Central Middlesex Hospital Project Limited LONDON


Central Middlesex Hospital Project started in year 2003 as Private Limited Company with registration number 04691615. The Central Middlesex Hospital Project company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Becket House. Postal code: SE1 7EU. Since 3rd April 2003 Central Middlesex Hospital Project Limited is no longer carrying the name Watchpound.

At the moment there are 4 directors in the the firm, namely Pascal L., Peter G. and Philip K. and others. In addition one secretary - Elodie S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Central Middlesex Hospital Project Limited Address / Contact

Office Address Becket House
Office Address2 1 Lambeth Palace Road
Town London
Post code SE1 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04691615
Date of Incorporation Mon, 10th Mar 2003
Industry Construction of commercial buildings
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Pascal L.

Position: Director

Appointed: 16 November 2023

Peter G.

Position: Director

Appointed: 22 April 2022

Philip K.

Position: Director

Appointed: 13 September 2021

Elodie S.

Position: Secretary

Appointed: 10 September 2021

Luc D.

Position: Director

Appointed: 28 April 2011

Lee B.

Position: Director

Appointed: 16 August 2019

Resigned: 21 April 2022

Jamin P.

Position: Director

Appointed: 16 August 2019

Resigned: 02 September 2021

Brian C.

Position: Secretary

Appointed: 20 December 2018

Resigned: 01 July 2021

Jamin P.

Position: Director

Appointed: 20 December 2018

Resigned: 15 August 2019

John F.

Position: Director

Appointed: 04 April 2013

Resigned: 16 November 2023

Mark G.

Position: Director

Appointed: 04 April 2013

Resigned: 15 August 2019

Adrian F.

Position: Director

Appointed: 06 June 2012

Resigned: 04 April 2013

Stephen M.

Position: Director

Appointed: 19 July 2011

Resigned: 28 February 2018

Simon P.

Position: Director

Appointed: 24 May 2010

Resigned: 04 April 2013

David C.

Position: Director

Appointed: 17 December 2008

Resigned: 06 June 2012

Xavier P.

Position: Secretary

Appointed: 17 December 2008

Resigned: 20 December 2018

David P.

Position: Director

Appointed: 17 July 2008

Resigned: 17 December 2008

Xavier P.

Position: Director

Appointed: 17 July 2008

Resigned: 17 December 2008

David P.

Position: Secretary

Appointed: 07 January 2008

Resigned: 17 December 2008

Vincent J.

Position: Director

Appointed: 11 December 2007

Resigned: 28 April 2011

Philippe J.

Position: Secretary

Appointed: 13 March 2006

Resigned: 07 January 2008

Pascal M.

Position: Director

Appointed: 25 March 2003

Resigned: 11 December 2007

Vincent J.

Position: Secretary

Appointed: 25 March 2003

Resigned: 13 March 2006

Bruno B.

Position: Director

Appointed: 25 March 2003

Resigned: 17 December 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 March 2003

Resigned: 25 March 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 March 2003

Resigned: 25 March 2003

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Equans E&S Solutions Limited from London, England. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Equans E&S Solutions Limited

Becket House 1 Lambeth Palace Road, London, SE1 7EU, England

Legal authority England & Wales
Legal form Limited
Country registered England
Place registered Companies House
Registration number 04243192
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Watchpound April 3, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, January 2024
Free Download (25 pages)

Company search

Advertisements