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 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 |
SIC Code | Industry |
---|---|
62020 | Information technology consultancy activities |
Address |
DEVONSHIRE CHAMBERS THE SQUARE |
Post Town | BAKEWELL |
County | DERBYSHIRE |
Post Code | DE4 1BT |
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 |
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 |
/ |
Post Town | BAKEWELL |
Post Code | DE4 1BT |
SIC Code | 62020 - Information technology consultancy activities |
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.