PROJECT MUTUAL LIMITED
LONDON SAND AIRE PRIVATE EQUITY LIMITED

Hellopages » City of London » City of London » EC4N 6EU

Company number 03266766
Status Liquidation
Incorporation Date 22 October 1996
Company Type Private Limited Company
Address C/O FRP ADVISORY LLP, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 6523 - Other financial intermediation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1AB to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 22 July 2014; Registered office address changed from C/O Rsm Tenon (Edinburgh) 66 Chiltern Street London W1U 4JT on 13 December 2013; Liquidators statement of receipts and payments to 22 January 2013. The most likely internet sites of PROJECT MUTUAL LIMITED are www.projectmutual.co.uk, and www.project-mutual.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Project Mutual Limited is a Private Limited Company. The company registration number is 03266766. Project Mutual Limited has been working since 22 October 1996. The present status of the company is Liquidation. The registered address of Project Mutual Limited is C O Frp Advisory Llp 110 Cannon Street London Ec4n 6eu. . MURRAY, Graeme Douglas is a Secretary of the company. MURRAY, Graeme Douglas is a Director of the company. Secretary BREEDY, Rosalyn Antonia has been resigned. Secretary DAVIES, James Ralph Parnell has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BELL, Rupert Thomas Ingress has been resigned. Director COLLIER, Linda Mary has been resigned. Director HALL, Philippa Jane has been resigned. Director HUDSON, John Michael has been resigned. Director LENNON, Andrew Patrick James has been resigned. Director LYNAM, Mark has been resigned. Director MARSHALL, Ross has been resigned. Director OFFERGELT, Bruce Louis has been resigned. Director SCOTT, Francis Alexander has been resigned. Director VINTON, Alfred Merton has been resigned. Director WILLIAMS, David Richard has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other financial intermediation".


Current Directors

Secretary
MURRAY, Graeme Douglas
Appointed Date: 03 November 2005

Director
MURRAY, Graeme Douglas
Appointed Date: 03 November 2005
60 years old

Resigned Directors

Secretary
BREEDY, Rosalyn Antonia
Resigned: 03 November 2005
Appointed Date: 05 February 2004

Secretary
DAVIES, James Ralph Parnell
Resigned: 28 January 2004
Appointed Date: 18 December 1996

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 18 December 1996
Appointed Date: 22 October 1996

Director
BELL, Rupert Thomas Ingress
Resigned: 10 May 2005
Appointed Date: 22 February 2001
56 years old

Director
COLLIER, Linda Mary
Resigned: 30 June 2001
Appointed Date: 18 December 1996
65 years old

Director
HALL, Philippa Jane
Resigned: 28 November 2003
Appointed Date: 22 February 2001
59 years old

Director
HUDSON, John Michael
Resigned: 04 September 2012
Appointed Date: 01 July 2001
57 years old

Director
LENNON, Andrew Patrick James
Resigned: 31 August 2003
Appointed Date: 22 February 2001
60 years old

Director
LYNAM, Mark
Resigned: 18 June 2004
Appointed Date: 22 February 2001
64 years old

Director
MARSHALL, Ross
Resigned: 04 September 2012
Appointed Date: 03 November 2005
67 years old

Director
OFFERGELT, Bruce Louis
Resigned: 03 November 2005
Appointed Date: 20 November 2003
67 years old

Director
SCOTT, Francis Alexander
Resigned: 03 November 2005
Appointed Date: 18 December 1996
65 years old

Director
VINTON, Alfred Merton
Resigned: 03 November 2005
Appointed Date: 21 February 2002
87 years old

Director
WILLIAMS, David Richard
Resigned: 03 November 2005
Appointed Date: 21 January 1997
65 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 18 December 1996
Appointed Date: 22 October 1996

PROJECT MUTUAL LIMITED Events

22 Jul 2014
Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1AB to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 22 July 2014
13 Dec 2013
Registered office address changed from C/O Rsm Tenon (Edinburgh) 66 Chiltern Street London W1U 4JT on 13 December 2013
11 Feb 2013
Liquidators statement of receipts and payments to 22 January 2013
12 Nov 2012
Liquidators statement of receipts and payments to 22 July 2012
18 Sep 2012
Termination of appointment of Ross Marshall as a director
...
... and 89 more events
19 Dec 1996
Ad 18/12/96--------- £ si 99@1=99 £ ic 1/100
19 Dec 1996
Director resigned
19 Dec 1996
Secretary resigned
14 Nov 1996
Company name changed hackremco (no.1188) LIMITED\certificate issued on 14/11/96
22 Oct 1996
Incorporation