This company is commonly known as Campus Projects (drumglass) Limited. The company was founded 25 years ago and was given the registration number 03650543. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 71129 - Other engineering activities.
Name | : | CAMPUS PROJECTS (DRUMGLASS) LIMITED |
---|---|---|
Company Number | : | 03650543 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 13 October 2018 | Active |
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 01 March 2023 | Active |
The Shard 32 London Bridge Street, London, England, SE1 9SG | Director | 27 August 2021 | Active |
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA | Secretary | 06 July 2005 | Active |
21 Lightfoot Lane, Fulwood, Preston, PR2 3LP | Secretary | 13 November 1998 | Active |
St.Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Corporate Secretary | 12 January 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 15 October 1998 | Active |
5 Princelet Street, London, E1 6QH | Director | 13 November 1998 | Active |
45 Ockendon Road, London, N1 3NL | Director | 12 January 2006 | Active |
Kintail 10 Middle Road, Broadmills, Lisburn, BT27 6UU | Director | 13 November 1998 | Active |
7 Silsbury Grove, Standish, Wigan, WN6 0EY | Director | 05 April 2006 | Active |
The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 08 January 2018 | Active |
The Shard, 32 London Bridge Street, United Kingdom, SE1 9SG | Director | 11 November 2020 | Active |
34 Chalkdown, Luton, LU2 7FH | Director | 26 August 2009 | Active |
35 Ringwood Avenue, East Finchley, London, N2 9NT | Director | 01 October 2004 | Active |
St.Martins House, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Director | 03 December 2009 | Active |
12 Notting Hill, Malone Road, Belfast, BT9 5NS | Director | 13 November 1998 | Active |
Eca Court, 24-26 South Park, Sevenoaks, United Kingdom, TN13 1DU | Director | 16 October 2012 | Active |
33 Southwood Avenue, Highgate, London, N6 5SA | Director | 06 July 2005 | Active |
1, Disraeli Road, East Kilbride, Glasgow, G74 5PU | Director | 05 April 2006 | Active |
14 Hoylake Close, Fulwood, Preston, PR2 7EB | Director | 13 November 1998 | Active |
Elster Cottage, The Street Finglesham, Deal, CT14 0NE | Director | 02 January 2008 | Active |
21 Connaught Square, London, W2 2HJ | Director | 13 November 1998 | Active |
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 16 October 2012 | Active |
208 Worple Road, Wimbledon, London, SW20 8RH | Director | 06 July 2005 | Active |
The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Corporate Director | 25 August 2020 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 15 October 1998 | Active |
Drumglass Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type full. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Accounts | Accounts with accounts type full. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type full. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Accounts | Accounts with accounts type full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-10 | Officers | Appoint corporate director company with name date. | Download |
2020-09-10 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-12-11 | Officers | Change person director company with change date. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-10-25 | Officers | Change person director company with change date. | Download |
2019-10-22 | Officers | Change person director company with change date. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.