Check the

PROJECT LEADERS LTD

Company
PROJECT LEADERS LTD (05492451)

PROJECT LEADERS

Phone: +44 (0)1843 847 848
A⁺ rating

KEY FINANCES

Year
2015
Assets
£796.16k ▲ £387.33k (94.74 %)
Cash
£4.41k ▲ £3k (214.49 %)
Liabilities
£592.89k ▲ £236.74k (66.47 %)
Net Worth
£203.27k ▲ £150.59k (285.88 %)

REGISTRATION INFO

Company name
PROJECT LEADERS LTD
Company number
05492451
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jun 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
projectleaders.co.uk
Phones
+44 (0)1843 847 848
+44 (0)1843 842 463
01843 847 848
01843 842 463
Registered Address
137B MINNIS ROAD,
BIRCHINGTON,
ENGLAND,
CT7 9NS

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

15 Sep 2016
Total exemption small company accounts made up to 30 June 2016
07 Sep 2016
Statement of capital following an allotment of shares on 15 August 2016 GBP 31,643
12 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 30,000

CHARGES

13 May 2011
Status
Satisfied on 17 June 2016
Delivered
17 May 2011
Persons entitled
Hsbc Asset Finance (UK) Limited
Description
The vessel "jabulani" registered at the registry of…

12 October 2010
Status
Outstanding
Delivered
14 October 2010
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

31 August 2010
Status
Outstanding
Delivered
2 September 2010
Persons entitled
Hsbc Invoice Finance (UK) Limited
Description
By way of first fixed charge all debts and all export debts…

24 February 2006
Status
Outstanding
Delivered
1 March 2006
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 November 2005
Status
Satisfied on 17 June 2016
Delivered
26 November 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PROJECT LEADERS LTD DIRECTORS

Alison Michelle Taylor

  Acting
Appointed
28 June 2005
Role
Secretary
Address
Sarre House, Canterbury Road, Sarre, Birchington, Kent, CT7 0JY
Name
TAYLOR, Alison Michelle

Tahir Mirza Ahmad

  Acting
Appointed
01 July 2014
Occupation
Senior Consultant
Role
Director
Age
52
Nationality
British
Address
Sarre House, Canterbury Road, Sarre, CT7 0JY
Country Of Residence
England
Name
AHMAD, Tahir Mirza

David Higginson

  Acting
Appointed
28 June 2005
Occupation
Director
Role
Director
Age
72
Nationality
British
Address
Sarre House, Canterbury Road, Sarre, Birchington, Kent, CT7 0JY
Country Of Residence
England
Name
HIGGINSON, David

Robert David Lines

  Acting
Appointed
07 September 2005
Occupation
Project And Controls
Role
Director
Age
56
Nationality
Irish
Address
Sarre House, Canterbury Road, Sarre, CT7 0JY
Country Of Residence
England
Name
LINES, Robert David

Alison Michelle Taylor

  Acting
Appointed
12 January 2008
Occupation
Administrator
Role
Director
Age
71
Nationality
British
Address
Sarre House, Canterbury Road, Sarre, Birchington, Kent, CT7 0JY
Country Of Residence
England
Name
TAYLOR, Alison Michelle

Clive Anthony Wheatley

  Acting
Appointed
08 July 2005
Occupation
Chartered Accountant
Role
Director
Age
71
Nationality
British
Address
44 Carmel Court, Birchington, Kent, CT7 9HB
Country Of Residence
England
Name
WHEATLEY, Clive Anthony

DUPORT SECRETARY LIMITED

  Resigned
Appointed
27 June 2005
Resigned
28 June 2005
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED

DUPORT DIRECTOR LIMITED

  Resigned
Appointed
27 June 2005
Resigned
28 June 2005
Role
Nominee Director
Address
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH
Name
DUPORT DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.