PROJECT X (UK) LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 04746864
Status Active
Incorporation Date 28 April 2003
Company Type Private Limited Company
Address MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PROJECT X (UK) LIMITED are www.projectxuk.co.uk, and www.project-x-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Project X Uk Limited is a Private Limited Company. The company registration number is 04746864. Project X Uk Limited has been working since 28 April 2003. The present status of the company is Active. The registered address of Project X Uk Limited is Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. . KIRKHAM, Paul Frederick, Dr is a Secretary of the company. KIRKHAM, Andrew is a Director of the company. KIRKHAM, Paul Frederick, Dr is a Director of the company. Secretary KIRKHAM, Mary Kate has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KIRKHAM, Paul Frederick, Dr
Appointed Date: 24 April 2011

Director
KIRKHAM, Andrew
Appointed Date: 29 April 2003
53 years old

Director
KIRKHAM, Paul Frederick, Dr
Appointed Date: 19 January 2005
55 years old

Resigned Directors

Secretary
KIRKHAM, Mary Kate
Resigned: 24 April 2011
Appointed Date: 29 April 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 29 April 2003
Appointed Date: 28 April 2003

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 29 April 2003
Appointed Date: 28 April 2003

PROJECT X (UK) LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 30 November 2016
09 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

10 Feb 2016
Total exemption small company accounts made up to 30 November 2015
02 Jul 2015
Total exemption small company accounts made up to 30 November 2014
10 Jun 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2

...
... and 45 more events
24 May 2003
New director appointed
24 May 2003
New secretary appointed
06 May 2003
Secretary resigned
06 May 2003
Director resigned
28 Apr 2003
Incorporation

PROJECT X (UK) LIMITED Charges

28 October 2005
Legal charge
Delivered: 2 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that f/h land lying to the south east of blacksom road…
15 June 2005
Legal charge
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Geoffrey William Kirkham and Barbara Kirkham
Description: Land lying to the south of blackburn road oswaldtwistle…
1 April 2004
Legal charge
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 22 deanfield court clitheroe lancashire. By way of…
9 February 2004
Debenture
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…