This company is commonly known as Proforest Ltd.. The company was founded 24 years ago and was given the registration number 03893149. The firm's registered office is in OXFORD. You can find them at South Suite Frewin Court, Frewin Chambers, Oxford, Oxfordshire. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | PROFOREST LTD. |
---|---|---|
Company Number | : | 03893149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | South Suite Frewin Court, Frewin Chambers, Oxford, Oxfordshire, OX1 3HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Suite Frewin Court, Frewin Chambers, Oxford, OX1 3HZ | Secretary | 20 November 2020 | Active |
South Suite Frewin Court, Frewin Chambers, Oxford, OX1 3HZ | Director | 20 November 2020 | Active |
South Suite Frewin Court, Frewin Chambers, Oxford, OX1 3HZ | Director | 20 November 2020 | Active |
South Suite Frewin Court, Frewin Chambers, Oxford, OX1 3HZ | Director | 10 January 2000 | Active |
South Suite Frewin Court, Frewin Chambers, Oxford, OX1 3HZ | Director | 10 January 2000 | Active |
10 Craiglockhart Quadrant, Edinburgh, EH14 1HD | Secretary | 10 January 2000 | Active |
30 Station Road, Wallingford, OX10 0JX | Secretary | 25 January 2005 | Active |
South Suite Frewin Court, Frewin Chambers, Oxford, OX1 3HZ | Secretary | 18 December 2006 | Active |
98 Saint Andrews Road, Bridport, DT6 3BL | Secretary | 16 February 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 13 December 1999 | Active |
10 Craiglockhart Quadrant, Edinburgh, EH14 1HD | Director | 10 January 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 13 December 1999 | Active |
Mr Neil Antony Judd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | South Suite Frewin Court, Oxford, OX1 3HZ |
Nature of control | : |
|
Mrs Ruth Elizabeth Nussbaum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | South Suite Frewin Court, Oxford, OX1 3HZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Officers | Change person director company with change date. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-28 | Officers | Appoint person secretary company with name date. | Download |
2020-11-28 | Officers | Termination secretary company with name termination date. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Officers | Change person director company with change date. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.