CONNAUGHT PROJECT MANAGEMENT LTD.

Address:
Devonshire Chambers, The Square, Bakewell, Derbyshire, DE4 1BT

CONNAUGHT PROJECT MANAGEMENT LTD. is a business entity registered at Companies House, UK, with entity identifier is 02596314. The registration start date is March 28, 1991. The current status is Active.

Company Overview

Company Number 02596314
Company Name CONNAUGHT PROJECT MANAGEMENT LTD.
Registered Address Devonshire Chambers
The Square
Bakewell
Derbyshire
DE4 1BT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-03-28
Account Category DORMANT
Account Ref Day 30
Account Ref Month 10
Accounts Due Date 2021-07-30
Accounts Last Update 2019-10-30
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities

Office Location

Address DEVONSHIRE CHAMBERS
THE SQUARE
Post Town BAKEWELL
County DERBYSHIRE
Post Code DE4 1BT

Companies with the same location

Entity Name Office Address
3D PRINTING SERVICE LIMITED Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT
CONSTRUCTION ROBOTIC ENGINEERING LIMITED Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT, United Kingdom
CBM RESOURCES LIMITED Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT, United Kingdom
COUNTERTRADE LIMITED Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT, United Kingdom
GEOPOWER LIMITED Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT, United Kingdom
HEATPUMPS LIMITED Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT, United Kingdom
HOT TUB SPAR LIMITED Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT, United Kingdom
CURRENCIES LIMITED Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT, United Kingdom
ENSIGN CORPORATE FINANCE LIMITED Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT, United Kingdom
ADKIOSK LIMITED Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MASON, Peter Walter, Dr Director (Active) Devonshire Chambers, The Square, Bakewell, Derbyshire, United Kingdom, DE45 1BT January 1938 /
17 October 2011
British /
United Kingdom
Chartered Engineer
ADVANCED INTERNET TECHNOLOGIES LTD Director (Active) Devonshire Chambers, The Square, Bakewell, Derbyshire, United Kingdom, DE45 1BT /
17 April 2007
/
JOHNSON, Roderick Michael Secretary (Resigned) 36 Wolds Rise, Matlock, Derbyshire, DE4 3HJ /
4 September 1992
/
KELLETT, Jane Bromley Secretary (Resigned) 98 Wellington Street, Matlock, Derbyshire, DE4 3GW /
17 April 2007
/
PARKINSON, David Neal Secretary (Resigned) The Rutland Arms Hotel, The Square, Bakewell, Derbyshire, DE45 1BT /
20 March 1995
/
TAYLOR, Roslyne Ann Secretary (Resigned) Sorbus Aria, 11 Chantry Lane, Tideswell, Derbyshire, SK17 8NP /
20 March 2001
/
JOHNSON, Roderick Michael Director (Resigned) 36 Wolds Rise, Matlock, Derbyshire, DE4 3HJ April 1944 /
4 September 1992
British /
Chartered Accountant
LINNELL, Kay Catherine Sheila Hilary Director (Resigned) Brick Kiln Cottage Avenue Road, Herriard, Basingstoke, Hampshire, RG25 2PR September 1954 /
2 August 2002
British /
England
Chartered Accountant
MASON, Peter Walter, Dr Director (Resigned) Rutland Investments, Devonshire Chambers, The Square, Bakewell, Derbyshire, DE45 1BT January 1938 /
British /
England
Chartered Engineer/Director
PLANETOVA, Nora Marie Director (Resigned) Devonshire Chambers, The Square, Backewell, Derbyshire, DE45 1BT June 1943 /
25 April 1991
Cssr /
Architect Developer
PLANETOVA, Nora Marie Director (Resigned) Devonshire Chambers, The Square, Backewell, Derbyshire, DE45 1BT June 1943 /
Cssr /
Architect/Developer
WHITTINGHAM, Peter Graham Director (Resigned) 18 Norfolk Park Drive, Sheffield, South Yorkshire, S2 3QG August 1948 /
18 December 2000
British /
United Kingdom
Consultant It
ZAMOYSKI, Daniel Mark Director (Resigned) 27 Castle Drive, Bakewell, Derbyshire, DE45 1AS December 1946 /
28 December 2003
English /
United Kingdom
Management Consultant
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
28 March 1991
/

Competitor

Search similar business entities

Post Town BAKEWELL
Post Code DE4 1BT
SIC Code 62020 - Information technology consultancy activities

Improve Information

Please provide details on CONNAUGHT PROJECT MANAGEMENT LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches