PROJECT CENTRE LIMITED

Address:
Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR, England

PROJECT CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02625312. The registration start date is June 28, 1991. The current status is Active.

Company Overview

Company Number 02625312
Company Name PROJECT CENTRE LIMITED
Registered Address Rutland House 8th Floor
148 Edmund Street
Birmingham
B3 2JR
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-06-28
Account Category FULL
Account Ref Day 31
Account Ref Month 5
Accounts Due Date 2021-05-31
Accounts Last Update 2019-05-31
Returns Due Date 2017-07-01
Returns Last Update 2016-06-03
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Mortgage Charges 9
Mortgage Outstanding 1
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address RUTLAND HOUSE 8TH FLOOR
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2JR
Country ENGLAND

Companies with the same location

Entity Name Office Address
MARSTON (HOLDINGS) LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
NSL LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR, England
TASK ENFORCEMENT LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR, England
MARSTON GROUP LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
ROSSENDALES LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
SWIFT CREDIT SERVICES LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR
BURLINGTON HIGH COURT ENFORCEMENT LIMITED Rutland House 8th Floor, 148 Edmund Street, Birmingham, B3 2JR

Companies with the same post code

Entity Name Office Address
EASTBROOK STUDIOS LP Squire Patton Boggs (uk) LLP (ref:csu), 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
FOUR OAKS ADVISORY LLP Squire Patton Boggs (uk) LLP Rutland House, 148 Edmund Street, Birmingham, B3 2JR
SQUIRE SANDERS LIMITED Squire Sanders (uk) LLP (ref : Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR
PLUS44 HOLDINGS LTD C/o Squire Patton Boggs (uk) LLP, Rutland House, Edmund Street, Birmingham, B3 2JR, England
MORETON SMITH RECEIVABLES LIMITED 8th Floor Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
METRO8 LIMITED Squire Sanders (uk) LLP (ref: Sdw) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR
GREEN RIGG WINDFARM LIMITED Squire Patton Boggs (uk) LLP (ref:csu) Rutland House, 148 Edmund Street, Birmingham, West Midlands, B3 2JR
AIRLINE SERVICES AND COMPONENTS GROUP LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England
THE FOUNDRY BIDCO LIMITED Squire Patton Boggs Secretarial Services Limited Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR, United Kingdom
AIRLINE SERVICES HOLDINGS LIMITED Squire Patton Boggs (uk) LLP (ref: Csu) Rultand House, 148 Edmund Street, Birmingham, B3 2JR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Secretary (Active) Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR /
1 April 2017
/
CRICHTON, John Leslie Director (Active) The Urban Building, Fourth Floor, 3-9 Albert Street, Slough, England, SL1 2BE November 1970 /
1 April 2017
British /
England
Accountant
HANSHAW, Keith Director (Active) The Urban Building, Fourth Floor, 3-9 Albert Street, Slough, England, SL1 2BE April 1968 /
13 November 2015
British /
England
Director
HOSKIN, Mark Director (Active) The Urban Building, Fourth Floor, 3-9 Albert Street, Slough, England, SL1 2BE March 1975 /
13 March 2017
British /
England
Director
HUGHES, Gareth Director (Active) The Urban Building, Fourth Floor, 3-9 Albert Street, Slough, England, SL1 2BE January 1974 /
1 April 2017
British /
England
Accountant
BALL, Kenneth William Secretary (Resigned) 21 Bryanston Street, London, W1H 7AB /
18 January 2001
/
BYRNES, Damian Travis Secretary (Resigned) 2nd Floor Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 0XB /
19 March 2007
/
C F H COMPANY FORMATIONS LIMITED Secretary (Resigned) 58 Redwing Road, Waterlooville, Hampshire, PO8 0LX /
28 June 1991
/
FAREY, Brian Anthony Secretary (Resigned) 5 Ivel View, Sandy, Bedfordshire, SG19 1AU /
30 March 1993
/
HANSON, Tracey Anna Marie Secretary (Resigned) 4 Broomsleigh Street, London, NW6 1QW /
1 May 2002
/
HANSON, Tracey Anna Marie Secretary (Resigned) 4 Broomsleigh Street, London, NW6 1QW /
7 September 2000
/
SHAH, Sunil Secretary (Resigned) The Urban Building, Fourth Floor, 3-9 Albert Street, Slough, England, SL1 2BE /
16 October 2009
British /
SWABY, Glenn Secretary (Resigned) Ventanilla 18 Gypsy Lane, Great Amwell, Ware, Hertfordshire, SG12 9RN /
4 February 1992
British /
WALLWORK, Alan Charles Secretary (Resigned) 8 Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY /
21 December 2005
/
ROXBURGHE HOUSE REGISTRARS LIMITED Secretary (Resigned) 2nd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD /
11 April 2000
/
BACKHOUSE, Nicholas Paul Director (Resigned) 30 Cathcart Road, London, SW10 9NN April 1963 /
1 March 2006
British /
United Kingdom
Director
DOLTON, Stephen Director (Resigned) Second Floor, Centre Tower, Whitgift Centre, Croydon, Surrey, Uk, CR0 0XB April 1962 /
17 October 2008
British /
England
Director
DUKE, Timothy Peter Director (Resigned) 1 Acacia Drive, Banstead, Surrey, SM7 1LD March 1961 /
23 January 2003
British /
Director
DUKE, Timothy Peter Director (Resigned) 1 Acacia Drive, Banstead, Surrey, SM7 1LD March 1961 /
11 April 2000
British /
Director
FAREY, Brian Anthony Director (Resigned) 5 Ivel View, Sandy, Bedfordshire, SG19 1AU June 1948 /
11 April 2000
British /
Company Director
FAREY, Brian Anthony Director (Resigned) 5 Ivel View, Sandy, Bedfordshire, SG19 1AU June 1948 /
4 February 1992
British /
Co Director
GASKELL, Kenneth William Director (Resigned) Flat 14, 147 George Street, London, W1H 5LB July 1945 /
11 April 2000
British /
England
Consultant
GILBERT, Paul John Thomas Director (Resigned) Oldfield, St Mary's Road, Bowden, Cheshire, WA14 2PJ June 1962 /
24 July 2003
Uk /
England
Chartered Accountant
GILLESPIE, Christopher Victor Director (Resigned) 2nd Floor Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 0XB September 1954 /
16 April 2007
British /
England
Hr Director
HACKETT, Christopher Nominee Director (Resigned) 76 Clare Gardens, Petersfield, Hampshire, GU31 4UE January 1960 /
28 June 1991
British /
HANSON, Tracey Anna Marie Director (Resigned) 4 Broomsleigh Street, London, NW6 1QW December 1966 /
13 March 2003
British /
Solicitor
HOLBROOK, James Roderick Director (Resigned) 12 Casita Grove, Kenilworth, Warwickshire, CV8 2QA November 1943 /
11 April 2000
British /
Sales & Marketing Director
HOSKIN, Mark Director (Resigned) Fourth Floor, Westgate House, Westgate, London, W5 1YY March 1975 /
14 June 2016
British /
England
Director
HUDSON, Mark David Director (Resigned) 151 Shirley Avenue, Croydon, Surrey, CR0 8SQ July 1955 /
11 April 2000
British /
Company Director
HUDSON, Mark David Director (Resigned) 151 Shirley Avenue, Croydon, Surrey, CR0 8SQ July 1955 /
4 February 1992
British /
Co Director
KAVANAGH, Ian Director (Resigned) 2nd Floor, Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 0XB December 1966 /
19 March 2007
British /
Director
KEMP, Steven John Director (Resigned) 2 Ladbrooke Close, Potters Bar, Hertfordshire, EN6 1PQ February 1962 /
24 January 2002
British /
Traffic & Transportation Direc
MACNAUGHTON, Robert Magnus Director (Resigned) 2nd Floor, Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 0XB August 1963 /
11 April 2000
British /
England
Accountant
MANDAVIA, Manish Jayant Director (Resigned) 32 The Avenue, Wembley, Middlesex, HA9 9QJ November 1972 /
21 April 2005
British /
United Kingdom
Finance Director
PALSER, Adam Howard Russell, Dr Director (Resigned) The Urban Building, Fourth Floor, 3-9 Albert Street, Slough, England, SL1 2BE February 1975 /
2 February 2015
British /
England
Chief Executive Officer

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on PROJECT CENTRE LIMITED 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