This company is commonly known as Projen Limited. The company was founded 28 years ago and was given the registration number 03085241. The firm's registered office is in WARRINGTON. You can find them at 2nd Floor 1100 Daresbury Park, Daresbury, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROJEN LIMITED |
---|---|---|
Company Number | : | 03085241 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pm Group, Killakee House, Belgard Square, Tallaght, Ireland, | Secretary | 13 April 2022 | Active |
2nd Floor, 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS | Director | 01 December 2023 | Active |
Pm Group, Trinity Park, Bickenhill Lane, Birmingham B37 7es, England, | Director | 13 April 2022 | Active |
Pm Group, Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES | Director | 13 April 2022 | Active |
2nd Floor, 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS | Secretary | 08 January 2018 | Active |
Tall Pines, Cross Lanes, Pentrecoed, Ellesmere, SY12 9EB | Secretary | 04 December 2000 | Active |
16 Swireford Road, Helsby, Warrington, WA6 9BA | Secretary | 22 August 1995 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Secretary | 05 February 2009 | Active |
Oriana 2 Roger Hey, Cheadle Hulme, Stockport, SK8 5LN | Secretary | 07 June 1999 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Corporate Secretary | 03 July 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 July 1995 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 03 July 2014 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 06 July 2016 | Active |
19 Hawthorne Close, Holmes Chapel, Crewe, CW4 7QD | Director | 22 August 1995 | Active |
36 Grange Road, Bramhall, Stockport, SK7 3BD | Director | 20 January 2000 | Active |
Projen House, Wellfield, Preston Brook, Runcorn, England, WA7 3AZ | Director | 05 February 2009 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 03 July 2014 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 11 June 2015 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 21 January 2016 | Active |
Oakdene Mucklestone Wood Lane, Loggerheads, Market Drayton, TF9 4ED | Director | 30 November 1998 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 03 July 2014 | Active |
Tall Pines, Cross Lanes, Pentrecoed, Ellesmere, SY12 9EB | Director | 22 August 1995 | Active |
2nd Floor, 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS | Director | 08 January 2018 | Active |
2nd Floor, 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS | Director | 08 January 2018 | Active |
Hill Top Farm, Little Sugnall, Eccleshall, ST21 6NF | Director | 19 September 1995 | Active |
Fairfields, 1 Leycester Close, Knutsford, WA16 8QQ | Director | 01 January 1999 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 05 February 2009 | Active |
2nd Floor, 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS | Director | 14 December 2018 | Active |
Projen House, Wellfield, Preston Brook, Runcorn, England, WA7 3AZ | Director | 05 February 2009 | Active |
Projen House, Wellfield, Preston Brook, Runcorn, England, WA7 3AZ | Director | 26 November 2002 | Active |
2nd Floor, 1100 Daresbury Park, Daresbury, Warrington, England, WA4 4HS | Director | 08 January 2018 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 06 July 2016 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 06 July 2016 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Corporate Director | 03 July 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 July 1995 | Active |
Project Management Uk Holdings Limited | ||
Notified on | : | 08 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trinity Park, Bickenhill Lane, Birmingham, England, B37 7ES |
Nature of control | : |
|
Projen Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Rochester Row, London, England, SW1P 1QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Officers | Termination director company with name termination date. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Appoint person secretary company with name date. | Download |
2022-04-27 | Officers | Termination secretary company with name termination date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-12-08 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Officers | Termination secretary company with name termination date. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.