This company is commonly known as Quarterbridge Project Management Limited. The company was founded 23 years ago and was given the registration number 04101037. The firm's registered office is in CHELMSFORD. You can find them at Marlborough House, Victoria Road South, Chelmsford, Essex. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | QUARTERBRIDGE PROJECT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04101037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marlborough House, Victoria Road South, Chelmsford, Essex, CM1 1LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ardenside, Kinnerley Road, Knockin, Oswestry, England, SY10 8HN | Director | 30 November 2000 | Active |
2, West Stockwell Street, Colchester, England, CO1 1HQ | Secretary | 30 November 2000 | Active |
2, West Stockwell Street, Colchester, England, CO1 1HQ | Secretary | 01 December 2017 | Active |
United House, 23 Dorset Street, London, W1H 4EL | Nominee Secretary | 02 November 2000 | Active |
2, West Stockwell Street, Colchester, England, CO1 1HQ | Director | 06 February 2020 | Active |
Marlborough House, Victoria Road South, Chelmsford, United Kingdom, CM1 1LN | Director | 01 July 2013 | Active |
2, West Stockwell Street, Colchester, England, CO1 1HQ | Director | 30 November 2000 | Active |
Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 20 August 2008 | Active |
United House, 23 Dorset Street, London, W1H 4EL | Nominee Director | 02 November 2000 | Active |
Jonathan Alexander Owen | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN |
Nature of control | : |
|
Mr Raymond Stewart Linch | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Officers | Termination secretary company with name termination date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-06-23 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Officers | Change person director company with change date. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.