PROJEX (UK) LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Cotswold » GL7 1YS

Company number 02409993
Status Active
Incorporation Date 1 August 1989
Company Type Private Limited Company
Address 2 ELLIOTT ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 January 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 198 . The most likely internet sites of PROJEX (UK) LIMITED are www.projexuk.co.uk, and www.projex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Projex Uk Limited is a Private Limited Company. The company registration number is 02409993. Projex Uk Limited has been working since 01 August 1989. The present status of the company is Active. The registered address of Projex Uk Limited is 2 Elliott Road Cirencester Gloucestershire Gl7 1ys. . HUTCHINGS, Kevin John is a Secretary of the company. HUTCHINGS, Isobel Davina is a Director of the company. HUTCHINGS, Kevin John is a Director of the company. Director BRUNWIN, Gary Stephen has been resigned. The company operates in "Development of building projects".


Current Directors


Director
HUTCHINGS, Isobel Davina
Appointed Date: 31 January 1992
66 years old

Director

Resigned Directors

Director
BRUNWIN, Gary Stephen
Resigned: 31 January 1992
63 years old

Persons With Significant Control

Mr Kevin John Hutchings
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROJEX (UK) LIMITED Events

05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 January 2015
03 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 198

06 Nov 2014
Total exemption small company accounts made up to 31 January 2014
11 Sep 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 198

...
... and 62 more events
25 Sep 1991
Full accounts made up to 31 January 1991

26 Jan 1990
Accounting reference date notified as 31/01

23 Aug 1989
Registered office changed on 23/08/89 from: kent cottage congressbury avon

23 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Aug 1989
Incorporation

PROJEX (UK) LIMITED Charges

29 August 2007
Legal and general charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Land at bournelake farm ashton keynes swindon wiltshire by…
17 February 2004
Legal charge
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Premises at elliott road cirencester.
8 August 2003
Legal and general charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: Abbey National PLC
Description: 1 and 2 elliott rd love lane cirencester glous GL7 1YS. See…
8 January 2002
Mortgage deed
Delivered: 12 January 2002
Status: Satisfied on 8 September 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land k/a or being land and buildings (former colt car…
8 January 2002
Debenture deed
Delivered: 12 January 2002
Status: Satisfied on 8 September 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…