Projexe Engineering Ltd was setup in 2003. The current directors of Projexe Engineering Ltd are listed as Gebler, Joel, Grayshan, Robert William, Hoppins, Keith Benton, Stone, Graham, Horner, Richard, Warren, Richard John. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEBLER, Joel | 01 August 2017 | - | 1 |
GRAYSHAN, Robert William | 01 August 2017 | - | 1 |
HOPPINS, Keith Benton | 20 March 2013 | - | 1 |
STONE, Graham | 01 April 2008 | - | 1 |
HORNER, Richard | 28 February 2003 | 31 March 2013 | 1 |
WARREN, Richard John | 28 February 2003 | 01 August 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 October 2020 | |
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 08 October 2018 | |
CS01 - N/A | 13 March 2018 | |
AA - Annual Accounts | 14 September 2017 | |
PSC08 - N/A | 31 August 2017 | |
PSC07 - N/A | 31 August 2017 | |
PSC07 - N/A | 31 August 2017 | |
PSC07 - N/A | 31 August 2017 | |
PSC07 - N/A | 31 August 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 18 August 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
TM01 - Termination of appointment of director | 01 August 2017 | |
CS01 - N/A | 08 March 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 07 November 2014 | |
MR04 - N/A | 25 July 2014 | |
AR01 - Annual Return | 19 March 2014 | |
AA - Annual Accounts | 23 July 2013 | |
TM01 - Termination of appointment of director | 10 April 2013 | |
AP01 - Appointment of director | 25 March 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 12 November 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AA - Annual Accounts | 10 December 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 20 October 2008 | |
363a - Annual Return | 28 April 2008 | |
RESOLUTIONS - N/A | 16 April 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 April 2008 | |
288b - Notice of resignation of directors or secretaries | 11 April 2008 | |
288a - Notice of appointment of directors or secretaries | 11 April 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363a - Annual Return | 08 March 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363a - Annual Return | 26 June 2006 | |
287 - Change in situation or address of Registered Office | 22 September 2005 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 27 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2004 | |
AA - Annual Accounts | 22 September 2004 | |
363s - Annual Return | 04 March 2004 | |
395 - Particulars of a mortgage or charge | 07 June 2003 | |
225 - Change of Accounting Reference Date | 09 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2003 | |
288b - Notice of resignation of directors or secretaries | 09 March 2003 | |
NEWINC - New incorporation documents | 28 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 May 2003 | Fully Satisfied |
N/A |