PROJECT KITCHENS LIMITED
MANCHESTER STUART FRAZER CONTRACTS LTD. STUART FRAZER (MANCHESTER) LTD STUART FRAZER (N.W.) LTD

Hellopages » Greater Manchester » Trafford » M32 0QT

Company number 03836688
Status Active
Incorporation Date 6 September 1999
Company Type Private Limited Company
Address PROJECT HOUSE 4 BALL GREEN, COBRA COURT, MANCHESTER, ENGLAND, M32 0QT
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Andrew John Mccaffrey as a director on 28 September 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of PROJECT KITCHENS LIMITED are www.projectkitchens.co.uk, and www.project-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Project Kitchens Limited is a Private Limited Company. The company registration number is 03836688. Project Kitchens Limited has been working since 06 September 1999. The present status of the company is Active. The registered address of Project Kitchens Limited is Project House 4 Ball Green Cobra Court Manchester England M32 0qt. . SEWELL, Belinda is a Director of the company. SEWELL, Michael is a Director of the company. Secretary SUTCLIFFE, Yvonne Ella has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director HARRISON, Mark Frazer has been resigned. Director MCCAFFREY, Andrew John has been resigned. Director MCCORMICK, Lisa has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Director
SEWELL, Belinda
Appointed Date: 10 June 2004
57 years old

Director
SEWELL, Michael
Appointed Date: 06 February 2012
62 years old

Resigned Directors

Secretary
SUTCLIFFE, Yvonne Ella
Resigned: 07 June 2010
Appointed Date: 06 September 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 06 September 1999
Appointed Date: 06 September 1999

Director
HARRISON, Mark Frazer
Resigned: 07 June 2010
Appointed Date: 06 September 1999
67 years old

Director
MCCAFFREY, Andrew John
Resigned: 28 September 2016
Appointed Date: 31 January 2011
64 years old

Director
MCCORMICK, Lisa
Resigned: 27 February 2015
Appointed Date: 05 July 2013
54 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 06 September 1999
Appointed Date: 06 September 1999

Persons With Significant Control

Mrs Belinda Sewell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PROJECT KITCHENS LIMITED Events

30 Dec 2016
Termination of appointment of Andrew John Mccaffrey as a director on 28 September 2016
09 Sep 2016
Confirmation statement made on 6 September 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 January 2016
30 Sep 2015
Registered office address changed from Rivington Pike Cottage Georges Lane Horwich Bolton BL6 6RU to Project House 4 Ball Green Cobra Court Manchester M32 0QT on 30 September 2015
07 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100

...
... and 54 more events
15 Sep 1999
Director resigned
15 Sep 1999
Secretary resigned
15 Sep 1999
New director appointed
15 Sep 1999
New secretary appointed
06 Sep 1999
Incorporation

PROJECT KITCHENS LIMITED Charges

26 May 2010
Debenture
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2005
Charge of deposit
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
10 February 2005
Rent deposit deed
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Skandia Life Assurance Company Limited
Description: £15,091.11 in which such sum is deposited and all sums from…
10 February 2005
Rent deposit deed
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Skandia Life Assurance Company Limited
Description: The sum of £15,091.11 and all sums standing to the credit…