This company is commonly known as Construction & Project Management Limited. The company was founded 21 years ago and was given the registration number 04794760. The firm's registered office is in PINNER. You can find them at 39 Hill Road, , Pinner, Middlesex. This company's SIC code is 62090 - Other information technology service activities.
Name | : | CONSTRUCTION & PROJECT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04794760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39 Hill Road, Pinner, Middlesex, HA5 1LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nerine Chambers, PO BOX 905, Road Town, Tortola, Virgin Islands, British, | Corporate Secretary | 01 October 2015 | Active |
2, Les Petites Fontaines, St. Peter Port, Guernsey, Channel Islands, GY1 1JE | Director | 24 September 2015 | Active |
Nerine Chambers, PO BOX 905, Road Town, Tortola, Virgin Islands, British, | Corporate Director | 24 September 2015 | Active |
La Perraine, La Rue Des Frenes, St Martins, Guernsey, GY4 6HP | Secretary | 11 June 2003 | Active |
39, Hill Road, Pinner, United Kingdom, HA5 1LB | Secretary | 11 November 2010 | Active |
Nerine House, St Georges Place, St Peter Port, Guernsey, GY1 3ZG | Secretary | 14 April 2014 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 11 June 2003 | Active |
39, Hill Road, Pinner, HA5 1LB | Director | 13 November 2017 | Active |
Nerine House, St Georges Place, St Peter Port, Guernsey, GY1 2ZG | Director | 12 March 2012 | Active |
Willowbank, Courtil Colin, St Peter Port, Guernsey, GY1 1ZS | Director | 23 January 2009 | Active |
Le Bordage, Rue De Leglise La Bellieuse, St Martins, Guernsey, GY4 6RW | Director | 11 June 2003 | Active |
Nerine House, St Georges Place, St Peter Port, Guernsey, Channel Islands, GY13ZG | Director | 28 April 2016 | Active |
La Perraine, La Rue Des Frenes, St Martins, Guernsey, GY4 6HP | Director | 11 June 2003 | Active |
Nerine House, St Georges Place, St Peter Port, Guernsey, Channel Islands, GY1 3ZG | Director | 07 July 2017 | Active |
39, Hill Road, Pinner, United Kingdom, HA5 1LB | Director | 11 November 2010 | Active |
Nerine House, St Georges Place, St Peter Port, Guernsey, GY1 3ZG | Director | 14 April 2014 | Active |
Le Guet, Ruette Au Guet, Castel, Guernsey, Channel Islands, GY5 7EL | Director | 22 October 2015 | Active |
Je Toime, Route De Carteret, Castel, Guernsey, Guernsey, GY5 7UT | Director | 14 August 2018 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Director | 11 June 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-28 | Gazette | Gazette notice voluntary. | Download |
2023-02-20 | Dissolution | Dissolution application strike off company. | Download |
2023-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Accounts | Change account reference date company current shortened. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-09-04 | Officers | Appoint person director company with name date. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Officers | Appoint person director company with name date. | Download |
2017-07-25 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.