INTERACT PROJECTS LIMITED



3 officers / 21 resignations

KNIGHT, Deborah Ann

Correspondence address
Unit 63 Waterhouse Business Centre Unit 63 Waterhouse Business Centre, 2 Cromar Way,, Chelmsford, Essex, England, CM1 2QE
Role ACTIVE
director
Date of birth
March 1961
Appointed on
9 July 2022
Nationality
British
Occupation
Accounts Manager

TWEDDELL, John Christopher

Correspondence address
Moulsham Mill Parkway, Chelmsford, Essex, United Kingdom, CM2 7PX
Role ACTIVE
director
Date of birth
March 1954
Appointed on
29 August 2013
Resigned on
1 December 2022
Nationality
British
Occupation
None

Average house price in the postcode CM2 7PX £16,776,000

GOLDSMITH, Anita Maria

Correspondence address
Moulsham Mill, Parkway, Chelmsford, Essex, CM2 7PX
Role ACTIVE
secretary
Appointed on
18 May 2006
Resigned on
24 July 2023
Nationality
British
Occupation
Accounts Manager

Average house price in the postcode CM2 7PX £16,776,000


MCLEAN, JENNIFER

Correspondence address
MOULSHAM MILL PARKWAY, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 7PX
Role RESIGNED
Director
Date of birth
July 1949
Appointed on
22 February 2018
Resigned on
17 March 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CM2 7PX £16,776,000

LEE, GUY REX

Correspondence address
MOULSHAM MILL PARKWAY, CHELMSFORD, ESSEX, UNITED KINGDOM, CM2 7PX
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
25 February 2016
Resigned on
24 August 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode CM2 7PX £16,776,000

KNIGHT, BARRY

Correspondence address
MOULSHAM MILL, PARKWAY, CHELMSFORD, ESSEX, CM2 7PX
Role RESIGNED
Director
Date of birth
December 1944
Appointed on
25 August 2011
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode CM2 7PX £16,776,000

PIERCE, SIOBHAN MARGARET

Correspondence address
72 RAYNE ROAD, BRAINTREE, ESSEX, CM7 2QP
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
18 May 2006
Resigned on
17 August 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CM7 2QP £312,000

HALL, MICHAEL JOHN

Correspondence address
MOULSHAM MILL, PARKWAY, CHELMSFORD, ESSEX, CM2 7PX
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
20 February 2003
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
EDUCATION

Average house price in the postcode CM2 7PX £16,776,000

SALTER, MICHAEL ARNOLD WILSON

Correspondence address
MOULSHAM MILL, PARKWAY, CHELMSFORD, ESSEX, CM2 7PX
Role RESIGNED
Director
Date of birth
September 1947
Appointed on
2 May 2000
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
BUSINESS ADVISOR

Average house price in the postcode CM2 7PX £16,776,000

ALDER, MICHAEL DAVID

Correspondence address
MOULSHAM MILL, PARKWAY, CHELMSFORD, ESSEX, CM2 7PX
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
19 June 1997
Resigned on
25 August 2011
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode CM2 7PX £16,776,000

GODFREY, Margaret Mary

Correspondence address
Little Baddow Hall Church Road, Little Baddow, Chelmsford, Essex, CM3 4BE
Role RESIGNED
director
Date of birth
March 1949
Appointed on
25 March 1996
Resigned on
11 December 1996
Nationality
British
Occupation
Housewife

Average house price in the postcode CM3 4BE £735,000

WELCH, BARRY NEVILLE

Correspondence address
COLERAINES NORTH HILL, LITTLE BADDOW, CHELMSFORD, ESSEX, CM3 4BS
Role RESIGNED
Director
Date of birth
January 1937
Appointed on
15 January 1996
Resigned on
31 December 2002
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CM3 4BS £800,000

FRASER, GEORGE TURNBULL

Correspondence address
9 SACKVILLE CLOSE, CHELMSFORD, CM1 2LU
Role RESIGNED
Secretary
Appointed on
13 March 1995
Resigned on
18 May 2006
Nationality
BRITISH

Average house price in the postcode CM1 2LU £633,000

HUGHES, MICHAEL

Correspondence address
4 YORICK ROAD, WEST MERSEA, COLCHESTER, ESSEX, CO5 8HT
Role RESIGNED
Secretary
Appointed on
5 October 1994
Resigned on
13 March 1995
Nationality
BRITISH

Average house price in the postcode CO5 8HT £573,000

LOADER, BRIAN TOM

Correspondence address
PRIMROSE LODGE, DRAPERS CHASE, HEYBRIDGE, MALDON, ESSEX, CM9 4QT
Role RESIGNED
Director
Date of birth
July 1940
Appointed on
28 March 1994
Resigned on
18 May 2006
Nationality
BRITISH
Occupation
CHARITY DIRECTOR

Average house price in the postcode CM9 4QT £740,000

FINCH, EDWARD ALFRED

Correspondence address
ST CLARE, THE STREET PAKENHAM, BURY ST EDMUNDS, SUFFOLK, IP31 2JU
Role RESIGNED
Director
Date of birth
October 1923
Appointed on
1 November 1993
Resigned on
20 November 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP31 2JU £418,000

HODGSON, WILLIAM

Correspondence address
30 AVENUE ROAD, CHELMSFORD, ESSEX, CM2 9TY
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
1 November 1993
Resigned on
2 May 2000
Nationality
BRITISH
Occupation
RETIRED BANKER

Average house price in the postcode CM2 9TY £474,000

FRASER, GEORGE TURNBULL

Correspondence address
9 SACKVILLE CLOSE, CHELMSFORD, CM1 2LU
Role RESIGNED
Director
Date of birth
November 1936
Appointed on
1 November 1993
Resigned on
20 February 2003
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CM1 2LU £633,000

STEWART, PATRICIA HELEN

Correspondence address
WALTERS COTTAGE, NORTH HILL, LITTLE BADDOW, CHELMSFORD, ESSEX, CM3 4TQ
Role RESIGNED
Director
Date of birth
December 1927
Appointed on
1 November 1993
Resigned on
2 May 2000
Nationality
BRITISH
Occupation
RETIRED ARCHITECT

Average house price in the postcode CM3 4TQ £827,000

HURRELL, MAURICE KEITH

Correspondence address
KINGSMEAD, NORTH HILL, LITTLE BADDOW, CHELMSFORD, ESSEX, CM3 4TB
Role RESIGNED
Director
Date of birth
May 1928
Appointed on
1 November 1993
Resigned on
2 May 2000
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CM3 4TB £851,000

SPEADMAN, CAROL ANN

Correspondence address
57 LONDON ROAD, BRAINTREE, ESSEX, CM7 7LF
Role RESIGNED
Secretary
Appointed on
12 December 1992
Resigned on
5 October 1994
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

JOINER, ROWLAND GEORGE

Correspondence address
9 JERNINGHAM AVENUE, ILFORD, ESSEX, IG5 0UG
Role RESIGNED
Director
Date of birth
May 1930
Appointed on
12 December 1992
Resigned on
2 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG5 0UG £493,000

M & K NOMINEE SECRETARIES LIMITED

Correspondence address
43 WELLINGTON AVENUE, LONDON, N15 6AX
Role RESIGNED
Nominee Director
Appointed on
11 December 1992
Resigned on
12 December 1992

Average house price in the postcode N15 6AX £754,000

M & K NOMINEE SECRETARIES LIMITED

Correspondence address
43 WELLINGTON AVENUE, LONDON, N15 6AX
Role RESIGNED
Nominee Secretary
Appointed on
11 December 1992
Resigned on
12 December 1992

Average house price in the postcode N15 6AX £754,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company