This company is commonly known as Technology Project Services Limited. The company was founded 40 years ago and was given the registration number 01807883. The firm's registered office is in LONDON. You can find them at 27/28 Eastcastle Street, , London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | TECHNOLOGY PROJECT SERVICES LIMITED |
---|---|---|
Company Number | : | 01807883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 1984 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27/28, Eastcastle Street, London, W1W 8DH | Corporate Secretary | 12 September 2006 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 01 October 2022 | Active |
6 Shirley Church Road, Shirley, Croydon, CR0 5EE | Secretary | - | Active |
21, Bewdley Close, Harpenden, United Kingdom, AL5 1QX | Secretary | 05 July 2006 | Active |
Cambeenboshlaan A 13, Brecht, Belgium B 2960, FOREIGN | Director | 20 December 1997 | Active |
Paseo Danubio 4 Ciudelcampo, San Sebastian De Los Reyes, Madrid, Spain, FOREIGN | Director | 03 May 2000 | Active |
Calle Trespaperne 29, Madrid, Spain, FOREIGN | Director | 08 August 2005 | Active |
Ruelle De L'Eglise, Apples, Switzerland, | Director | 20 December 1997 | Active |
Matrix House, Basing View, Basingstoke, RG21 4FF | Director | 18 October 2011 | Active |
117 Tennyson Road, Gladesville, Australia, 2111 | Director | 20 December 1997 | Active |
6 Shirley Church Road, Shirley, Croydon, CR0 5EE | Director | - | Active |
31 Mountview Road, Winchester, SO22 4JJ | Director | 12 September 2006 | Active |
24 Kingswood Grange, Babylon Lane, Lower Kingswood, Tadworth, KT20 6UY | Director | - | Active |
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 01 January 2020 | Active |
Block 4, Flat 7, Crawfurdland, Barnton, Edinburgh, EH4 6DL | Director | - | Active |
Lange Dweersstraat 45, 9190 Stekende, Belgium, | Director | 01 December 2002 | Active |
Inveresk Gate, Inveresk, Musselburgh, E21 7UB | Director | 26 April 1994 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 01 May 2019 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 29 July 2017 | Active |
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4FF | Director | 30 December 2011 | Active |
The Birches, Fishers Wood, Sunningdale, Ascot, SL5 0JF | Director | - | Active |
9 Albert Place, London, W8 5PD | Director | - | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 01 October 2022 | Active |
Koningin Juliana Laan 14, Koorburg, Netherlands, | Director | 09 December 2002 | Active |
6 Inveresk Village, Musselburgh, EH21 7UA | Director | 26 April 1994 | Active |
2 Hazel Close, Colden Common, Winchester, SO21 1DL | Director | 12 September 2006 | Active |
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH | Director | 29 July 2017 | Active |
7 Rue Hippolyte-Maze, Viroflay, France, | Director | 08 August 2005 | Active |
80, Cannon Street, London, United Kingdom, EC4N 6HL | Director | 01 January 2018 | Active |
Rgf Staffing Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 27/28, Eastcastle Street, London, United Kingdom, W1W 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Gazette | Gazette dissolved voluntary. | Download |
2024-02-08 | Resolution | Resolution. | Download |
2024-01-09 | Gazette | Gazette notice voluntary. | Download |
2024-01-02 | Dissolution | Dissolution application strike off company. | Download |
2023-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-20 | Capital | Capital statement capital company with date currency figure. | Download |
2023-10-20 | Insolvency | Legacy. | Download |
2023-10-20 | Capital | Legacy. | Download |
2023-10-20 | Resolution | Resolution. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-05-28 | Officers | Change person director company with change date. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.