This company is commonly known as Proseal Holdings Limited. The company was founded 16 years ago and was given the registration number 06571736. The firm's registered office is in CARDIFF. You can find them at C/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PROSEAL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06571736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 2008 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, United Kingdom, CF10 4BZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, IL 60602 | Director | 31 May 2019 | Active |
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, IL 60602 | Director | 31 May 2019 | Active |
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States, | Director | 01 December 2021 | Active |
Unit B, Adlington Industrial Estate, Adlington, England, SK10 4NL | Secretary | 08 March 2018 | Active |
2 Grosvenor Close, Wilmslow, SK9 1QY | Secretary | 27 November 2008 | Active |
John Bean Technologies Corporation, 70 West Madison Street, Chicago, United States, IL 60602 | Director | 31 May 2019 | Active |
2-14, Millgate, Stockport, SK1 2NN | Director | 21 April 2008 | Active |
Highfield, 148 Oxford Road, Macclesfield, SK11 8JY | Director | 27 November 2008 | Active |
2 Grosvenor Close, Wilmslow, SK9 1QY | Director | 27 November 2008 | Active |
Mr Robert Julian Hargreaves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Address | : | Unit B, Adlington Industrial Estate, Adlington, SK10 4NL |
Nature of control | : |
|
Mr Stephen Mark Malone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Address | : | Unit B, Adlington Industrial Estate, Adlington, SK10 4NL |
Nature of control | : |
|
Proseal Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Maine House-Proseal, Adlington Business Park, Macclesfield, England, SK10 4NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-22 | Gazette | Gazette notice voluntary. | Download |
2022-03-09 | Dissolution | Dissolution application strike off company. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Accounts | Accounts with accounts type small. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type small. | Download |
2020-08-14 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Address | Change registered office address company with date old address new address. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-03 | Accounts | Change account reference date company current shortened. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Officers | Termination secretary company with name termination date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Second filing cessation of a person with significant control. | Download |
2019-05-14 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.