INTERACT PROJECTS LIMITED

Unit 63 Waterhouse Business Centre Unit 63 Waterhouse Business Centre Unit 63 Waterhouse Business Centre Unit 63 Waterhouse Business Centre, Chelmsford, CM1 2QE, Essex, England
StatusACTIVE
Company No.02772864
CategoryPrivate Limited Company
Incorporated11 Dec 1992
Age31 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

INTERACT PROJECTS LIMITED is an active private limited company with number 02772864. It was incorporated 31 years, 5 months, 15 days ago, on 11 December 1992. The company address is Unit 63 Waterhouse Business Centre Unit 63 Waterhouse Business Centre Unit 63 Waterhouse Business Centre Unit 63 Waterhouse Business Centre, Chelmsford, CM1 2QE, Essex, England.



People

KNIGHT, Deborah Ann

Director

Accounts Manager

ACTIVE

Assigned on 09 Jul 2022

Current time on role 1 year, 10 months, 17 days

FRASER, George Turnbull

Secretary

RESIGNED

Assigned on 13 Mar 1995

Resigned on 18 May 2006

Time on role 11 years, 2 months, 5 days

GOLDSMITH, Anita Maria

Secretary

Accounts Manager

RESIGNED

Assigned on 18 May 2006

Resigned on 24 Jul 2023

Time on role 17 years, 2 months, 6 days

HUGHES, Michael

Secretary

RESIGNED

Assigned on 05 Oct 1994

Resigned on 13 Mar 1995

Time on role 5 months, 8 days

SPEADMAN, Carol Ann, Doctor

Secretary

Company Director

RESIGNED

Assigned on 12 Dec 1992

Resigned on 05 Oct 1994

Time on role 1 year, 9 months, 24 days

M & K NOMINEE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Dec 1992

Resigned on 12 Dec 1992

Time on role 1 day

ALDER, Michael David, Professor

Director

Principal

RESIGNED

Assigned on 19 Jun 1997

Resigned on 25 Aug 2011

Time on role 14 years, 2 months, 6 days

FINCH, Edward Alfred, Revd Canon

Director

Director

RESIGNED

Assigned on 01 Nov 1993

Resigned on 20 Nov 1995

Time on role 2 years, 19 days

FRASER, George Turnbull

Director

Retired

RESIGNED

Assigned on 01 Nov 1993

Resigned on 20 Feb 2003

Time on role 9 years, 3 months, 19 days

GODFREY, Margaret Mary

Director

Housewife

RESIGNED

Assigned on 25 Mar 1996

Resigned on 11 Dec 1996

Time on role 8 months, 17 days

HALL, Michael John

Director

Education

RESIGNED

Assigned on 20 Feb 2003

Resigned on 18 Mar 2013

Time on role 10 years, 26 days

HODGSON, William

Director

Retired Banker

RESIGNED

Assigned on 01 Nov 1993

Resigned on 02 May 2000

Time on role 6 years, 6 months, 1 day

HURRELL, Maurice Keith

Director

Retired

RESIGNED

Assigned on 01 Nov 1993

Resigned on 02 May 2000

Time on role 6 years, 6 months, 1 day

JOINER, Rowland George, Revd

Director

Company Director

RESIGNED

Assigned on 12 Dec 1992

Resigned on 02 May 2000

Time on role 7 years, 4 months, 21 days

KNIGHT, Barry

Director

Business Consultant

RESIGNED

Assigned on 25 Aug 2011

Resigned on 21 May 2015

Time on role 3 years, 8 months, 27 days

LEE, Guy Rex

Director

None

RESIGNED

Assigned on 25 Feb 2016

Resigned on 24 Aug 2017

Time on role 1 year, 5 months, 28 days

LOADER, Brian Tom

Director

Charity Director

RESIGNED

Assigned on 28 Mar 1994

Resigned on 18 May 2006

Time on role 12 years, 1 month, 21 days

MCLEAN, Jennifer

Director

None

RESIGNED

Assigned on 22 Feb 2018

Resigned on 17 Mar 2020

Time on role 2 years, 23 days

PIERCE, Siobhan Margaret

Director

Chief Executive

RESIGNED

Assigned on 18 May 2006

Resigned on 17 Aug 2007

Time on role 1 year, 2 months, 30 days

SALTER, Michael Arnold Wilson

Director

Business Advisor

RESIGNED

Assigned on 02 May 2000

Resigned on 05 Jun 2013

Time on role 13 years, 1 month, 3 days

STEWART, Patricia Helen, Lady

Director

Retired Architect

RESIGNED

Assigned on 01 Nov 1993

Resigned on 02 May 2000

Time on role 6 years, 6 months, 1 day

TWEDDELL, John Christopher

Director

None

RESIGNED

Assigned on 29 Aug 2013

Resigned on 01 Dec 2022

Time on role 9 years, 3 months, 3 days

WELCH, Barry Neville

Director

Retired

RESIGNED

Assigned on 15 Jan 1996

Resigned on 31 Dec 2002

Time on role 6 years, 11 months, 16 days

M & K NOMINEE SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Dec 1992

Resigned on 12 Dec 1992

Time on role 1 day


Some Companies

COTTAMS (MANAGEMENT) COMPANY LIMITED

63 WOODPLUMPTON ROAD WOODPLUMPTON ROAD,PRESTON,PR4 0NE

Number:01889078
Status:ACTIVE
Category:Private Limited Company

EXCHEM DEFENCE SYSTEMS LIMITED

1 VENTURE CRESCENT,ALFRETON,DE55 7RA

Number:01071738
Status:ACTIVE
Category:Private Limited Company

HAWKES SALES LTD

63 STOKE NEWINGTON HIGH STREET,LONDON,N16 8EL

Number:10913953
Status:ACTIVE
Category:Private Limited Company

OUT OF CONTEXT LIMITED

144-146 KING'S CROSS ROAD,LONDON,WC1X 9DU

Number:07013033
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHARP UTILITIES LIMITED

C/O KINGSLAND BUSINESS RECOVERY,STAPLEFORD,NG9 7AA

Number:06823782
Status:LIQUIDATION
Category:Private Limited Company

SPACECRAFT SOLUTIONS LP

SUITE 4443 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL027285
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source