PROTECH PORSCHE LIMITED
BARKING

Hellopages » Greater London » Barking and Dagenham » IG11 0RJ

Company number 03320545
Status Active
Incorporation Date 19 February 1997
Company Type Private Limited Company
Address UNIT 3 RIPPLE SIDE COMMERCIAL, ESTATE RIPPLE ROAD, BARKING, ESSEX, IG11 0RJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 100 . The most likely internet sites of PROTECH PORSCHE LIMITED are www.protechporsche.co.uk, and www.protech-porsche.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Bexleyheath Rail Station is 4.7 miles; to Catford Rail Station is 8.7 miles; to Beckenham Hill Rail Station is 9.4 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protech Porsche Limited is a Private Limited Company. The company registration number is 03320545. Protech Porsche Limited has been working since 19 February 1997. The present status of the company is Active. The registered address of Protech Porsche Limited is Unit 3 Ripple Side Commercial Estate Ripple Road Barking Essex Ig11 0rj. . BARBER, Gary James is a Secretary of the company. BARBER, Gary James is a Director of the company. LANGFORD, Graeme Neil is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BARBER, Gary James
Appointed Date: 19 February 1997

Director
BARBER, Gary James
Appointed Date: 19 February 1997
65 years old

Director
LANGFORD, Graeme Neil
Appointed Date: 19 February 1997
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 February 1997
Appointed Date: 19 February 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 February 1997
Appointed Date: 19 February 1997

Persons With Significant Control

Mr Gary James Barber
Notified on: 19 February 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graeme Neil Langford
Notified on: 19 February 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROTECH PORSCHE LIMITED Events

15 Mar 2017
Confirmation statement made on 19 February 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 30 June 2016
16 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100

13 Aug 2015
Accounts for a dormant company made up to 30 June 2015
23 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 46 more events
03 Mar 1997
New secretary appointed;new director appointed
03 Mar 1997
New director appointed
03 Mar 1997
Secretary resigned
03 Mar 1997
Director resigned
19 Feb 1997
Incorporation

PROTECH PORSCHE LIMITED Charges

1 June 1998
Mortgage debenture
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…