3RS Bangor County Down | British | 44592090001 | ||||||
| BRYANT, Clifford Thomas | Director | Beamwood Cottage Black Firs Lane Somerford CW12 4QQ Congleton Cheshire | British | 62230010001 | ||||||
| BURT, Christine Lesley | Director | Regent Park Summerleys Road HP27 9LE Princes Risborough Ibis House Buckinghamshire United Kingdom | England | British | 64428090003 | |||||
| BUTTERWORTH, Eric Charles | Director | Woodpecker House Ridgway Road Pyrford GU22 8PR Woking Surrey | England | British | 35957350001 | |||||
| CAMPBELL, Colin Malcolm | Director | 49 Braemar Drive KY11 8ES Dunfermline Fife | United Kingdom | British | 76823200003 |
What are the latest statements on persons with significant control for ASSOCIATION FOR PROJECT MANAGEMENT?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ASSOCIATION FOR PROJECT MANAGEMENT have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over credit balances | Created On Apr 05, 2001 Delivered On Apr 11, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Details of the charged accounts being barclays bank PLC re association for management high interest business account number 80681660. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0