This company is commonly known as Pro-lam Limited. The company was founded 32 years ago and was given the registration number 02690482. The firm's registered office is in HOVE. You can find them at Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex. This company's SIC code is 24420 - Aluminium production.
Name | : | PRO-LAM LIMITED |
---|---|---|
Company Number | : | 02690482 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, England, BN3 2DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Leylands Road, Burgess Hill, England, RH15 8AF | Secretary | 31 July 2016 | Active |
57, Leylands Road, Burgess Hill, England, RH15 8AF | Director | 31 July 2016 | Active |
57, Leylands Road, Burgess Hill, England, RH15 8AF | Director | 31 July 2016 | Active |
7, Elizabeth Place, 13 Heatrh Road, Haywards Heath, United Kingdom, RH16 3AX | Secretary | 24 February 1992 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 24 February 1992 | Active |
Oaksfield 31 West Common Drive, Lindfield, Haywards Heath, RH16 2AW | Director | 24 February 1992 | Active |
7, Elizabeth Place, 13 Heath Road, Haywards Heath, United Kingdom, RH16 3AX | Director | 09 February 1994 | Active |
5 Cherrytree Cottages, Yapton Road Barnham, Bognor Regis, PO22 0AU | Director | 26 February 1998 | Active |
22 The Gilligans, Burgess Hill, RH15 8TD | Director | 28 February 1995 | Active |
23 Anscome House, Great Heathmead Milton Road, Haywards Heath, RH16 1HB | Director | 24 February 1992 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 24 February 1992 | Active |
Shirval Plumpton Lane, Plumpton, Lewes, BN7 3AJ | Director | 24 February 1992 | Active |
Shirval Plumpton Lane, Plumpton, Lewes, BN7 3AJ | Director | 09 February 1994 | Active |
Mrs Tanya Jane Botting | ||
Notified on | : | 22 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Parkers, Cornelius House, Hove, England, BN3 2DJ |
Nature of control | : |
|
Mr Kevin Anthony Botting | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, Leylands Road, Burgess Hill, England, RH15 8AF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.