About

Registered Number: 01103638
Date of Incorporation: 23/03/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: 1 Birdcage Walk, Westminster, London, SW1H 9JJ

 

Based in London, Professional Engineering Projects Ltd was registered on 23 March 1973, it's status is listed as "Active". We don't currently know the number of employees at this company. The current directors of the company are listed as Fox, Sean, Kirby, Chris, Mcknight, James, Wallbridge, Nigel Christopher, Barnard, Simon Vivian, Caird Daley, David Patrick, Cameron, James Diarmid, Davey, Richard Peter Alan, Finlay, Patrick Armstrong, Dr, Folkson, Richard, Professor, French, Cecil Charles John, Garside, Matthew Phillip James, Heppard, Jacki, Hinduja, Srichand, Professor, Ives, Andrew Peter, Lyall, Alastair Murray, Mcgeough, Joseph Anthony, Prof, Pollock, David, Price, Frank Christopher, Pullin, John Lucas, Roy, Roderick Nigel, Sampson, John Douglas, Sharples, Thomas, Simpson, Hugh C, Professor, Spencer, Andrew Ian, Taylor, Penelope Bedford, Turner, Rollo, Upton Brown, Mark Roger Tufft, Eur Ing, Winterbone, Desmond Edward, Professor, Wolff, Paul Heinz Walter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Chris 11 October 2019 - 1
MCKNIGHT, James 01 June 2020 - 1
WALLBRIDGE, Nigel Christopher 16 December 2015 - 1
BARNARD, Simon Vivian 19 June 2002 30 September 2010 1
CAIRD DALEY, David Patrick N/A 31 December 1994 1
CAMERON, James Diarmid N/A 05 March 2001 1
DAVEY, Richard Peter Alan 17 September 1997 06 June 2001 1
FINLAY, Patrick Armstrong, Dr 01 December 2017 30 July 2019 1
FOLKSON, Richard, Professor 31 May 2013 06 January 2020 1
FRENCH, Cecil Charles John 03 June 1992 01 June 1994 1
GARSIDE, Matthew Phillip James 31 May 2013 28 May 2014 1
HEPPARD, Jacki 14 September 2009 27 May 2011 1
HINDUJA, Srichand, Professor 01 October 2007 30 September 2010 1
IVES, Andrew Peter 06 September 2000 21 June 2005 1
LYALL, Alastair Murray 30 November 1992 07 June 1995 1
MCGEOUGH, Joseph Anthony, Prof 06 June 2001 23 May 2007 1
POLLOCK, David N/A 03 June 1992 1
PRICE, Frank Christopher 01 June 1994 07 June 1995 1
PULLIN, John Lucas 06 June 2001 01 August 2010 1
ROY, Roderick Nigel 16 December 2015 15 August 2019 1
SAMPSON, John Douglas N/A 01 December 1993 1
SHARPLES, Thomas 01 December 1993 04 July 1997 1
SIMPSON, Hugh C, Professor N/A 07 April 1995 1
SPENCER, Andrew Ian 01 January 2016 09 May 2017 1
TAYLOR, Penelope Bedford 15 June 2005 02 January 2008 1
TURNER, Rollo 06 September 2000 30 September 2010 1
UPTON BROWN, Mark Roger Tufft, Eur Ing 15 June 2005 30 September 2010 1
WINTERBONE, Desmond Edward, Professor 07 June 1995 27 February 2004 1
WOLFF, Paul Heinz Walter N/A 01 December 1993 1
Secretary Name Appointed Resigned Total Appointments
FOX, Sean 12 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 January 2020
MR01 - N/A 20 December 2019
TM01 - Termination of appointment of director 28 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 13 June 2019
TM01 - Termination of appointment of director 23 November 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 12 March 2018
TM01 - Termination of appointment of director 07 December 2017
CH01 - Change of particulars for director 31 October 2017
CH03 - Change of particulars for secretary 31 October 2017
AP01 - Appointment of director 31 October 2017
AP03 - Appointment of secretary 31 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM02 - Termination of appointment of secretary 05 October 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 07 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 09 April 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 06 June 2014
CERTNM - Change of name certificate 26 November 2013
TM01 - Termination of appointment of director 01 August 2013
TM01 - Termination of appointment of director 01 August 2013
AR01 - Annual Return 18 June 2013
AP01 - Appointment of director 18 June 2013
AP01 - Appointment of director 18 June 2013
AA - Annual Accounts 18 June 2013
AA - Annual Accounts 17 October 2012
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 10 June 2011
TM01 - Termination of appointment of director 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
MG01 - Particulars of a mortgage or charge 01 April 2011
TM02 - Termination of appointment of secretary 16 December 2010
AP01 - Appointment of director 22 October 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AP01 - Appointment of director 28 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 16 June 2010
AP01 - Appointment of director 08 October 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 17 June 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
AA - Annual Accounts 31 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363s - Annual Return 04 July 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
363a - Annual Return 30 June 2004
AA - Annual Accounts 30 June 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
363a - Annual Return 18 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
AA - Annual Accounts 10 June 2003
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
288c - Notice of change of directors or secretaries or in their particulars 09 June 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
MISC - Miscellaneous document 06 August 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
363a - Annual Return 16 June 2002
AA - Annual Accounts 16 June 2002
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
363a - Annual Return 22 June 2001
AA - Annual Accounts 21 June 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
363a - Annual Return 05 July 2000
AA - Annual Accounts 26 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
395 - Particulars of a mortgage or charge 28 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2000
395 - Particulars of a mortgage or charge 23 December 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
288b - Notice of resignation of directors or secretaries 06 November 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 29 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
CERTNM - Change of name certificate 20 February 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288a - Notice of appointment of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 03 July 1997
288 - N/A 01 October 1996
288 - N/A 01 October 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 27 June 1996
288 - N/A 18 January 1996
395 - Particulars of a mortgage or charge 09 January 1996
AA - Annual Accounts 17 August 1995
288 - N/A 04 August 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
363s - Annual Return 14 July 1995
288 - N/A 12 July 1995
288 - N/A 11 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 03 November 1994
MISC - Miscellaneous document 01 November 1994
AA - Annual Accounts 28 June 1994
288 - N/A 24 June 1994
363s - Annual Return 20 June 1994
288 - N/A 14 January 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
RESOLUTIONS - N/A 11 January 1994
MISC - Miscellaneous document 11 January 1994
288 - N/A 23 December 1993
288 - N/A 22 October 1993
AA - Annual Accounts 02 October 1993
395 - Particulars of a mortgage or charge 30 June 1993
363s - Annual Return 15 June 1993
288 - N/A 15 June 1993
288 - N/A 04 April 1993
288 - N/A 12 January 1993
288 - N/A 12 January 1993
363s - Annual Return 25 June 1992
AA - Annual Accounts 25 June 1992
288 - N/A 25 June 1992
288 - N/A 19 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
AA - Annual Accounts 26 June 1991
363a - Annual Return 26 June 1991
395 - Particulars of a mortgage or charge 07 March 1991
288 - N/A 12 February 1991
288 - N/A 23 January 1991
288 - N/A 31 July 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 06 July 1989
363 - Annual Return 06 July 1989
288 - N/A 23 March 1989
288 - N/A 10 January 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
288 - N/A 29 June 1988
288 - N/A 29 June 1988
AA - Annual Accounts 31 July 1987
363 - Annual Return 31 July 1987
288 - N/A 21 July 1987
288 - N/A 21 November 1986
288 - N/A 21 November 1986
363 - Annual Return 14 November 1986
AA - Annual Accounts 08 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2019 Outstanding

N/A

Legal charge 23 March 2011 Outstanding

N/A

Loan facility agreement 14 March 2000 Fully Satisfied

N/A

Loan facility agreement 07 December 1999 Fully Satisfied

N/A

Supplemental loan facility agreement 19 December 1995 Fully Satisfied

N/A

Supplemental loan facility agreement 29 June 1993 Fully Satisfied

N/A

Loan facility agreement 26 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.