CENTREMODEL PROJECTS LIMITED

Lancaster House Lancaster House, Chorley, PR7 1NH, Lancashire, England
StatusACTIVE
Company No.02824950
CategoryPrivate Limited Company
Incorporated08 Jun 1993
Age30 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

CENTREMODEL PROJECTS LIMITED is an active private limited company with number 02824950. It was incorporated 30 years, 11 months, 24 days ago, on 08 June 1993. The company address is Lancaster House Lancaster House, Chorley, PR7 1NH, Lancashire, England.



People

JOHNSON, Humphrey

Secretary

RESIGNED

Assigned on 07 Jun 2013

Resigned on 11 Mar 2020

Time on role 6 years, 9 months, 4 days

JOHNSON, Humphrey

Secretary

RESIGNED

Assigned on 21 Feb 2007

Resigned on 27 Mar 2012

Time on role 5 years, 1 month, 6 days

MARSDEN, Barbara

Secretary

RESIGNED

Assigned on 23 Jun 1993

Resigned on 24 Jun 1993

Time on role 1 day

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jun 1993

Resigned on 23 Jun 1993

Time on role 15 days

THR (SECRETARIES) LTD

Corporate-secretary

RESIGNED

Assigned on 09 Jun 2001

Resigned on 21 Feb 2007

Time on role 5 years, 8 months, 12 days

WISEGULF LIMITED

Corporate-secretary

RESIGNED

Assigned on 24 Jun 1993

Resigned on 09 Jun 2001

Time on role 7 years, 11 months, 15 days

BENNISON, Ella Jane

Director

Company Director

RESIGNED

Assigned on 01 Jul 2017

Resigned on 19 Jul 2021

Time on role 4 years, 18 days

CROOK, Gail

Director

Company Director

RESIGNED

Assigned on 01 Jul 2017

Resigned on 19 Jul 2021

Time on role 4 years, 18 days

CROOK, Godfrey Bernard

Director

Company Director

RESIGNED

Assigned on 24 Jun 1993

Resigned on 07 Nov 2014

Time on role 21 years, 4 months, 13 days

HARGREAVES, Amy Elizabeth

Director

Company Director

RESIGNED

Assigned on 01 Jul 2017

Resigned on 19 Jul 2021

Time on role 4 years, 18 days

JOHNSON, Humphrey

Director

Chartered Accountant

RESIGNED

Assigned on 23 Jun 1993

Resigned on 25 Jun 1993

Time on role 2 days

RUTTLE, Gareth Henry

Director

Company Director

RESIGNED

Assigned on 01 Jul 2017

Resigned on 22 Apr 2024

Time on role 6 years, 9 months, 21 days

RUTTLE, George Henry

Director

Company Director

RESIGNED

Assigned on 24 Jun 1993

Resigned on 22 Apr 2024

Time on role 30 years, 9 months, 28 days

RUTTLE, Matthew Thomas

Director

Company Director

RESIGNED

Assigned on 01 Jul 2017

Resigned on 22 Apr 2024

Time on role 6 years, 9 months, 21 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jun 1993

Resigned on 23 Jun 1993

Time on role 15 days


Some Companies

BEST SYSTEMS LTD

113 GREAT SOUTH WEST ROAD,HOUNLSOW,TW4 7NQ

Number:11050033
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EWF ELECTRICAL SERVICES LTD

3 BIRCH ROAD,INVERURIE,AB51 6AR

Number:SC457893
Status:ACTIVE
Category:Private Limited Company

LOXFORD SERVICES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL014544
Status:ACTIVE
Category:Limited Partnership

NA ENTERPRISES LONDON LTD

UNIT KP06 KAS HOUSE,SOUTHALL,UB2 4AB

Number:08657813
Status:ACTIVE
Category:Private Limited Company

NOVA WELLS 37 LLP

41 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:OC386151
Status:ACTIVE
Category:Limited Liability Partnership

THORNEMOOR LTD

8-10 QUEEN STREET,SEATON,EX12 2NY

Number:09586646
Status:ACTIVE
Category:Private Limited Company

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