Company NameThe Projects Office
Company StatusDissolved
Company Number03127225
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 1995(28 years, 5 months ago)
Previous NamesCharis (49) Limited and The Prince Of Wales's Projects Office

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark William Bolland
Date of BirthApril 1966 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed01 December 1996(1 year after company formation)
Appointment Duration27 years, 5 months
RolePublic Servant
Correspondence Address2a Guilford Street
London
WC1N 1DR
Director NameProf Robert Adam
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressCrooked Pightle House
Crawley
Winchester
Hampshire
SO21 2PN
Director NamePeter Holwell
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(3 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleConsultant
Correspondence AddressHookers Green
Bishopsbourne
Canterbury
Kent
CT4 5JB
Director NameRobert Edward Foster
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleSolicitor
Correspondence Address47 Gosberton Road
London
SW12 8LE
Director NameJudith Lynne Hill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleSolicitor
Correspondence Address178 Erlanger Road
London
SE14 5TJ
Director NameMr James Thorne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWickhurst Oast
Leigh
Tonbridge
Kent
TN11 8PS
Secretary NameRobert Edward Foster
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleSolicitor
Correspondence Address47 Gosberton Road
London
SW12 8LE
Director NameCmdr Richard John Aylard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(8 months, 1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 December 1996)
RolePrivate Secretary
Correspondence AddressWren House Kensington Palace
Palace Green
London
W8 4PU
Director NameDr Brian Hanson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(8 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 May 1997)
RoleArchitectural Historian
Correspondence Address41 Westwell Road
London
SW16 5RU
Director NameMr Alan Kilkenny
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(8 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 May 1997)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fishing Cottage
Nether Wallop
Stockbridge
Hampshire
SO20 8ET
Director NameStephen Mark Jeffrey Lamport
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(8 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 May 1997)
RolePrivate Secretary
Correspondence AddressSt James's Palace
London
SW1A 1BS
Director NameSir Michael Peat
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(8 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 May 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4b Kensington Palace
London
W8 4PU
Secretary NamePamela Jane Henson
NationalityBritish
StatusResigned
Appointed24 July 1996(8 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 May 1997)
RoleSecretary
Correspondence Address74 Cazenove Road
London
N16 6AA
Director NameMr Alan James Baxter
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year, 5 months after company formation)
Appointment Duration1 month (resigned 11 June 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Great Percy Street
London
WC1X 9QR
Director NameProf Richard Andrew Hodges
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 February 1998)
RoleProfessor
Correspondence Address33c Delancey Street
London
NW1 7RX
Secretary NameMrs Anthea Helen Atha
NationalityBritish
StatusResigned
Appointed07 May 1997(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1999)
RoleCompany Director
Correspondence Address98 Phipps Bridge Road
London
SW19 2ST

Location

Registered Address14 Gloucester Gate
Regents Park
London
NW1 4HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 February 2000Dissolved (1 page)
12 November 1999Return of final meeting in a members' voluntary winding up (3 pages)
6 July 1999Secretary resigned (1 page)
8 May 1999Full accounts made up to 31 October 1998 (13 pages)
8 March 1999New director appointed (2 pages)
8 March 1999Declaration of solvency (3 pages)
8 March 1999Appointment of a voluntary liquidator (1 page)
8 March 1999Res re specie (1 page)
8 March 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 December 1998Annual return made up to 17/11/98 (5 pages)
27 July 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
27 July 1998Full accounts made up to 30 September 1997 (11 pages)
3 March 1998Director resigned (1 page)
8 December 1997Annual return made up to 17/11/97 (4 pages)
29 August 1997Full accounts made up to 30 September 1996 (11 pages)
16 July 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
9 June 1997Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page)
9 June 1997Registered office changed on 09/06/97 from: 2 hinde street london W1M 5RH (1 page)
9 June 1997Memorandum and Articles of Association (18 pages)
4 June 1997Company name changed the prince of wales's projects o ffice\certificate issued on 05/06/97 (2 pages)
16 May 1997Memorandum and Articles of Association (18 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
30 December 1996New director appointed (2 pages)
27 December 1996Director resigned (1 page)
4 December 1996Annual return made up to 17/11/96 (6 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Secretary resigned;director resigned (2 pages)
21 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
20 August 1996Company name changed charis (49) LIMITED\certificate issued on 21/08/96 (3 pages)
16 August 1996Accounting reference date notified as 31/03 (1 page)
16 August 1996Registered office changed on 16/08/96 from: 66 lincolns inn fields london WC2A 3LH (1 page)