TELFORD PROJECTS LIMITED (company# 03900556) is a company registered with Companies House, United Kingdom. The incorporation date is December 29, 1999. The entity status is Active.
Company Number | 03900556 |
Company Name | TELFORD PROJECTS LIMITED |
Registered Address |
Telford House Corner Hall Hemel Hempstead Hertfordshire HP3 9HN |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1999-12-29 |
Account Category | DORMANT |
Account Reference Date | Month: 3, Day: 31 |
Last accounts made up to | March 31, 2019 |
Next accounts due by | December 31, 2020 |
Last returns made up to | December 29, 2015 |
Next returns due by | January 26, 2017 |
Last confirmation statement made up to | December 29, 2018 |
Next confirmation statement due by | January 12, 2020 |
SIC Code | Industry |
---|---|
74990 | Non-trading company |
Name / Statement | Kind / Natures of Control / Details |
---|---|
Eckoh Plc Telford House Corner Hall Hemel Hempstead HP3 9HN England (Notified on 2016-12-29) |
corporate entity person with significant control ownership of shares 75 to 100 percent |
Country registered: United Kingdom Legal authority: Companies Act Legal form: Plc Place registered: United Kingdom Registration number: 3435822 |
Name / Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
HERBERT, Christine Gillian Secretary (Active) |
Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | / 2 May 2017 |
/ |
|
HERBERT, Christine Gillian Director (Active) |
Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | June 1970 / 2 May 2017 |
British / England |
Company Director |
PHILPOT, Nicholas Barnaby Director (Active) |
New Gregory's, Gregories Farm Lane, Beaconsfield, Bucks, United Kingdom | February 1964 / 20 September 2006 |
British / United Kingdom |
Chief Operating Officer |
BREWER, Ian David Secretary (Resigned) |
160 George Street, Berkhamsted, Hertfordshire, HP4 2EW | / 5 July 2002 |
/ |
|
CHRISTOPHER, David Edward Secretary (Resigned) |
34 Radcliffe Street, Milton Keynes, MK12 5DH | / 24 February 2000 |
British / |
Company Secretary |
DRIVER, Samantha Jayne Secretary (Resigned) |
47 Western Drive, Hanslope, Milton Keynes, Buckinghamshire, MK19 7LB | / 28 July 2004 |
/ |
|
FOLLAND, Nicholas James Secretary (Resigned) |
Mill Hill Farmhouse, Cutlers Green, Thaxted, Essex, CM6 2QF | / 15 December 2000 |
/ |
|
HAYES, Duncan Maclean Secretary (Resigned) |
187 Lodge Road, Writtle, Chelmsford, Essex, CM1 3JB | / 7 September 2000 |
/ |
|
MOLONEY, Adam Paul Secretary (Resigned) |
3 Spinney View, Deanshanger, Northants, United Kingdom, MK19 6FB | / 30 October 2006 |
British / |
|
STEVENSON, James David Secretary (Resigned) |
Flat 33, 100 Drayton Park, London, N5 1NF | / 10 May 2001 |
/ |
|
WIDDOWSON, Anthony Nigel Secretary (Resigned) |
138 Highlands Heath, Portsmouth Road, London, SW15 3TZ | / 18 January 2000 |
/ |
|
GRAY'S INN SECRETARIES LIMITED Nominee Secretary (Resigned) |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | / 29 December 1999 |
/ |
|
DH & B DIRECTORS LIMITED Nominee Director (Resigned) |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | / 29 December 1999 |
/ |
|
DH & B MANAGERS LIMITED Nominee Director (Resigned) |
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | / 29 December 1999 |
/ |
|
JONES, Mark Director (Resigned) |
92 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JD | January 1966 / 27 March 2001 |
British / England |
Director |
KELLY, Daniel John Director (Resigned) |
3rd Floor Flat, 52 Gloucester Place, London, W1H 3HJ | December 1956 / 24 February 2000 |
British / |
Director |
MOLONEY, Adam Paul Director (Resigned) |
3 Spinney View, Deanshanger, Northants, United Kingdom, MK19 6FB | November 1969 / 29 March 2006 |
British / United Kingdom |
Company Director |
PEMBROKE, Richard Stephen James Director (Resigned) |
21c Stowe Road, London, W12 8BQ | January 1972 / 18 January 2000 |
British / |
Editorial Director |
PILLING, Christopher Charles Director (Resigned) |
33 Winfrith Road, London, SW18 3BE | June 1966 / 19 January 2000 |
British / |
Managing Director |
ROBERTS, Nicholas David Denby Director (Resigned) |
116a Coningham Road, London, W12 8BY | December 1967 / 18 January 2000 |
British / |
Commercial Director |
THOMPSON, Daniel James Director (Resigned) |
20 Rochester Mews, Camden, London, NW1 9JB | December 1960 / 24 February 2000 |
British / |
Director |
TURNER, Martin Robert Director (Resigned) |
Little Frith, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ | April 1958 / 24 February 2000 |
Uk / England |
Chartered Accountant |
YOUNG, Martin Henry Director (Resigned) |
21 Broomhouse Road, London, SW6 3QU | May 1946 / 25 January 2000 |
British / United Kingdom |
Company Director |
Address |
TELFORD HOUSE CORNER HALL |
Post Town | HEMEL HEMPSTEAD |
County | HERTFORDSHIRE |
Post Code | HP3 9HN |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Eckoh Plc | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | 1997-09-12 |
Eckoh Projects Limited | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | 1996-10-30 |
Avorta Limited | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | 2000-11-21 |
Medius Networks Limited | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | 2001-02-12 |
Intelliplus Limited | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | 1998-05-19 |
Eckoh Uk Limited | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | 1993-03-05 |
Eckoh Enterprises Limited | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | 2008-06-03 |
Eckoh Omni Limited | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | 2011-03-07 |
Swwwoosh Limited | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | 2001-07-12 |
Veritape Ltd | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | 1998-08-07 |
Find all companies in the same location |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Clear Hero Services Ltd | 9 Corner Hall, Hemel Hempstead, HP3 9HN, England | 2019-06-24 |
A2z Executive Cars Ltd | 9 Three Gable, Corner Hall, Hemel Hempstead, HP3 9HN, England | 2019-01-21 |
Power Elite Nutrition Limited | Suite 2 Three Gables, Corner Hall, Hemel Hempstead, HP3 9HN, United Kingdom | 2018-10-22 |
Green Orchard Care Limited | Three Gables Business Centre, Corner Hall, Hemel Hempstead, HP3 9HN, England | 2018-03-20 |
Tsa Homecare Ltd | The Workstation Three Gables, Suite 3,three Gables Business Centre, Cornerhall, Hemel Hempstead, Herts, HP3 9HN, England | 2018-01-24 |
Doves Care Agency Ltd | 11 and 11a Three Gables, Corner Hall, Hemel Hempstead, Herts, HP3 9HN, England | 2016-01-18 |
Enrich Publishing Inc Ltd | Suite 2, Three Gables Corner Hall, Apsley, Hemel Hempstead, Hertfordshire, HP3 9HN, England | 2016-01-11 |
1st Call Courier Ltd | Three Gables, Corner Hall, Hemel Hempstead, HP3 9HN, England | 2011-05-24 |
Reflexion Associates Limited | Suite 5, Three Gables, 9 Cornerhall, Hemel Hempstead, Hertfordshire, HP3 9HN, England | 2009-02-20 |
Zrii Europe Limited | Suite 2, Three Gables, Corner Hall, Apsley, Hemel Hempstead, Hertfordshire, HP3 9HN, England | 2007-09-21 |
Find all companies in post code HP3 9HN |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HERBERT, Christine Gillian | Secretary (Active) | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | / 2 May 2017 |
/ |
|
HERBERT, Christine Gillian | Director (Active) | Telford House, Corner Hall, Hemel Hempstead, Hertfordshire, HP3 9HN | June 1970 / 2 May 2017 |
British / England |
Company Director |
PHILPOT, Nicholas Barnaby | Director (Active) | New Gregory's, Gregories Farm Lane, Beaconsfield, Bucks, United Kingdom | February 1964 / 20 September 2006 |
British / United Kingdom |
Chief Operating Officer |
BREWER, Ian David | Secretary (Resigned) | 160 George Street, Berkhamsted, Hertfordshire, HP4 2EW | / 5 July 2002 |
/ |
|
CHRISTOPHER, David Edward | Secretary (Resigned) | 34 Radcliffe Street, Milton Keynes, MK12 5DH | / 24 February 2000 |
British / |
Company Secretary |
DRIVER, Samantha Jayne | Secretary (Resigned) | 47 Western Drive, Hanslope, Milton Keynes, Buckinghamshire, MK19 7LB | / 28 July 2004 |
/ |
|
FOLLAND, Nicholas James | Secretary (Resigned) | Mill Hill Farmhouse, Cutlers Green, Thaxted, Essex, CM6 2QF | / 15 December 2000 |
/ |
|
HAYES, Duncan Maclean | Secretary (Resigned) | 187 Lodge Road, Writtle, Chelmsford, Essex, CM1 3JB | / 7 September 2000 |
/ |
|
MOLONEY, Adam Paul | Secretary (Resigned) | 3 Spinney View, Deanshanger, Northants, United Kingdom, MK19 6FB | / 30 October 2006 |
British / |
|
STEVENSON, James David | Secretary (Resigned) | Flat 33, 100 Drayton Park, London, N5 1NF | / 10 May 2001 |
/ |
|
WIDDOWSON, Anthony Nigel | Secretary (Resigned) | 138 Highlands Heath, Portsmouth Road, London, SW15 3TZ | / 18 January 2000 |
/ |
|
GRAY'S INN SECRETARIES LIMITED | Nominee Secretary (Resigned) | 5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | / 29 December 1999 |
/ |
|
DH & B DIRECTORS LIMITED | Nominee Director (Resigned) | 5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | / 29 December 1999 |
/ |
|
DH & B MANAGERS LIMITED | Nominee Director (Resigned) | 5 Chancery Lane, Cliffords Inn, London, EC4A 1BU | / 29 December 1999 |
/ |
|
JONES, Mark | Director (Resigned) | 92 Chipperfield Road, Kings Langley, Hertfordshire, WD4 9JD | January 1966 / 27 March 2001 |
British / England |
Director |
KELLY, Daniel John | Director (Resigned) | 3rd Floor Flat, 52 Gloucester Place, London, W1H 3HJ | December 1956 / 24 February 2000 |
British / |
Director |
MOLONEY, Adam Paul | Director (Resigned) | 3 Spinney View, Deanshanger, Northants, United Kingdom, MK19 6FB | November 1969 / 29 March 2006 |
British / United Kingdom |
Company Director |
PEMBROKE, Richard Stephen James | Director (Resigned) | 21c Stowe Road, London, W12 8BQ | January 1972 / 18 January 2000 |
British / |
Editorial Director |
PILLING, Christopher Charles | Director (Resigned) | 33 Winfrith Road, London, SW18 3BE | June 1966 / 19 January 2000 |
British / |
Managing Director |
ROBERTS, Nicholas David Denby | Director (Resigned) | 116a Coningham Road, London, W12 8BY | December 1967 / 18 January 2000 |
British / |
Commercial Director |
THOMPSON, Daniel James | Director (Resigned) | 20 Rochester Mews, Camden, London, NW1 9JB | December 1960 / 24 February 2000 |
British / |
Director |
TURNER, Martin Robert | Director (Resigned) | Little Frith, Frithsden Copse Potten End, Berkhamsted, Hertfordshire, HP4 2RQ | April 1958 / 24 February 2000 |
Uk / England |
Chartered Accountant |
YOUNG, Martin Henry | Director (Resigned) | 21 Broomhouse Road, London, SW6 3QU | May 1946 / 25 January 2000 |
British / United Kingdom |
Company Director |
Company Name | Officer Name | Role | Correspondence Address | Appointed |
---|---|---|---|---|
Heritable Bank Public Limited Company | YOUNG, Martin Henry | Director (Resigned) | 21 Broomhouse Road, London, SW6 3QU | |
Rockhold Land Limited | YOUNG, Martin Henry | Director (Resigned) | 11 Patten Road, London, SW18 3RH | |
Ironman 2 Limited | YOUNG, Martin Henry | Director (Resigned) | 21 Broomhouse Road, London, SW6 3QU | 4 April 2008 |
Great Auclum Place Limited | YOUNG, Martin Henry | Director (Resigned) | 29 Felden Street, London, SW6 5AE | 17 May 1994 |
Complinet Limited | YOUNG, Martin Henry | Director (Resigned) | 21 Broomhouse Road, London, SW6 3QU | 25 January 2000 |
Complinet Group Limited | YOUNG, Martin Henry | Director (Resigned) | 21 Broomhouse Road, London, SW6 3QU | 4 April 2008 |
Octavia Foundation | YOUNG, Martin Henry | Director (Resigned) | 21 Broomhouse Road, London, SW6 3QU | 14 April 2005 |
Phoebus Software Limited | YOUNG, Martin Henry | Director (Resigned) | 29 Felden Street, London, SW6 5AE | |
The Living Finance Company Limited | YOUNG, Martin Henry | Director (Resigned) | 21 Broomhouse Road, London, SW6 3QU | 12 November 1998 |
Heritable Capital Partners Limited | YOUNG, Martin Henry | Director (Resigned) | 21 Broomhouse Road, London, SW6 3QU |
Post Town | HEMEL HEMPSTEAD |
Post Code | HP3 9HN |
SIC Code | 74990 - Non-trading company |
Please comment or provide details below to improve the information on .
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.