PROJECT CENTRE LIMITED
SLOUGH THE PROJECT CENTRE LIMITED

Hellopages » Berkshire » Slough » SL1 2BE

Company number 02625312
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address THE URBAN BUILDING FOURTH FLOOR, 3-9 ALBERT STREET, SLOUGH, ENGLAND, SL1 2BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Termination of appointment of Sunil Shah as a secretary on 13 March 2017; Termination of appointment of Adam Howard Russell Palser as a director on 13 March 2017; Termination of appointment of Hayden David Robinson as a director on 13 March 2017. The most likely internet sites of PROJECT CENTRE LIMITED are www.projectcentre.co.uk, and www.project-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Project Centre Limited is a Private Limited Company. The company registration number is 02625312. Project Centre Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of Project Centre Limited is The Urban Building Fourth Floor 3 9 Albert Street Slough England Sl1 2be. . HANSHAW, Keith is a Director of the company. HOSKIN, Mark is a Director of the company. Secretary BALL, Kenneth William has been resigned. Secretary BYRNES, Damian Travis has been resigned. Secretary C F H COMPANY FORMATIONS LIMITED has been resigned. Secretary FAREY, Brian Anthony has been resigned. Secretary HANSON, Tracey Anna Marie has been resigned. Secretary HANSON, Tracey Anna Marie has been resigned. Secretary SHAH, Sunil has been resigned. Secretary SWABY, Glenn has been resigned. Secretary WALLWORK, Alan Charles has been resigned. Secretary ROXBURGHE HOUSE REGISTRARS LIMITED has been resigned. Director BACKHOUSE, Nicholas Paul has been resigned. Director DOLTON, Stephen has been resigned. Director DUKE, Timothy Peter has been resigned. Director DUKE, Timothy Peter has been resigned. Director FAREY, Brian Anthony has been resigned. Director FAREY, Brian Anthony has been resigned. Director GASKELL, Kenneth William has been resigned. Director GILBERT, Paul John Thomas has been resigned. Director GILLESPIE, Christopher Victor has been resigned. Nominee Director HACKETT, Christopher has been resigned. Director HANSON, Tracey Anna Marie has been resigned. Director HOLBROOK, James Roderick has been resigned. Director HOSKIN, Mark has been resigned. Director HUDSON, Mark David has been resigned. Director HUDSON, Mark David has been resigned. Director KAVANAGH, Ian has been resigned. Director KEMP, Steven John has been resigned. Director MACNAUGHTON, Robert Magnus has been resigned. Director MANDAVIA, Manish Jayant has been resigned. Director PALSER, Adam Howard Russell, Dr has been resigned. Director RAISBECK, Mark has been resigned. Director ROBINSON, Hayden David has been resigned. Director ROBINSON, Philip Thomas has been resigned. Director STOCKS, Nigel has been resigned. Director UNDERWOOD, Mark Henry has been resigned. Director WILDE, James Christie Falconer has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HANSHAW, Keith
Appointed Date: 13 November 2015
57 years old

Director
HOSKIN, Mark
Appointed Date: 13 March 2017
50 years old

Resigned Directors

Secretary
BALL, Kenneth William
Resigned: 01 May 2002
Appointed Date: 18 January 2001

Secretary
BYRNES, Damian Travis
Resigned: 16 October 2009
Appointed Date: 19 March 2007

Secretary
C F H COMPANY FORMATIONS LIMITED
Resigned: 04 February 1992
Appointed Date: 28 June 1991

Secretary
FAREY, Brian Anthony
Resigned: 11 April 2000
Appointed Date: 30 March 1993

Secretary
HANSON, Tracey Anna Marie
Resigned: 21 December 2005
Appointed Date: 01 May 2002

Secretary
HANSON, Tracey Anna Marie
Resigned: 18 January 2001
Appointed Date: 07 September 2000

Secretary
SHAH, Sunil
Resigned: 13 March 2017
Appointed Date: 16 October 2009

Secretary
SWABY, Glenn
Resigned: 30 March 1993
Appointed Date: 04 February 1992

Secretary
WALLWORK, Alan Charles
Resigned: 19 March 2007
Appointed Date: 21 December 2005

Secretary
ROXBURGHE HOUSE REGISTRARS LIMITED
Resigned: 07 September 2000
Appointed Date: 11 April 2000

Director
BACKHOUSE, Nicholas Paul
Resigned: 01 October 2007
Appointed Date: 01 March 2006
62 years old

Director
DOLTON, Stephen
Resigned: 31 October 2011
Appointed Date: 17 October 2008
63 years old

Director
DUKE, Timothy Peter
Resigned: 19 March 2007
Appointed Date: 23 January 2003
64 years old

Director
DUKE, Timothy Peter
Resigned: 12 August 2002
Appointed Date: 11 April 2000
64 years old

Director
FAREY, Brian Anthony
Resigned: 01 July 2001
Appointed Date: 11 April 2000
77 years old

Director
FAREY, Brian Anthony
Resigned: 11 April 2000
Appointed Date: 04 February 1992
77 years old

Director
GASKELL, Kenneth William
Resigned: 22 May 2002
Appointed Date: 11 April 2000
80 years old

Director
GILBERT, Paul John Thomas
Resigned: 11 November 2005
Appointed Date: 24 July 2003
63 years old

Director
GILLESPIE, Christopher Victor
Resigned: 17 May 2011
Appointed Date: 16 April 2007
71 years old

Nominee Director
HACKETT, Christopher
Resigned: 04 February 1992
Appointed Date: 28 June 1991
65 years old

Director
HANSON, Tracey Anna Marie
Resigned: 19 March 2007
Appointed Date: 13 March 2003
58 years old

Director
HOLBROOK, James Roderick
Resigned: 12 August 2002
Appointed Date: 11 April 2000
81 years old

Director
HOSKIN, Mark
Resigned: 23 June 2016
Appointed Date: 14 June 2016
50 years old

Director
HUDSON, Mark David
Resigned: 05 December 2003
Appointed Date: 11 April 2000
70 years old

Director
HUDSON, Mark David
Resigned: 11 April 2000
Appointed Date: 04 February 1992
70 years old

Director
KAVANAGH, Ian
Resigned: 14 January 2008
Appointed Date: 19 March 2007
58 years old

Director
KEMP, Steven John
Resigned: 21 December 2005
Appointed Date: 24 January 2002
63 years old

Director
MACNAUGHTON, Robert Magnus
Resigned: 01 October 2007
Appointed Date: 11 April 2000
62 years old

Director
MANDAVIA, Manish Jayant
Resigned: 01 October 2007
Appointed Date: 21 April 2005
52 years old

Director
PALSER, Adam Howard Russell, Dr
Resigned: 13 March 2017
Appointed Date: 02 February 2015
50 years old

Director
RAISBECK, Mark
Resigned: 13 November 2015
Appointed Date: 19 March 2007
59 years old

Director
ROBINSON, Hayden David
Resigned: 13 March 2017
Appointed Date: 27 September 2011
55 years old

Director
ROBINSON, Philip Thomas
Resigned: 19 March 2007
Appointed Date: 24 January 2002
65 years old

Director
STOCKS, Nigel
Resigned: 18 June 2008
Appointed Date: 01 October 2007
55 years old

Director
UNDERWOOD, Mark Henry
Resigned: 31 December 2014
Appointed Date: 24 July 2008
69 years old

Director
WILDE, James Christie Falconer
Resigned: 02 February 2015
Appointed Date: 01 November 2014
72 years old

PROJECT CENTRE LIMITED Events

23 Mar 2017
Termination of appointment of Sunil Shah as a secretary on 13 March 2017
23 Mar 2017
Termination of appointment of Adam Howard Russell Palser as a director on 13 March 2017
23 Mar 2017
Termination of appointment of Hayden David Robinson as a director on 13 March 2017
23 Mar 2017
Appointment of Mr Mark Hoskin as a director on 13 March 2017
02 Feb 2017
Registration of charge 026253120008, created on 30 January 2017
...
... and 174 more events
17 Feb 1992
Registered office changed on 17/02/92 from: 58 redwing rd clanfield portmouth hampshire

17 Feb 1992
New director appointed

17 Feb 1992
Director resigned;new director appointed

17 Feb 1992
Secretary resigned;new secretary appointed

28 Jun 1991
Incorporation

PROJECT CENTRE LIMITED Charges

30 January 2017
Charge code 0262 5312 0008
Delivered: 2 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Please see instrument for further details…
15 October 2010
Security accession deed
Delivered: 27 October 2010
Status: Satisfied on 24 January 2017
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties
Description: Fixed and floating charge over the undertaking and all…
16 May 2007
Debenture
Delivered: 17 May 2007
Status: Satisfied on 24 November 2010
Persons entitled: Lloyds Tsb Bank PLC, as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
17 October 2005
Debenture
Delivered: 31 October 2005
Status: Satisfied on 18 May 2007
Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
9 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
16 April 2003
A deed of accession acceded to a debenture dated 22 may 2002
Delivered: 6 May 2003
Status: Satisfied on 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC, as Trustee for and on Behalf of the Secured Parties
Description: Right title and interest from time to time in and to the…
28 August 1997
Mortgage debenture
Delivered: 3 September 1997
Status: Satisfied on 20 February 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 April 1996
Charge over credit balances
Delivered: 26 April 1996
Status: Satisfied on 2 November 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest accrued now or to…