This company is commonly known as Proficia Solutions Limited. The company was founded 18 years ago and was given the registration number 05681736. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | PROFICIA SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05681736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 January 2006 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eisl Suite, 23 Mount Pleasant Road, Tunbridge Wells, United Kingdom, TN1 1NT | Director | 18 September 2018 | Active |
18 Tanker Hill, Gillingham, ME8 9EX | Secretary | 20 January 2006 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 20 January 2006 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 24 May 2013 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 08 June 2017 | Active |
10 Broadwater Down, Tunbridge Wells, TN2 5NG | Director | 20 January 2006 | Active |
Flat 34, Molyneux Place, Molyneux Park Road, Tunbridge Wells, United Kingdom, TN4 8DQ | Director | 20 January 2006 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 02 March 2007 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 16 September 2016 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 24 May 2013 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 06 March 2013 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 02 June 2011 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 02 June 2011 | Active |
Woodfield Lodge, 1 Whiteacres Close, Broad Oak, Rye, United Kingdom, TN31 6EW | Director | 20 January 2006 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 20 January 2006 | Active |
Phenix Holdings Limited | ||
Notified on | : | 18 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Mr Pierre Patrice Galeon | ||
Notified on | : | 16 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Alistair Leighton Hutchison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | Samoan |
Country of residence | : | United Kingdom |
Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Intercede 2408 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Level 1, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Ian Kelvin Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Peter Alan Harris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Mr Carden James Mulholland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | New Zealander |
Country of residence | : | United Kingdom |
Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Adam John David Massingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Mr Alain-Francois Couard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-08 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-24 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-03-12 | Insolvency | Liquidation in administration progress report. | Download |
2019-10-23 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-10-11 | Insolvency | Liquidation in administration proposals. | Download |
2019-08-21 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-06-20 | Officers | Termination director company with name termination date. | Download |
2019-06-18 | Miscellaneous | Legacy. | Download |
2019-02-18 | Resolution | Resolution. | Download |
2019-02-04 | Change of name | Change of name notice. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-10-09 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-04 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.