This company is commonly known as North Middlesex Hospital Project Limited. The company was founded 17 years ago and was given the registration number 06236059. 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 | : | NORTH MIDDLESEX HOSPITAL PROJECT LIMITED |
---|---|---|
Company Number | : | 06236059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2007 |
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 | 31 January 2024 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 04 April 2013 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 16 August 2019 | 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 | Secretary | 20 December 2018 | Active |
27, Alfriston Road, London, SW11 6NS | Secretary | 03 May 2007 | Active |
Elizabeth House, 39 York Road, London, SE1 7NQ | Secretary | 02 January 2008 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 14 December 2011 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Secretary | 03 May 2007 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE17NQ | Director | 03 May 2007 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE17NQ | Director | 16 February 2012 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE17NQ | Director | 11 December 2007 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 16 November 2023 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE17NQ | Director | 21 May 2010 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 04 April 2013 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 06 June 2012 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 16 February 2012 | Active |
5 Devereux Road, London, SW11 6JR | Director | 03 May 2007 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 16 August 2019 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 20 December 2018 | Active |
Bouygues (Uk) Limited, Waterloo Centre Elizabeth House, 39 York Road, London, England, SE17NQ | Director | 16 February 2012 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Director | 03 May 2007 | Active |
Equans E&S Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Becket House, Lambeth Palace Road, London, England, SE1 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no 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 |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.