PROJECT SOLVER LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1XN

Company number 04934123
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address UNIT 7A OAK INDUSTRIAL PARK, CHELMSFORD ROAD, DUNMOW, ESSEX, CM6 1XN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of PROJECT SOLVER LIMITED are www.projectsolver.co.uk, and www.project-solver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Project Solver Limited is a Private Limited Company. The company registration number is 04934123. Project Solver Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Project Solver Limited is Unit 7a Oak Industrial Park Chelmsford Road Dunmow Essex Cm6 1xn. . BROWN, Andrew Stuart is a Director of the company. SLADE, John Andrew is a Director of the company. Secretary DOBINSON, Calvin Brian has been resigned. Secretary HOWARD, Christopher David has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director DOBINSON, Calvin Brian has been resigned. Director HOWARD, Alexander Roy has been resigned. Director HOWARD, Christopher David has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
BROWN, Andrew Stuart
Appointed Date: 31 March 2004
56 years old

Director
SLADE, John Andrew
Appointed Date: 16 October 2003
63 years old

Resigned Directors

Secretary
DOBINSON, Calvin Brian
Resigned: 17 December 2003
Appointed Date: 16 October 2003

Secretary
HOWARD, Christopher David
Resigned: 10 April 2013
Appointed Date: 17 December 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Director
DOBINSON, Calvin Brian
Resigned: 17 December 2003
Appointed Date: 16 October 2003
66 years old

Director
HOWARD, Alexander Roy
Resigned: 17 December 2003
Appointed Date: 16 October 2003
61 years old

Director
HOWARD, Christopher David
Resigned: 10 April 2013
Appointed Date: 16 October 2003
63 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Persons With Significant Control

Mr Andrew Stuart Brown
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Howard
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

PROJECT SOLVER LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
04 Jan 2017
Total exemption full accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
23 Dec 2015
Total exemption full accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 900

...
... and 52 more events
13 Nov 2003
Ad 16/10/03--------- £ si 998@1=998 £ ic 2/1000
24 Oct 2003
Registered office changed on 24/10/03 from: 25 hill road theydon bois epping essex CM16 7LX
24 Oct 2003
Secretary resigned
24 Oct 2003
Director resigned
16 Oct 2003
Incorporation

PROJECT SOLVER LIMITED Charges

25 January 2012
Legal assignment
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
13 January 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
16 July 2010
Debenture
Delivered: 17 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 August 2006
Debenture
Delivered: 12 August 2006
Status: Satisfied on 21 December 2011
Persons entitled: Sme Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
3 May 2005
Debenture
Delivered: 7 May 2005
Status: Satisfied on 21 December 2011
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…