This company is commonly known as Protocol National Limited. The company was founded 29 years ago and was given the registration number 03007851. The firm's registered office is in NOTTINGHAM. You can find them at The Point Welbeck Road, West Bridgford, Nottingham, . This company's SIC code is 85600 - Educational support services.
Name | : | PROTOCOL NATIONAL LIMITED |
---|---|---|
Company Number | : | 03007851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1995 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Point Welbeck Road, West Bridgford, Nottingham, NG2 7QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Berryhill Drive, Giffnock, Glasgow, Scotland, G46 7AS | Secretary | 09 December 2008 | Active |
The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW | Director | 23 March 2023 | Active |
The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW | Director | 28 August 2018 | Active |
The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW | Director | 22 July 2022 | Active |
17 Cavendish Road, Retford, DN22 7HD | Secretary | 23 February 2005 | Active |
Crimond 2 Waterloo Close, Hilcote, Alfreton, England, DE55 5HG | Secretary | 20 December 1999 | Active |
4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, NG3 5PQ | Secretary | 25 January 2002 | Active |
4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, NG3 5PQ | Secretary | 02 November 2000 | Active |
4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, NG3 5PQ | Secretary | 16 July 1996 | Active |
6 The Pinfold, Belper, DE56 0HX | Secretary | 06 February 1995 | Active |
Beech House, 3 Millhouses Court, Sheffield, S11 9HZ | Secretary | 28 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 January 1995 | Active |
The Point, Welbeck Road, West Bridgford, Nottingham, United Kingdom, NG2 7QW | Director | 01 November 2011 | Active |
105, South Hill Park, Hampstead, NW3 2SP | Director | 28 February 2005 | Active |
34, Gresham Gardens, Golders Green, London, NW11 8PD | Director | 30 October 2002 | Active |
21 Gleneagles Drive, Stretton, Burton On Trent, DE13 0YG | Director | 27 April 2006 | Active |
4a The Flintham Hine Hall, Ransom Drive Mapperley, Nottingham, NG3 5PQ | Director | 16 July 1996 | Active |
43 Ravenscourt Road, London, W6 0UJ | Director | 02 May 2007 | Active |
The Point, Welbeck Road, West Bridgford, Nottingham, United Kingdom, NG2 7QW | Director | 01 November 2011 | Active |
Lane End, Crocketts Lane, Lee Common, Great Missenden, HP16 9JR | Director | 07 November 2005 | Active |
Darbyns Brook, Littleford Lane, Shamley Green, GU5 0RH | Director | 24 August 2006 | Active |
Field House, 2 Baslow Drive Allestree, Derby, DE22 1JF | Director | 10 June 1995 | Active |
The Grange, Wigwell, Wirksworth, DE4 4GS | Director | 06 February 1995 | Active |
Windfield, Main Road, Old Brampton, Chesterfield, S42 7JG | Director | 06 February 1995 | Active |
Woodlands Farmhouse Thoby Lane, Mount Nessing, Brentwood, CM15 0SY | Director | 16 May 2005 | Active |
The Gables, School Lane, Taddington, SK17 9TW | Director | 01 June 1997 | Active |
11 Clumber Street, Sutton In Ashfield, NG17 1FU | Director | 10 June 1995 | Active |
Hickling Lodge, Melton Road, Hickling Pastures, LE14 3QG | Director | 29 January 2003 | Active |
The Point, Welbeck Road, West Bridgford, Nottingham, NG2 7QW | Director | 31 December 2014 | Active |
6 The Pinfold, Belper, DE56 0HX | Director | 06 February 1995 | Active |
Beech House, 3 Millhouses Court, Sheffield, S11 9HZ | Director | 28 August 2002 | Active |
The Point, Welbeck Road, West Bridgford, Nottingham, United Kingdom, NG2 7QW | Director | 01 November 2011 | Active |
The Point, Welbeck Road, West Bridgford, Nottingham, United Kingdom, NG2 7QW | Director | 01 October 2009 | Active |
Protocol Group, Castle Marina, Road,, Castle Marina Park,, Nottingham, NG7 1TN | Director | 01 October 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 January 1995 | Active |
Protocol Holdings Limited | ||
Notified on | : | 30 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Point, Welbeck Road, Nottingham, England, NG2 7QW |
Nature of control | : |
|
Law 2478 Limited | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Point, Welbeck Road, Nottingham, England, NG2 7QW |
Nature of control | : |
|
Protocol Holdings Limited | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Point, Welbeck Road, Nottingham, England, NG2 7QW |
Nature of control | : |
|
Mr Ian Michael Sackree | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | The Point, Welbeck Road, Nottingham, NG2 7QW |
Nature of control | : |
|
Mr David Lawrence Wilkinson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Address | : | The Point, Welbeck Road, Nottingham, NG2 7QW |
Nature of control | : |
|
Mr Derek Compton Lewis | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | The Point, Welbeck Road, Nottingham, NG2 7QW |
Nature of control | : |
|
Mrs Viv Helen Cruickshank | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | The Point, Welbeck Road, Nottingham, NG2 7QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Officers | Change person director company with change date. | Download |
2022-09-01 | Officers | Change person secretary company with change date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type full. | Download |
2021-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-21 | Resolution | Resolution. | Download |
2020-07-29 | Capital | Capital allotment shares. | Download |
2020-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.