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 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 |
SIC Code | Industry |
---|---|
98100 | Undifferentiated goods-producing activities of private households for own use |
Address |
SPENCER HOUSE 23 DARTMOUTH ROW |
Post Town | GREENWICH |
County | LONDON. |
Post Code | SE10 8AW |
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 |
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 |
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 |
/ |
Post Town | GREENWICH |
Post Code | SE10 8AW |
SIC Code | 98100 - Undifferentiated goods-producing activities of private households for own use |
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.