PROJECT ASSOCIATES UK LIMITED

Hellopages » Greater London » Westminster » NW1 5QT
Company number 04454838
Status Active
Incorporation Date 5 June 2002
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Auditor's resignation; Termination of appointment of Catherine Miller as a director on 31 July 2016. The most likely internet sites of PROJECT ASSOCIATES UK LIMITED are www.projectassociatesuk.co.uk, and www.project-associates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Project Associates Uk Limited is a Private Limited Company. The company registration number is 04454838. Project Associates Uk Limited has been working since 05 June 2002. The present status of the company is Active. The registered address of Project Associates Uk Limited is 235 Old Marylebone Road London Nw1 5qt. . RIGG, Charlotte Anne Kilshaw is a Secretary of the company. DAVIES, Rebecca Claire is a Director of the company. FARRANT, Michael Dudley is a Director of the company. NORRIS, Steven John is a Director of the company. RIGG, Charlotte Anne Kilshaw is a Director of the company. RIGG, David John Kilshaw is a Director of the company. WORTHINGTON, Robert is a Director of the company. Secretary MALLACE, Heidi Amelia has been resigned. Secretary MALLACE, Heidi has been resigned. Secretary RIGG, Charlotte Anne Kilshaw has been resigned. Secretary RIGG, David John Kilshaw has been resigned. Secretary ROSS, Liam has been resigned. Secretary MCS FORMATIONS LIMITED has been resigned. Director HIGGINS, Stuart James has been resigned. Director HORSMAN, Jonathan has been resigned. Director KELLNER, Peter Jon, Dr has been resigned. Director MALLACE, Heidi Amelia has been resigned. Director MCS INCORPORATIONS LIMITED has been resigned. Director MILLER, Catherine has been resigned. Director RHODES, Jonathan has been resigned. Director RIGG, Nathalie has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RIGG, Charlotte Anne Kilshaw
Appointed Date: 17 July 2015

Director
DAVIES, Rebecca Claire
Appointed Date: 01 July 2014
49 years old

Director
FARRANT, Michael Dudley
Appointed Date: 01 June 2009
46 years old

Director
NORRIS, Steven John
Appointed Date: 01 February 2010
80 years old

Director
RIGG, Charlotte Anne Kilshaw
Appointed Date: 01 April 2016
41 years old

Director
RIGG, David John Kilshaw
Appointed Date: 05 June 2002
77 years old

Director
WORTHINGTON, Robert
Appointed Date: 01 April 2015
40 years old

Resigned Directors

Secretary
MALLACE, Heidi Amelia
Resigned: 01 January 2013
Appointed Date: 16 November 2011

Secretary
MALLACE, Heidi
Resigned: 01 April 2010
Appointed Date: 13 June 2007

Secretary
RIGG, Charlotte Anne Kilshaw
Resigned: 16 November 2011
Appointed Date: 01 April 2010

Secretary
RIGG, David John Kilshaw
Resigned: 13 June 2007
Appointed Date: 05 June 2002

Secretary
ROSS, Liam
Resigned: 17 July 2015
Appointed Date: 01 January 2013

Secretary
MCS FORMATIONS LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Director
HIGGINS, Stuart James
Resigned: 01 January 2013
Appointed Date: 01 January 2003
69 years old

Director
HORSMAN, Jonathan
Resigned: 01 January 2013
Appointed Date: 03 April 2007
55 years old

Director
KELLNER, Peter Jon, Dr
Resigned: 05 December 2009
Appointed Date: 01 August 2002
79 years old

Director
MALLACE, Heidi Amelia
Resigned: 01 January 2013
Appointed Date: 01 January 2010
45 years old

Director
MCS INCORPORATIONS LIMITED
Resigned: 05 June 2002
Appointed Date: 05 June 2002

Director
MILLER, Catherine
Resigned: 31 July 2016
Appointed Date: 01 January 2013
56 years old

Director
RHODES, Jonathan
Resigned: 12 February 2004
Appointed Date: 05 June 2002
54 years old

Director
RIGG, Nathalie
Resigned: 19 November 2014
Appointed Date: 01 November 2008
66 years old

PROJECT ASSOCIATES UK LIMITED Events

05 Jan 2017
Full accounts made up to 30 June 2016
16 Aug 2016
Auditor's resignation
02 Aug 2016
Termination of appointment of Catherine Miller as a director on 31 July 2016
23 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 90

11 May 2016
Accounts for a small company made up to 30 June 2015
...
... and 76 more events
02 Jul 2002
New director appointed
02 Jul 2002
New secretary appointed;new director appointed
02 Jul 2002
Director resigned
02 Jul 2002
Secretary resigned
05 Jun 2002
Incorporation

PROJECT ASSOCIATES UK LIMITED Charges

24 July 2002
Debenture
Delivered: 5 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…