This company is commonly known as Project Development Consultants Limited. The company was founded 25 years ago and was given the registration number 03747244. The firm's registered office is in NUNEATON. You can find them at Common Farm Barton Road, Carlton, Nuneaton, Warwickshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PROJECT DEVELOPMENT CONSULTANTS LIMITED |
---|---|---|
Company Number | : | 03747244 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1999 |
Industry Codes | : |
|
Registered Address | : | Common Farm Barton Road, Carlton, Nuneaton, Warwickshire, CV13 0RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX | Secretary | 01 May 2005 | Active |
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX | Director | 17 October 2003 | Active |
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX | Director | 07 April 1999 | Active |
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX | Director | 01 June 2008 | Active |
Westwood House 78, Loughborough Road, Quorn, Loughborough, England, LE12 8DX | Director | 17 November 2014 | Active |
Common Farm, Barton Road, Carlton, Nuneaton, United Kingdom, CV13 0RL | Director | 17 November 2014 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 07 April 1999 | Active |
19 Ambien Road, Atherstone, CV9 2AT | Secretary | 12 April 2000 | Active |
Kemp House, 152-160 City Road, London, EC1V 2HH | Corporate Secretary | 07 April 1999 | Active |
356 Higham Lane, Nuneaton, CV11 6AP | Director | 07 April 1999 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 07 April 1999 | Active |
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU | Director | 17 November 2014 | Active |
Manor Court Chambers, Townsend Drive, Nuneaton, United Kingdom, CV11 6RU | Director | 07 April 1999 | Active |
Mrs Ruth Bromby | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westwood House, 78 Loughborough Road, Loughborough, United Kingdom, LE12 8DX |
Nature of control | : |
|
Mr Gareth George Bromby | ||
Notified on | : | 18 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Westwood House 78, Loughborough Road, Loughborough, England, LE12 8DX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.