This company is commonly known as Project Centre Limited. The company was founded 32 years ago and was given the registration number 02625312. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House 8th Floor, 148 Edmund Street, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROJECT CENTRE LIMITED |
---|---|---|
Company Number | : | 02625312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1991 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Corporate Secretary | 01 April 2017 | Active |
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 31 January 2024 | Active |
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 04 August 2023 | Active |
21 Bryanston Street, London, W1H 7AB | Secretary | 18 January 2001 | Active |
2nd Floor Centre Tower, Whitgift Centre, Croydon, CR0 0XB | Secretary | 19 March 2007 | Active |
58 Redwing Road, Waterlooville, PO8 0LX | Secretary | 28 June 1991 | Active |
5 Ivel View, Sandy, SG19 1AU | Secretary | 30 March 1993 | Active |
4 Broomsleigh Street, London, NW6 1QW | Secretary | 01 May 2002 | Active |
4 Broomsleigh Street, London, NW6 1QW | Secretary | 07 September 2000 | Active |
The Urban Building, Fourth Floor, 3-9 Albert Street, Slough, England, SL1 2BE | Secretary | 16 October 2009 | Active |
Ventanilla 18 Gypsy Lane, Great Amwell, Ware, SG12 9RN | Secretary | 04 February 1992 | Active |
8 Lycrome Lane, Chesham, HP5 3JY | Secretary | 21 December 2005 | Active |
2nd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD | Corporate Secretary | 11 April 2000 | Active |
30 Cathcart Road, London, SW10 9NN | Director | 01 March 2006 | Active |
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 15 July 2022 | Active |
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 06 April 2022 | Active |
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 01 April 2017 | Active |
Second Floor, Centre Tower, Whitgift Centre, Croydon, Uk, CR0 0XB | Director | 17 October 2008 | Active |
1 Acacia Drive, Banstead, SM7 1LD | Director | 23 January 2003 | Active |
1 Acacia Drive, Banstead, SM7 1LD | Director | 11 April 2000 | Active |
5 Ivel View, Sandy, SG19 1AU | Director | 11 April 2000 | Active |
5 Ivel View, Sandy, SG19 1AU | Director | 04 February 1992 | Active |
Flat 14, 147 George Street, London, W1H 5LB | Director | 11 April 2000 | Active |
Oldfield, St Mary's Road, Bowden, WA14 2PJ | Director | 24 July 2003 | Active |
2nd Floor Centre Tower, Whitgift Centre, Croydon, CR0 0XB | Director | 16 April 2007 | Active |
76 Clare Gardens, Petersfield, GU31 4UE | Nominee Director | 28 June 1991 | Active |
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 13 November 2015 | Active |
4 Broomsleigh Street, London, NW6 1QW | Director | 13 March 2003 | Active |
12 Casita Grove, Kenilworth, CV8 2QA | Director | 11 April 2000 | Active |
Rutland House, 8th Floor, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 13 March 2017 | Active |
Fourth Floor, Westgate House, Westgate, London, W5 1YY | Director | 14 June 2016 | Active |
151 Shirley Avenue, Croydon, CR0 8SQ | Director | 11 April 2000 | Active |
151 Shirley Avenue, Croydon, CR0 8SQ | Director | 04 February 1992 | Active |
Embassy House, 60 Church Street, Birmingham, United Kingdom, B3 2DJ | Director | 01 April 2017 | Active |
2nd Floor, Centre Tower, Whitgift Centre, Croydon, CR0 0XB | Director | 19 March 2007 | Active |
Nsl Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rutland House, 8th Floor, Birmingham, England, B3 2JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Accounts | Accounts with accounts type full. | Download |
2024-02-22 | Officers | Change person director company with change date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-08-04 | Auditors | Auditors resignation company. | Download |
2023-08-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.