This company is commonly known as West Middlesex Hospital Project Limited. The company was founded 23 years ago and was given the registration number 04077676. The firm's registered office is in LONDON. You can find them at Becket House, 1 Lambeth Palace Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WEST MIDDLESEX HOSPITAL PROJECT LIMITED |
---|---|---|
Company Number | : | 04077676 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 10 September 2021 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 28 April 2011 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 22 April 2022 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 13 September 2021 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 16 November 2023 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 20 December 2018 | Active |
144 Dorset Road, London, SW19 3EF | Secretary | 14 October 2003 | Active |
1 Stanway Gardens, Acton, London, W3 9ST | Secretary | 25 September 2000 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Secretary | 17 December 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 September 2000 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 16 August 2019 | Active |
White Flat, Borde Hill Estate, Balcome Road, Haywards Heath, West Sussex, United Kingdom, RH16 1XP | Director | 19 January 2001 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 17 December 2008 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 01 November 2012 | Active |
45 Lynette Avenue, London, SW4 9HF | Director | 25 September 2000 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 06 June 2012 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 01 June 2013 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 23 July 2015 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, England, SE1 7NQ | Director | 11 December 2007 | Active |
7 Powis Square, Brighton, BN1 3HH | Director | 25 September 2000 | Active |
4 Nilton Grange, Ashvale, GU12 5DW | Director | 25 September 2000 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 19 July 2011 | Active |
5 Devereux Road, London, SW11 6JR | Director | 14 October 2003 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 16 August 2019 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 20 December 2018 | Active |
Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU | Director | 01 November 2012 | Active |
Waterloo Centre, Elizabeth House, 39 York Road, London, United Kingdom, SE1 7NQ | Director | 24 May 2010 | Active |
47 Cambridge Road, St Albans, AL1 5LE | Director | 17 July 2008 | Active |
The Old Coach House, Rectory Road, Taplow, SL6 0ET | Director | 17 July 2008 | Active |
Flat 608 East Block, Forum Magnum Square, London, SE1 7GN | Director | 25 September 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 September 2000 | Active |
Equans E&S Solutions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Becket House, 1 Lambeth Palace Road, London, United Kingdom, SE1 7EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-13 | Accounts | Accounts with accounts type full. | Download |
2023-11-29 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Officers | Termination director company with name termination date. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Officers | Termination director company with name termination date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Officers | Termination director company with name termination date. | Download |
2021-09-10 | Officers | Termination secretary company with name termination date. | Download |
2021-09-10 | Officers | Appoint person secretary company with name date. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-08-22 | Officers | Appoint person director company with name date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.