DEMOTEST PROJECTS LIMITED

Address:
Spencer House, 23 Dartmouth Row, Greenwich, London., SE10 8AW

DEMOTEST PROJECTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02792348. The registration start date is February 22, 1993. The current status is Active.

Company Overview

Company Number 02792348
Company Name DEMOTEST PROJECTS LIMITED
Registered Address Spencer House
23 Dartmouth Row
Greenwich
London.
SE10 8AW
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-02-22
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-24
Returns Last Update 2016-02-24
Confirmation Statement Due Date 2021-04-07
Confirmation Statement Last Update 2020-02-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98100 Undifferentiated goods-producing activities of private households for own use

Office Location

Address SPENCER HOUSE
23 DARTMOUTH ROW
Post Town GREENWICH
County LONDON.
Post Code SE10 8AW

Companies with the same post code

Entity Name Office Address
COLLECTABILITY LTD 22a Dartmouth Row, London, SE10 8AW, England
OPTIMISE OR DIE LTD. 21 Flat 2, 21 Dartmouth Row, London, London, SE10 8AW, England
HEALTH UNBOUNDED LTD 13 Dartmouth Row, 13 Dartmouth Row, London, London, SE10 8AW, United Kingdom
GROW YOUR BOAT LTD 48 Dartmouth Row, London, SE10 8AW
MICHAEL NIGHTINGALE & CO. LIMITED 21 Dartmouth Row, Greenwich, London, SE10 8AW
MERIDIAN MUSIC LIMITED 22a Dartmouth Row, Greenwich, London, SE10 8AW, United Kingdom
NICKETY LIMITED Flat 3, 21 Dartmouth Row, London, SE10 8AW
FLETCHER & CULL LLP 44 Dartmouth Row, London, SE10 8AW

Companies with the same post town

Entity Name Office Address
LA CICLISTA 2 LTD Studio 20, Meantime Studios 14 Feathers Place, 14 Feathers Place, Greenwich, London, SE10 9NE, England
FF&S LIMITED 17 Dabin Crescent, Greenwich, London, SE10 8TF, England
E'NZIAM LTD Flat 104, Cowan House, 37 Greenwich High Road, Greenwich, London, SE10 8GS, United Kingdom
MATAAN TECH LIMITED 105 Tunnel Avenue, Greenwich, SE10 0SE, United Kingdom
KLODI DESIGN & BUILD LTD Baloch Office 2.1, 133 Creek Road, Greenwich, London, SE8 3BU, United Kingdom
THE HOUSE ENGINEERS LTD 14 Feathers Place, Greenwich, SE10 9NE, United Kingdom
VANBRUGH LTD 16 Vanbrugh Hill, Greenwich, London, SE3 7UF, England
JOY4US LTD Flat 7 1 Hazel Lane, 1 Hazel Lane, Greenwich, London, SE10 9FZ, England
SED.GROUP LIMITED 70 Court Road, Eltham, Greenwich, SE9 5NF, England
ELLICON ASSOCIATES LTD Unit 19 Greenwich Centre Business Park, Norman Road, Greenwich, London, SE10 9QF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HARRIES, Stanley Brian Secretary (Active) Spencer House, 23 Dartmouth Row, London, SE10 8AW /
11 March 1993
/
CAMPBELL JONES, Henry David Mervyn Director (Active) Flat 2 Spencer House, 23 Dartmouth Row Greenwich, London, SE10 8AW June 1972 /
13 April 2006
British /
United Kingdom
Mechanical Engineer
HARRIES, Stanley Brian Director (Active) Spencer House, 23 Dartmouth Row, London, SE10 8AW May 1934 /
11 March 1993
British /
United Kingdom
Company Director
OLIVER, Jeffrey John Director (Active) 23a Dartmouth Row, Blackheath, London, SE10 8AW November 1963 /
19 February 2007
British /
United Kingdom
Co Director
SCHULZ, Susan Clare Director (Active) Spencer House, 23 Dartmouth Row, London, SE10 8AW November 1939 /
16 February 1996
British /
United Kingdom
Director
BARKER WARD, Julian David Director (Resigned) Basement Flat Spencer House, 23 Dartmouth Row Greenwich, London, SE10 8AW April 1972 /
24 April 2002
British /
Derivatives Trader
BISHOP, Patricia Mary Director (Resigned) 173 Turney Road, Dulwich, London, SE21 7JU September 1937 /
9 July 2005
British /
Retired
BISHOP, Richard Ivan Director (Resigned) 23 Dartmouth Row, London, SE10 8AW April 1926 /
11 March 1993
British /
Retired Company Director
FERGUSON, Phyllis Director (Resigned) Spencer House, 23 Dartmouth Row, London, SE10 8AW July 1930 /
27 April 1993
British /
Consultant
SPRANKLING, Iris Director (Resigned) Spencer House, 23 Dartmouth Row, London, SE10 8AW December 1936 /
27 April 1993
British /
Bbc Radio Producer
YOUNG, Andrew Director (Resigned) Garden Flat 23 Dartmouth Row, London, SE10 8AW May 1966 /
9 January 1998
British /
Art Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
22 February 1993
/

Competitor

Improve Information

Please provide details on DEMOTEST PROJECTS 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