About

Registered Number: 03816738
Date of Incorporation: 30/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 34 Weaste Road, Salford, Manchester, M5 5FW

 

Founded in 1999, Project 34 have registered office in Manchester. There are 12 directors listed for Project 34 in the Companies House registry. Currently we aren't aware of the number of employees at the Project 34.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWE, Linda 27 June 2013 - 1
SEARS, Kevin 10 January 2019 - 1
TURNER, Tony 02 September 2004 - 1
VERNON, Xavier 01 January 2012 - 1
WORGAN, Sharon 17 February 2015 - 1
HEAD, Angela 07 April 2005 16 June 2008 1
KERSHAW, Lynne 17 December 2014 28 January 2016 1
LAW, Margaret Ann 30 July 1999 08 April 2000 1
MILLS, Bette Ruth 30 July 1999 12 December 2012 1
SEARS, Jean Grace 30 July 1999 17 December 2014 1
TOCHER, Teresa 28 January 2016 10 April 2019 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Brendan Howard 08 April 2000 12 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 22 July 2019
AP01 - Appointment of director 30 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 20 April 2015
HC01 - N/A 12 January 2015
AP01 - Appointment of director 11 January 2015
TM01 - Termination of appointment of director 11 January 2015
RESOLUTIONS - N/A 02 December 2014
CC04 - Statement of companies objects 02 December 2014
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 10 October 2013
AP01 - Appointment of director 13 August 2013
TM01 - Termination of appointment of director 13 August 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 01 August 2012
AP01 - Appointment of director 22 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 12 August 2011
CH01 - Change of particulars for director 12 August 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 01 August 2010
CH01 - Change of particulars for director 01 August 2010
CH03 - Change of particulars for secretary 01 August 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 18 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 05 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 27 June 2007
225 - Change of Accounting Reference Date 19 June 2007
363a - Annual Return 03 August 2006
AA - Annual Accounts 29 June 2006
363a - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 14 April 2005
MEM/ARTS - N/A 12 November 2004
RESOLUTIONS - N/A 14 September 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 10 June 2003
288c - Notice of change of directors or secretaries or in their particulars 02 April 2003
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
363s - Annual Return 17 August 2002
287 - Change in situation or address of Registered Office 26 July 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 21 August 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
NEWINC - New incorporation documents 30 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.