Company number 04691615
Status Active
Incorporation Date 10 March 2003
Company Type Private Limited Company
Address BECKET HOUSE, 1 LAMBETH PALACE ROAD, LONDON, UNITED KINGDOM, SE1 7EU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for John Foy on 1 May 2016. The most likely internet sites of CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED are www.centralmiddlesexhospitalproject.co.uk, and www.central-middlesex-hospital-project.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Central Middlesex Hospital Project Limited is a Private Limited Company.
The company registration number is 04691615. Central Middlesex Hospital Project Limited has been working since 10 March 2003.
The present status of the company is Active. The registered address of Central Middlesex Hospital Project Limited is Becket House 1 Lambeth Palace Road London United Kingdom Se1 7eu. . PLUMLEY, Xavier Alexander is a Secretary of the company. DESPLANQUES, Luc is a Director of the company. FOY, John is a Director of the company. GRIFFITHS, Mark John is a Director of the company. MCDONALD, Stephen Howard is a Director of the company. Secretary JOSEPH, Vincent has been resigned. Secretary JOUY, Philippe has been resigned. Secretary PIERCE, David William has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BODIN, Bruno has been resigned. Director CARR, David John has been resigned. Director FORTESCUE, Adrian Thomas has been resigned. Director JOSEPH, Vincent has been resigned. Director MINAULT, Pascal has been resigned. Director PHIPPS, Simon David has been resigned. Director PIERCE, David William has been resigned. Director PLUMLEY, Xavier Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Director
FOY, John
Appointed Date: 04 April 2013
57 years old
Resigned Directors
Secretary
JOUY, Philippe
Resigned: 07 January 2008
Appointed Date: 13 March 2006
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 March 2003
Appointed Date: 10 March 2003
Director
BODIN, Bruno
Resigned: 17 December 2008
Appointed Date: 25 March 2003
73 years old
Director
CARR, David John
Resigned: 06 June 2012
Appointed Date: 17 December 2008
57 years old
Director
JOSEPH, Vincent
Resigned: 28 April 2011
Appointed Date: 11 December 2007
57 years old
Director
MINAULT, Pascal
Resigned: 11 December 2007
Appointed Date: 25 March 2003
62 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 March 2003
Appointed Date: 10 March 2003
Persons With Significant Control
Bouygues E&S Fm Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CENTRAL MIDDLESEX HOSPITAL PROJECT LIMITED Events
10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
01 Jun 2016
Full accounts made up to 31 December 2015
05 May 2016
Director's details changed for John Foy on 1 May 2016
05 May 2016
Director's details changed for Mr Luc Desplanques on 1 May 2016
03 May 2016
Registered office address changed from Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ to Becket House 1 Lambeth Palace Road London SE1 7EU on 3 May 2016
...
... and 66 more events
08 Jun 2003
Registered office changed on 08/06/03 from: 1 mitchell lane, bristol, BS1 6BU
03 Apr 2003
Company name changed watchpound LIMITED\certificate issued on 03/04/03
31 Mar 2003
Secretary resigned
31 Mar 2003
Director resigned
10 Mar 2003
Incorporation