This company is commonly known as Project Leaders Ltd. The company was founded 18 years ago and was given the registration number 05492451. The firm's registered office is in BIRCHINGTON. You can find them at 137b Minnis Road, , Birchington, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PROJECT LEADERS LTD |
---|---|---|
Company Number | : | 05492451 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 137b Minnis Road, Birchington, England, CT7 9NS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
137b, Minnis Road, Birchington, England, CT7 9NS | Director | 01 July 2014 | Active |
137b, Minnis Road, Birchington, England, CT7 9NS | Director | 07 September 2005 | Active |
137b, Minnis Road, Birchington, England, CT7 9NS | Director | 27 November 2023 | Active |
137b, Minnis Road, Birchington, England, CT7 9NS | Director | 08 July 2005 | Active |
137b, Minnis Road, Birchington, England, CT7 9NS | Secretary | 28 June 2005 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 27 June 2005 | Active |
The Canal Wharf, Aynho, Station Road, Banbury, England, OX17 3BP | Director | 28 June 2005 | Active |
The Canal Wharf, Aynho, Station Road, Banbury, England, OX17 3BP | Director | 12 January 2008 | Active |
137b, Minnis Road, Birchington, United Kingdom, CT7 9NS | Director | 23 January 2020 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 27 June 2005 | Active |
Ms Alison Michelle Taylor | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 137b, Minnis Road, Birchington, England, CT7 9NS |
Nature of control | : |
|
Mr Robert David Lines | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 137b, Minnis Road, Birchington, England, CT7 9NS |
Nature of control | : |
|
Mr Clive Anthony Wheatley | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | 137b, Minnis Road, Birchington, England, CT7 9NS |
Nature of control | : |
|
Mrs Jane Patricia Wheatley | ||
Notified on | : | 27 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 137b, Minnis Road, Birchington, England, CT7 9NS |
Nature of control | : |
|
Mrs Lisa Lucia Lines | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Camm Gardens, 12 Camm Gardens, Thames Ditton, England, KT7 0JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-16 | Accounts | Accounts with accounts type small. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Capital | Capital allotment shares. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Capital | Capital allotment shares. | Download |
2023-02-12 | Officers | Change person director company with change date. | Download |
2023-02-06 | Capital | Capital allotment shares. | Download |
2023-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Capital | Capital allotment shares. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-28 | Capital | Capital allotment shares. | Download |
2021-02-06 | Capital | Capital allotment shares. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2019-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.