This company is commonly known as Proprocure Ltd. The company was founded 23 years ago and was given the registration number 04035369. The firm's registered office is in READING. You can find them at Advantage, 87 Castle Street, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | PROPROCURE LTD |
---|---|---|
Company Number | : | 04035369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2000 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Advantage, 87 Castle Street, Reading, Berkshire, United Kingdom, RG1 7SN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spaces, 1 Chalfont Park, Chalfont St Peter, Gerrards Cross, England, SL9 0BG | Secretary | 27 July 2007 | Active |
Spaces, 1 Chalfont Park, Chalfont St Peter, Gerrards Cross, England, SL9 0BG | Director | 14 November 2000 | Active |
Spaces, 1 Chalfont Park, Chalfont St Peter, Gerrards Cross, England, SL9 0BG | Director | 24 March 2017 | Active |
Flat 1 107 Clapham Common North Side, Clapham, London, SW4 9SH | Secretary | 01 June 2006 | Active |
Flat 3 35 Hamilton Road, Ealing, London, W5 2EE | Secretary | 14 November 2000 | Active |
Millfield House, Nant - Y - Cywarch, Glan Conwy, Colwyn Bay, LL28 5PP | Secretary | 17 July 2003 | Active |
21 Cintra Close, Reading, RG2 7AL | Secretary | 12 July 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 July 2000 | Active |
85 Leighton Road, Wing, Leighton Buzzard, LU7 0NN | Director | 12 July 2000 | Active |
Spaces, 1 Chalfont Park, Chalfont St Peter, Gerrards Cross, England, SL9 0BG | Director | 07 December 2006 | Active |
Westminster House, 70 Packhorse Road, Gerrards Cross, SL9 8HY | Director | 12 July 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 July 2000 | Active |
Marie Treanor | ||
Notified on | : | 24 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spaces, 1 Chalfont Park, Gerrards Cross, England, SL9 0BG |
Nature of control | : |
|
Francis Treanor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spaces, 1 Chalfont Park, Gerrards Cross, England, SL9 0BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-20 | Address | Change registered office address company with date old address new address. | Download |
2021-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-20 | Resolution | Resolution. | Download |
2021-08-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Capital | Legacy. | Download |
2019-11-05 | Capital | Capital statement capital company with date currency figure. | Download |
2019-11-05 | Insolvency | Legacy. | Download |
2019-11-05 | Resolution | Resolution. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-19 | Officers | Change person secretary company with change date. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
2019-07-19 | Officers | Change person director company with change date. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.