PROTOCOL MANAGEMENT SOLUTIONS LIMITED
EDGWARE GILAT COMMUNICATIONS EUROPE LIMITED PROTOCOL LEARNING SYSTEMS LIMITED

Hellopages » Greater London » Barnet » HA8 7LW

Company number 03842204
Status Active
Incorporation Date 15 September 1999
Company Type Private Limited Company
Address C/O THE PARIS PARTNERSHIP, RUSSELL HOUSE 140 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7LW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of PROTOCOL MANAGEMENT SOLUTIONS LIMITED are www.protocolmanagementsolutions.co.uk, and www.protocol-management-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Protocol Management Solutions Limited is a Private Limited Company. The company registration number is 03842204. Protocol Management Solutions Limited has been working since 15 September 1999. The present status of the company is Active. The registered address of Protocol Management Solutions Limited is C O The Paris Partnership Russell House 140 High Street Edgware Middlesex Ha8 7lw. . SHELEG, Denise is a Secretary of the company. SHELEG, Ehud is a Director of the company. Secretary SILVER, Julian has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DIAMOND, Jonathan has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SHELEG, Denise
Appointed Date: 01 April 2008

Director
SHELEG, Ehud
Appointed Date: 01 January 2001
69 years old

Resigned Directors

Secretary
SILVER, Julian
Resigned: 10 December 1999
Appointed Date: 15 September 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 September 1999
Appointed Date: 15 September 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 December 1999
Appointed Date: 10 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 May 2008
Appointed Date: 10 December 1999

Director
DIAMOND, Jonathan
Resigned: 10 December 1999
Appointed Date: 15 September 1999
67 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 September 1999
Appointed Date: 15 September 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 August 2002
Appointed Date: 10 December 1999

Persons With Significant Control

Lj Capital Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Quadrangle Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PROTOCOL MANAGEMENT SOLUTIONS LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 15 September 2016 with updates
30 Mar 2016
Compulsory strike-off action has been discontinued
29 Mar 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 66 more events
17 Sep 1999
Director resigned
17 Sep 1999
Registered office changed on 17/09/99 from: 381 kingsway hove east sussex BN3 4QD
17 Sep 1999
New secretary appointed
17 Sep 1999
New director appointed
15 Sep 1999
Incorporation