This company is commonly known as Provensis Limited. The company was founded 26 years ago and was given the registration number 03694409. The firm's registered office is in CAMBERLEY. You can find them at Riverside Way, Watchmoor Park, Camberley, . This company's SIC code is 86900 - Other human health activities.
Name | : | PROVENSIS LIMITED |
---|---|---|
Company Number | : | 03694409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside Way, Watchmoor Park, Camberley, GU15 3YL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chapman House, Weydon Lane, Farnham Business Park, Farnham, England, GU9 8QL | Secretary | 28 February 2020 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4RB | Corporate Secretary | 16 October 2019 | Active |
Chapman House, Farnham Business Park, Farnham, GU9 8QL | Director | 28 February 2020 | Active |
Chapman House, Weydon Lane, Farnham Business Park, Farnham, England, GU9 8QL | Director | 28 February 2020 | Active |
300, Boston Scientific Way, Marlborough, United States, | Secretary | 28 February 2020 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 12 January 1999 | Active |
Riverside Way, Watchmoor Park, Camberley, GU15 3YL | Secretary | 11 January 2019 | Active |
5, Fleet Place, London, EC4M 7RD | Secretary | 02 October 2018 | Active |
5, Fleet Place, London, EC4M 7RD | Secretary | 21 September 2016 | Active |
5, Fleet Place, London, United Kingdom, EC4M 7RD | Secretary | 17 July 2002 | Active |
16 Court Downs Road, Beckenham, BR3 6LS | Secretary | 22 January 1999 | Active |
Provensis Ltd, Keaton House, Widewater Place, Moorhall Road, South Harefield, UB9 6NS | Director | 01 May 2003 | Active |
300, Boston Scientific Way, Marlborough, United States, | Director | 28 February 2020 | Active |
10, Fleet Place, London, EC4M 7SB | Director | 01 March 2000 | Active |
Stone Cottage 14 Summerhill Road, Prestbury, Macclesfield, SK10 4AH | Director | 09 March 2000 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 12 January 1999 | Active |
Bayeux Suite 9 Astonbury Manor, Aston Lane Aston, Stevenage, SG2 7EH | Director | 22 January 1999 | Active |
10, Nugent Road, Surrey Research Park, Guildford, GU2 7AF | Director | 23 July 1999 | Active |
Tanglewood, Cobham Road, Fetcham, KT22 9SJ | Director | 13 December 1999 | Active |
Riverside Way, Watchmoor Park, Camberley, GU15 3YL | Director | 31 December 2017 | Active |
Beechfield 29b Holmewood Ridge, Langton Green, TN3 0ED | Director | 20 January 2005 | Active |
165 Kings Hall Road, Beckenham, BR3 1LL | Director | 13 December 1999 | Active |
736 Castlewood Drive, Dresher, Usa, 19025 | Director | 18 September 2002 | Active |
Btg Plc, 5 Fleet Place, London, EC4M 7RD | Director | 25 August 2006 | Active |
Riverside Way, Watchmoor Park, Camberley, GU15 3YL | Director | 31 December 2017 | Active |
300, Boston Scientific Way, Marlborough, United States, | Director | 28 February 2020 | Active |
16 Court Downs Road, Beckenham, BR3 6LS | Director | 22 January 1999 | Active |
15 Manor Lea, Haslemere, GU27 1PD | Director | 27 February 2002 | Active |
8210 Crittenden Street, Philadelphia, United States Of America, | Director | 13 December 1999 | Active |
44 Hamilton Park West, London, N5 1AB | Director | 16 January 2002 | Active |
Btg Plc, 5 Fleet Place, London, EC4M 7RD | Director | 01 July 2005 | Active |
Btg Plc, 5 Fleet Place, London, EC4M 7RD | Director | 16 March 2009 | Active |
Flat 39, Regatta Point, 38 Kew Bridge Road, Brentford, United Kingdom, TW8 0EB | Director | 06 November 2012 | Active |
Btg Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, New Bridge Street, London, United Kingdom, EC4V 6JA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.