Tavistock Square
London
WC1H 9LT
Director Name | Iain Sturrock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-12 Lynton House Tavistock Square London WC1H 9LT |
Director Name | Mr Neil Robert Graham |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mrs Julie Stewart |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Secretary Name | Dianne Colleen Rendall |
---|---|
Status | Resigned |
Appointed | 30 October 2014(4 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 27 Grantley Close Shalford Guildford Surrey GU4 8DL |
Director Name | Mr James Edward Collings |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 July 2018) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mr Christopher John Bryce |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(1 year after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mr Caroline Louise Morgan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2018(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mr Robert Gray Fulton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2020(6 years after company formation) |
Appointment Duration | 1 year (resigned 04 August 2021) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Ipse Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mr Matthew Richard Searle |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2020(6 years after company formation) |
Appointment Duration | 1 year (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Website | www.professionalcontractorsgroup.net |
---|
Registered Address | 7-12 Lynton House Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
8 October 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
7 August 2020 | Resolutions
|
7 August 2020 | Memorandum and Articles of Association (25 pages) |
3 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
23 July 2020 | Appointment of Mr Robert Gray Fulton as a director on 11 July 2020 (2 pages) |
23 July 2020 | Appointment of Mr Matthew Richard Searle as a director on 11 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Caroline Louise Morgan as a director on 15 May 2020 (1 page) |
24 April 2020 | Termination of appointment of Christopher John Bryce as a director on 31 March 2020 (1 page) |
11 February 2020 | Director's details changed for Mr Christopher John Bryce on 11 February 2020 (2 pages) |
28 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
24 July 2018 | Termination of appointment of James Edward Collings as a director on 10 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Caroline Louise Morgan as a director on 10 July 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 January 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2017 | Notification of The Association of Independent Professionals and the Self Employed Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of The Association of Independent Professionals and the Self Employed Limited as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of The Association of Independent Professionals and the Self Employed Limited as a person with significant control on 12 July 2017 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
11 July 2017 | Withdrawal of a person with significant control statement on 11 July 2017 (2 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 July 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
4 July 2016 | Annual return made up to 20 June 2016 no member list (4 pages) |
24 June 2016 | Appointment of Mr Christopher John Bryce as a director on 17 July 2015 (2 pages) |
24 June 2016 | Appointment of Mr Christopher John Bryce as a director on 17 July 2015 (2 pages) |
24 June 2016 | Appointment of Mr James Edward Collings as a director on 17 July 2015 (2 pages) |
24 June 2016 | Appointment of Mr James Edward Collings as a director on 17 July 2015 (2 pages) |
23 June 2016 | Termination of appointment of Neil Robert Graham as a director on 17 July 2015 (1 page) |
23 June 2016 | Termination of appointment of Julie Stewart as a director on 17 July 2015 (1 page) |
23 June 2016 | Termination of appointment of Neil Robert Graham as a director on 17 July 2015 (1 page) |
23 June 2016 | Termination of appointment of Julie Stewart as a director on 17 July 2015 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
11 February 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
1 July 2015 | Director's details changed for Mr Neil Robert Graham on 20 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 20 June 2015 no member list (2 pages) |
1 July 2015 | Annual return made up to 20 June 2015 no member list (2 pages) |
1 July 2015 | Director's details changed for Mrs Julie Stewart on 20 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Neil Robert Graham on 20 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mrs Julie Stewart on 20 June 2015 (2 pages) |
13 April 2015 | Termination of appointment of Dianne Colleen Rendall as a secretary on 31 March 2015 (1 page) |
13 April 2015 | Termination of appointment of Dianne Colleen Rendall as a secretary on 31 March 2015 (1 page) |
13 February 2015 | Company name changed the association of independent professionals and the self employed LIMITED\certificate issued on 13/02/15
|
13 February 2015 | Change of name notice (2 pages) |
13 February 2015 | Company name changed the association of independent professionals and the self employed LIMITED\certificate issued on 13/02/15
|
13 February 2015 | Change of name notice (2 pages) |
12 November 2014 | Company name changed the association of independent professionals and self employed LTD\certificate issued on 12/11/14
|
12 November 2014 | Company name changed the association of independent professionals and self employed LTD\certificate issued on 12/11/14
|
31 October 2014 | Appointment of Dianne Colleen Rendall as a secretary on 30 October 2014 (2 pages) |
31 October 2014 | Appointment of Dianne Colleen Rendall as a secretary on 30 October 2014 (2 pages) |
20 June 2014 | Incorporation (27 pages) |
20 June 2014 | Incorporation (27 pages) |