PROJECT HARDWARE (ARCHITECTURAL SOLUTIONS) LTD
BASILDON

Hellopages » Essex » Basildon » SS13 1ND

Company number 05913825
Status Active
Incorporation Date 23 August 2006
Company Type Private Limited Company
Address UNITS 3 - 4, SCIMITAR PARK COURTAULD ROAD, BASILDON, ESSEX, SS13 1ND
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Appointment of Mark Frederick James Norris as a secretary on 7 March 2016. The most likely internet sites of PROJECT HARDWARE (ARCHITECTURAL SOLUTIONS) LTD are www.projecthardwarearchitecturalsolutions.co.uk, and www.project-hardware-architectural-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battlesbridge Rail Station is 3.2 miles; to Laindon Rail Station is 4.4 miles; to Billericay Rail Station is 5.2 miles; to Leigh-on-Sea Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Project Hardware Architectural Solutions Ltd is a Private Limited Company. The company registration number is 05913825. Project Hardware Architectural Solutions Ltd has been working since 23 August 2006. The present status of the company is Active. The registered address of Project Hardware Architectural Solutions Ltd is Units 3 4 Scimitar Park Courtauld Road Basildon Essex Ss13 1nd. . NORRIS, Mark Frederick James is a Secretary of the company. BRIAL, Pierre-Oliver is a Director of the company. GUICHARD, Xavier Emmanuel is a Director of the company. Secretary CATTERMOLE, Glen Allister has been resigned. Secretary HUNT, Paul Anthony has been resigned. Director BASS, Christopher George has been resigned. Director CATTERMOLE, Glen Allister has been resigned. Director PORTER, David John has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
NORRIS, Mark Frederick James
Appointed Date: 07 March 2016

Director
BRIAL, Pierre-Oliver
Appointed Date: 12 July 2013
52 years old

Director
GUICHARD, Xavier Emmanuel
Appointed Date: 12 July 2013
52 years old

Resigned Directors

Secretary
CATTERMOLE, Glen Allister
Resigned: 19 November 2007
Appointed Date: 23 August 2006

Secretary
HUNT, Paul Anthony
Resigned: 07 March 2016
Appointed Date: 19 November 2007

Director
BASS, Christopher George
Resigned: 12 July 2013
Appointed Date: 23 August 2006
61 years old

Director
CATTERMOLE, Glen Allister
Resigned: 19 November 2007
Appointed Date: 23 August 2006
61 years old

Director
PORTER, David John
Resigned: 12 July 2013
Appointed Date: 23 August 2006
62 years old

Persons With Significant Control

Group Hardware Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROJECT HARDWARE (ARCHITECTURAL SOLUTIONS) LTD Events

26 Aug 2016
Confirmation statement made on 23 August 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 30 September 2015
16 Mar 2016
Appointment of Mark Frederick James Norris as a secretary on 7 March 2016
11 Mar 2016
Termination of appointment of Paul Anthony Hunt as a secretary on 7 March 2016
24 Aug 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100

...
... and 29 more events
25 Oct 2007
Registered office changed on 25/10/07 from: the old mill office boyton hall lane roxwell, chelmsford essex CM1 4LN
25 Oct 2007
Location of debenture register
25 Oct 2007
Registered office changed on 25/10/07 from: unit 1 lockside marina chelmsford essex CM2 6HF
11 Sep 2006
Accounting reference date extended from 31/08/07 to 31/12/07
23 Aug 2006
Incorporation