This company is commonly known as Barnet Hospital Project Limited. The company was founded 25 years ago and was given the registration number 03677627. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BARNET HOSPITAL PROJECT LIMITED |
---|---|---|
Company Number | : | 03677627 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 10 September 2021 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 11 January 2021 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 13 May 2015 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 13 September 2021 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 30 September 2023 | Active |
Coralyn, 25 Balmoral Road, Ashvale, GU12 5BB | Secretary | 14 October 2003 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 20 December 2018 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 27 November 1998 | Active |
1 Stanway Gardens, Acton, W3 9ST | Secretary | 30 November 2000 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 17 December 2008 | Active |
6th Floor, 81 Aldwych, London, WC2B 4RP | Corporate Secretary | 27 November 1998 | Active |
3 Walnut Tree Walk, Eastbourne, BN20 9BP | Director | 27 November 1998 | Active |
White Flat, Borde Hill Estate, Balcome Road, Haywards Heath, West Sussex, United Kingdom, RH16 1XP | Director | 17 October 2001 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 08 January 2021 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE17NQ | Director | 17 December 2008 | Active |
10 Allee Du Prieure, 76240 Bonsecours, France, | Director | 14 December 1998 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 28 April 2011 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 27 November 1998 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 27 November 1998 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 14 November 2012 | Active |
259 Rue Gallieni, Boulogne Billancourt, France, 92100 | Director | 14 December 1998 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, SE1 7NQ | Director | 17 December 2008 | Active |
3 Lombardy Place, Bayswater, W2 4AU | Director | 14 December 1998 | Active |
1 Avenue Eugene Freyssinet, St Quentin-En-Yvelines, France, | Director | 03 August 2000 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 19 July 2011 | Active |
5 Devereux Road, London, SW11 6JR | Director | 15 November 2002 | Active |
Bouygues (Uk) Limited, Waterloo Centre Elizabeth House, 39 York Road, London, SE1 7NQ | Director | 04 April 2013 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 21 December 2018 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE17NQ | Director | 24 May 2010 | Active |
Flat 608 East Block, Forum Magnum Square, London, SE1 7GN | Director | 17 December 1998 | Active |
33 Place Georges Pompidou, Levallois, France, | Director | 17 October 2001 | Active |
24 Boulevard De La Porte Verte, 78000 Versailles, France, | Director | 17 October 2001 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 16 January 2017 | Active |
Equans E&S Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Officers | Appoint person secretary company with name date. | Download |
2021-09-09 | Officers | Termination secretary company with name termination date. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Officers | Appoint person secretary company with name date. | Download |
2018-12-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.