TSP PROJECTS LIMITED
YORK TATA STEEL UK RAIL CONSULTANCY LIMITED CORUS RAIL CONSULTANCY LTD CEDG LIMITED CEDG YORK LIMITED

Hellopages » North Yorkshire » York » YO24 1AW

Company number 03033290
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address MERIDIAN HOUSE, THE CRESCENT, YORK, YORKSHIRE, YO24 1AW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 74100 - specialised design activities, 74902 - Quantity surveying activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Director's details changed for Mr Marc Joseph Meyohas on 4 April 2017; Satisfaction of charge 030332900002 in full; Satisfaction of charge 030332900001 in full. The most likely internet sites of TSP PROJECTS LIMITED are www.tspprojects.co.uk, and www.tsp-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Poppleton Rail Station is 2.7 miles; to Ulleskelf Rail Station is 8.5 miles; to Church Fenton Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tsp Projects Limited is a Private Limited Company. The company registration number is 03033290. Tsp Projects Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Tsp Projects Limited is Meridian House The Crescent York Yorkshire Yo24 1aw. . ANDREWS, Stephen Richard is a Secretary of the company. GOLDSTEIN, Daniel Moshe is a Director of the company. MARTIN, Paul Raymond is a Director of the company. MCCREANOR, Niall is a Director of the company. MEYOHAS, Marc Joseph is a Director of the company. MEYOHAS, Nathaniel Jerome is a Director of the company. PERLHAGEN, Richard Cal is a Director of the company. SCOTT, Bryan Craig is a Director of the company. Secretary HEWETT, Peter Graham has been resigned. Secretary HODGSON, William Nicholson has been resigned. Secretary PORTER, Ralph Anthony has been resigned. Secretary SHANNON, John has been resigned. Secretary SMITH, Paul Barton has been resigned. Secretary WALKER, Andrew has been resigned. Secretary WALKER, Andrew has been resigned. Secretary WATSON, Paul Edward has been resigned. Secretary WHITFIELD, Ian has been resigned. Director BAKER, Richard Frederick has been resigned. Director BOLTON, Jonathan Martin has been resigned. Director CLARK, Mark William has been resigned. Director CLARKE, Nicholas Roy Kenneth has been resigned. Director CORNELL, Jim Scott has been resigned. Director EDINGTON, Jeffrey William, Dr has been resigned. Director FENWICK, Thomas Hugh has been resigned. Director GRIERSON, Donald Kenneth has been resigned. Director GUERIN, Joe has been resigned. Director HEWETT, Peter Graham has been resigned. Director JENNER, Terence Anthony has been resigned. Director MARSDEN, David Michael has been resigned. Director MCCLEAN, Richard Henry has been resigned. Director SIM, Andrew Fraser has been resigned. Director WATERHOUSE, Paul has been resigned. Director WILLIAMS, Anthony Vernon Lloyd has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
ANDREWS, Stephen Richard
Appointed Date: 31 October 2016

Director
GOLDSTEIN, Daniel Moshe
Appointed Date: 31 May 2016
47 years old

Director
MARTIN, Paul Raymond
Appointed Date: 11 December 2014
59 years old

Director
MCCREANOR, Niall
Appointed Date: 29 November 2011
60 years old

Director
MEYOHAS, Marc Joseph
Appointed Date: 31 May 2016
54 years old

Director
MEYOHAS, Nathaniel Jerome
Appointed Date: 31 May 2016
51 years old

Director
PERLHAGEN, Richard Cal
Appointed Date: 31 May 2016
45 years old

Director
SCOTT, Bryan Craig
Appointed Date: 22 May 2006
66 years old

Resigned Directors

Secretary
HEWETT, Peter Graham
Resigned: 26 July 1995
Appointed Date: 09 March 1995

Secretary
HODGSON, William Nicholson
Resigned: 02 December 1997
Appointed Date: 15 September 1995

Secretary
PORTER, Ralph Anthony
Resigned: 15 September 1995
Appointed Date: 26 July 1995

Secretary
SHANNON, John
Resigned: 08 May 2013
Appointed Date: 14 October 2011

Secretary
SMITH, Paul Barton
Resigned: 14 October 2011
Appointed Date: 05 February 2008

Secretary
WALKER, Andrew
Resigned: 05 February 2008
Appointed Date: 24 April 2006

Secretary
WALKER, Andrew
Resigned: 01 January 2004
Appointed Date: 02 December 1997

Secretary
WATSON, Paul Edward
Resigned: 31 October 2016
Appointed Date: 28 March 2014

Secretary
WHITFIELD, Ian
Resigned: 24 April 2006
Appointed Date: 01 January 2004

Director
BAKER, Richard Frederick
Resigned: 22 July 2004
Appointed Date: 15 September 1995
81 years old

Director
BOLTON, Jonathan Martin
Resigned: 24 March 2016
Appointed Date: 01 September 2001
63 years old

Director
CLARK, Mark William
Resigned: 11 December 2014
Appointed Date: 29 November 2011
71 years old

Director
CLARKE, Nicholas Roy Kenneth
Resigned: 22 July 2004
Appointed Date: 15 September 1998
63 years old

Director
CORNELL, Jim Scott
Resigned: 15 September 1995
Appointed Date: 16 March 1995
86 years old

Director
EDINGTON, Jeffrey William, Dr
Resigned: 31 December 2000
Appointed Date: 15 September 1995
86 years old

Director
FENWICK, Thomas Hugh
Resigned: 01 April 2003
Appointed Date: 16 March 1995
81 years old

Director
GRIERSON, Donald Kenneth
Resigned: 15 September 1998
Appointed Date: 15 September 1995
73 years old

Director
GUERIN, Joe
Resigned: 28 March 2010
Appointed Date: 24 April 2006
75 years old

Director
HEWETT, Peter Graham
Resigned: 16 March 1995
Appointed Date: 09 March 1995
77 years old

Director
JENNER, Terence Anthony
Resigned: 15 September 1995
Appointed Date: 19 June 1995
75 years old

Director
MARSDEN, David Michael
Resigned: 11 August 2006
Appointed Date: 17 September 2003
72 years old

Director
MCCLEAN, Richard Henry
Resigned: 16 March 1995
Appointed Date: 09 March 1995
62 years old

Director
SIM, Andrew Fraser
Resigned: 15 September 1995
Appointed Date: 26 July 1995
76 years old

Director
WATERHOUSE, Paul
Resigned: 01 December 2001
Appointed Date: 01 July 1998
78 years old

Director
WILLIAMS, Anthony Vernon Lloyd
Resigned: 01 July 1998
Appointed Date: 15 September 1995
87 years old

Persons With Significant Control

British Steel Limited
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

TSP PROJECTS LIMITED Events

11 Apr 2017
Director's details changed for Mr Marc Joseph Meyohas on 4 April 2017
02 Mar 2017
Satisfaction of charge 030332900002 in full
02 Mar 2017
Satisfaction of charge 030332900001 in full
04 Jan 2017
Full accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 29 November 2016 with updates
...
... and 129 more events
11 May 1995
Company name changed c d g york LIMITED\certificate issued on 12/05/95
07 Apr 1995
Director resigned;new director appointed
24 Mar 1995
Director resigned;new director appointed
17 Mar 1995
Accounting reference date notified as 31/03
09 Mar 1995
Incorporation

TSP PROJECTS LIMITED Charges

31 May 2016
Charge code 0303 3290 0002
Delivered: 6 June 2016
Status: Satisfied on 2 March 2017
Persons entitled: Olympus Steel Limited
Description: The registered trademarks and patents set out in part 2 of…
31 May 2016
Charge code 0303 3290 0001
Delivered: 1 June 2016
Status: Satisfied on 2 March 2017
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…