ASSOCIATION FOR PROJECT MANAGEMENT

ASSOCIATION FOR PROJECT MANAGEMENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameASSOCIATION FOR PROJECT MANAGEMENT
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01218334
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ASSOCIATION FOR PROJECT MANAGEMENT?

    Previous Company Names
    Company NameFromUntil
    ASSOCIATION FOR PROJECT MANAGEMENT LIMITEDAug 05, 1996Aug 05, 1996
    ASSOCIATION OF PROJECT MANAGERS LIMITEDJul 03, 1975Jul 03, 1975

    What are the latest accounts for ASSOCIATION FOR PROJECT MANAGEMENT?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for ASSOCIATION FOR PROJECT MANAGEMENT?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Group of companies' accounts made up to Mar 31, 2017

    51 pagesAA

    Termination of appointment of Simon Alexander Robert Taylor as a director on Sep 29, 2017

    1 pagesTM01

    Termination of appointment of Brian Kevin Wernham as a director on Sep 18, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Jun 14, 2017 with updates

    4 pagesCS01

    Termination of appointment of Stephen Francis Raymond Wake as a director on May 12, 2017

    1 pagesTM01

    Director's details changed for Dr Paul Anthony Chapman on Dec 06, 2016

    2 pagesCH01

    Director's details changed for Alan Drury Macklin on Nov 23, 2016

    2 pagesCH01

    Appointment of Mr John Stephen Jones as a director on Nov 21, 2016

    2 pagesAP01

    Appointment of Ms Mihaela Mazilu as a director on Nov 21, 2016

    2 pagesAP01

    Termination of appointment of Christine Lesley Burt as a director on Nov 21, 2016

    1 pagesTM01

    Termination of appointment of Rodney John Baker as a director on Nov 21, 2016

    1 pagesTM01

    Director's details changed for Mr Brian Kevin Wernham on Nov 02, 2016

    2 pagesCH01

    Group of companies' accounts made up to Mar 31, 2016

    47 pagesAA

    Annual return made up to Jun 14, 2016 no member list

    8 pagesAR01

    Appointment of Mr Simon Alexander Robert Taylor as a director on Dec 08, 2015

    2 pagesAP01

    Appointment of Mr John Gordon as a director on Nov 09, 2015

    2 pagesAP01

    Termination of appointment of Monica Lynne Sasso as a director on Nov 09, 2015

    1 pagesTM01

    Termination of appointment of Sarah Jane Coleman as a director on Nov 09, 2015

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2015

    36 pagesAA

    Appointment of Mr Roy Millard as a director on Jul 14, 2015

    2 pagesAP01

    Termination of appointment of Kevin Peter Barton as a director on Jun 28, 2015

    1 pagesTM01

    Annual return made up to Jun 14, 2015 no member list

    8 pagesAR01

    Who are the officers of ASSOCIATION FOR PROJECT MANAGEMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Michael Stephen
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    Secretary
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    186069220001
    BOYCE, Susan Nicola
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    Director
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    United KingdomBritish183157160001
    CHAPMAN, Paul Anthony, Dr
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    Director
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    EnglandBritish84175240006
    GODBOLD, Alistair Peter
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    Director
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    EnglandBritish126245720002
    GORDON, John
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    Director
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    EnglandBritish55955260002
    JONES, John Stephen
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    Director
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    EnglandBritish219096360001
    KERSHAW, Susan Mary
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    Director
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    EnglandBritish187243800001
    MACKLIN, Alan Drury
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    Director
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    United KingdomBritish173710500002
    MAZILU, Mihaela
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    Director
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    EnglandRomanian219048060001
    MCGLYNN, Anthony John
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    Director
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    WalesBritish192707030001
    MILLARD, Roy
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    Director
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    EnglandBritish199493080001
    CORRIE, Robert Keith
    7 Hawkwood Dell
    Great Bookham
    KT23 4JR Leatherhead
    Surrey
    Secretary
    7 Hawkwood Dell
    Great Bookham
    KT23 4JR Leatherhead
    Surrey
    British35957190001
    GORDON, James Hugh
    Benedict House Vicarage Lane
    Sherbourne
    CV35 8AB Warwick
    Warwickshire
    Secretary
    Benedict House Vicarage Lane
    Sherbourne
    CV35 8AB Warwick
    Warwickshire
    British60453060001
    GOWER, Dennis Noel
    Beckfords Burdens Heath
    Bucklebury
    RG7 6SX Reading
    Berkshire
    Secretary
    Beckfords Burdens Heath
    Bucklebury
    RG7 6SX Reading
    Berkshire
    British30073430001
    HOUGH, Geoffrey Stephen
    10 Palm Close
    Littleover
    DE23 3SB Derby
    Secretary
    10 Palm Close
    Littleover
    DE23 3SB Derby
    British93599240001
    ROPER, David
    429 Wokingham Road
    Earley
    RG6 7EL Reading
    Berkshire
    Secretary
    429 Wokingham Road
    Earley
    RG6 7EL Reading
    Berkshire
    British79206530001
    SALISBURY, John Frederick
    34a Kings Lane
    South Heath
    HP16 0QY Great Missenden
    Buckinghamshire
    Secretary
    34a Kings Lane
    South Heath
    HP16 0QY Great Missenden
    Buckinghamshire
    British2890000001
    VAN DUZER, Peter George
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    Secretary
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    183006380001
    ALBA, Joseph Francisco Salvador
    Churston
    West Broadway
    BS9 4TD Bristol
    Director
    Churston
    West Broadway
    BS9 4TD Bristol
    EnglandBritish126245740001
    BACK, Philippa Lucy Foster
    73 Greencoat Place
    Westminster
    SW1P 1DS London
    Director
    73 Greencoat Place
    Westminster
    SW1P 1DS London
    EnglandBritish49788930001
    BAKER, Rodney John
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    Director
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    EnglandBritish55363180001
    BAKER, Rodney John
    La Capanna Springwell Road
    Beare Green
    RH5 4RN Dorking
    Surrey
    Director
    La Capanna Springwell Road
    Beare Green
    RH5 4RN Dorking
    Surrey
    EnglandBritish55363180001
    BAKER, Rodney John
    La Capanna Springwell Road
    Beare Green
    RH5 4RN Dorking
    Surrey
    Director
    La Capanna Springwell Road
    Beare Green
    RH5 4RN Dorking
    Surrey
    EnglandBritish55363180001
    BAND, Trevor Andrew
    Cuffelle Close
    Chineham
    RG24 8RH Basingstoke
    17
    Hampshire
    United Kingdom
    Director
    Cuffelle Close
    Chineham
    RG24 8RH Basingstoke
    17
    Hampshire
    United Kingdom
    UkBritish134573230001
    BARNES, Nicholas Martin Limer
    Cornbrash House
    Kirtlington
    OX5 3HF Kidlington
    Oxfordshire
    Director
    Cornbrash House
    Kirtlington
    OX5 3HF Kidlington
    Oxfordshire
    EnglandBritish52080870001
    BARTLETT, John
    Sycamore Lodge Lower Peryers
    East Horsley
    KT24 6SD Leatherhead
    Surrey
    Director
    Sycamore Lodge Lower Peryers
    East Horsley
    KT24 6SD Leatherhead
    Surrey
    British49808050001
    BARTON, Kevin Peter
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    Director
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    EnglandBritish183024790001
    BERRY, Alan Dennis
    Penny Royal House Davids Lane
    Avon Park
    BH24 2AW Ringwood
    Hampshire
    Director
    Penny Royal House Davids Lane
    Avon Park
    BH24 2AW Ringwood
    Hampshire
    British20753380004
    BISSELL, Simon
    55 Hampermill Lane
    WD19 4NT Watford
    Hertfordshire
    Director
    55 Hampermill Lane
    WD19 4NT Watford
    Hertfordshire
    British120744150001
    BRADLEY, Colin Edward
    The Street Barn
    The Street,
    CM22 7TR Great Hallingbury
    Hertfordshire
    Director
    The Street Barn
    The Street,
    CM22 7TR Great Hallingbury
    Hertfordshire
    United KingdomBritish36142800002
    BROWNE, Michael
    42 Bryansglen Park
    BT20 3RS Bangor
    County Down
    Director
    42 Bryansglen Park
    BT20 3RS Bangor
    County Down
    British44592090001
    BRYANT, Clifford Thomas
    Beamwood Cottage Black Firs Lane
    Somerford
    CW12 4QQ Congleton
    Cheshire
    Director
    Beamwood Cottage Black Firs Lane
    Somerford
    CW12 4QQ Congleton
    Cheshire
    British62230010001
    BURT, Christine Lesley
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    Director
    Regent Park
    Summerleys Road
    HP27 9LE Princes Risborough
    Ibis House
    Buckinghamshire
    United Kingdom
    EnglandBritish64428090003
    BUTTERWORTH, Eric Charles
    Woodpecker House Ridgway Road
    Pyrford
    GU22 8PR Woking
    Surrey
    Director
    Woodpecker House Ridgway Road
    Pyrford
    GU22 8PR Woking
    Surrey
    EnglandBritish35957350001
    CAMPBELL, Colin Malcolm
    49 Braemar Drive
    KY11 8ES Dunfermline
    Fife
    Director
    49 Braemar Drive
    KY11 8ES Dunfermline
    Fife
    United KingdomBritish76823200003

    What are the latest statements on persons with significant control for ASSOCIATION FOR PROJECT MANAGEMENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 14, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 11, 2001Registration of a charge (395)
    • Apr 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    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