About

Registered Number: 01698083
Date of Incorporation: 09/02/1983 (42 years and 2 months ago)
Company Status: Active
Registered Address: 1 Burn Brae House, Hencotes, Hexham, NE46 2DY

 

Multi Project Support (UK) Ltd was established in 1983, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARKEY, Brendan Joseph N/A 02 February 1997 1
ROBERTS, Creana 22 August 1997 31 March 2010 1
ROBERTS, Nichola 22 August 1997 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Dorothy 09 February 1997 22 August 1997 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 02 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 December 2016
AD01 - Change of registered office address 03 May 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 13 January 2016
AD01 - Change of registered office address 08 July 2015
AR01 - Annual Return 07 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AA - Annual Accounts 17 December 2014
DISS40 - Notice of striking-off action discontinued 17 May 2014
CERTNM - Change of name certificate 14 May 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 14 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
MR05 - N/A 01 October 2013
MR04 - N/A 01 October 2013
MR04 - N/A 01 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 18 January 2013
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 17 February 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 26 January 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 30 June 2009
363a - Annual Return 30 June 2009
DISS40 - Notice of striking-off action discontinued 24 April 2009
AA - Annual Accounts 22 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
DISS16(SOAS) - N/A 09 December 2008
GAZ1 - First notification of strike-off action in London Gazette 18 November 2008
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 14 August 2007
AA - Annual Accounts 14 August 2007
DISS40 - Notice of striking-off action discontinued 07 August 2007
GAZ1 - First notification of strike-off action in London Gazette 19 June 2007
363s - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 26 April 2006
363s - Annual Return 07 March 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 05 February 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 05 March 2003
AA - Annual Accounts 18 December 2002
363s - Annual Return 12 March 2002
363s - Annual Return 02 February 2001
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 04 February 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 01 February 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 06 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
363s - Annual Return 02 February 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 09 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 14 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 04 February 1996
363s - Annual Return 04 February 1996
395 - Particulars of a mortgage or charge 06 March 1995
395 - Particulars of a mortgage or charge 06 March 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 28 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 17 April 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 06 July 1992
363b - Annual Return 11 May 1992
287 - Change in situation or address of Registered Office 11 May 1992
AUD - Auditor's letter of resignation 21 February 1992
AA - Annual Accounts 17 July 1991
363 - Annual Return 06 March 1991
AA - Annual Accounts 14 March 1990
363 - Annual Return 12 March 1990
AA - Annual Accounts 17 May 1989
AA - Annual Accounts 17 May 1989
363 - Annual Return 17 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1989
395 - Particulars of a mortgage or charge 21 June 1988
AA - Annual Accounts 27 April 1988
AA - Annual Accounts 27 April 1988
288 - N/A 22 March 1988
363 - Annual Return 04 March 1988
363 - Annual Return 04 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 1995 Fully Satisfied

N/A

Legal charge 24 February 1995 Fully Satisfied

N/A

Guarantee & debenture 13 June 1988 Fully Satisfied

N/A

Legal charge 10 July 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.