PROPELLER (U.K.) LIMITED
SHIREBROOK

Hellopages » Derbyshire » Bolsover » NG20 8RY

Company number 02770207
Status Active
Incorporation Date 2 December 1992
Company Type Private Limited Company
Address UNIT A, BROOK PARK EAST, SHIREBROOK, NG20 8RY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Appointment of Mr Adedotun Ademola Adegoke as a director on 23 January 2017; Termination of appointment of Mark Miles Segalov as a director on 23 January 2017; Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016. The most likely internet sites of PROPELLER (U.K.) LIMITED are www.propelleruk.co.uk, and www.propeller-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Kirkby in Ashfield Rail Station is 7 miles; to Newstead Rail Station is 8.6 miles; to Kiveton Park Rail Station is 9.8 miles; to Kiveton Bridge Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Propeller U K Limited is a Private Limited Company. The company registration number is 02770207. Propeller U K Limited has been working since 02 December 1992. The present status of the company is Active. The registered address of Propeller U K Limited is Unit A Brook Park East Shirebrook Ng20 8ry. . OLSEN, Cameron John is a Secretary of the company. ADEGOKE, Adedotun Ademola is a Director of the company. STOCKTON, Rachel Isabel Lilian is a Director of the company. Secretary MATTHEWS, Jane Elizabeth has been resigned. Secretary MELLORS, Robert Frank has been resigned. Secretary OLSEN, Cameron John has been resigned. Secretary THOMPSON, Anthony Clive has been resigned. Secretary TYLEE-BIRDSALL, Rebecca Louise has been resigned. Secretary WATHALL, Jane Elizabeth has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director FLAX, Harvey has been resigned. Director FORSEY, David Michael has been resigned. Director GUNNER, Alan Douglas has been resigned. Director LEACH, Barry John has been resigned. Director MATTHEWS, Gerald Albert has been resigned. Director MELLORS, Robert Frank has been resigned. Director SEGALOV, Mark Miles has been resigned. Director WYETH, Russell has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


propeller (u.k.) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OLSEN, Cameron John
Appointed Date: 04 December 2013

Director
ADEGOKE, Adedotun Ademola
Appointed Date: 23 January 2017
52 years old

Director
STOCKTON, Rachel Isabel Lilian
Appointed Date: 14 October 2016
55 years old

Resigned Directors

Secretary
MATTHEWS, Jane Elizabeth
Resigned: 10 June 2004
Appointed Date: 07 January 2002

Secretary
MELLORS, Robert Frank
Resigned: 26 August 2008
Appointed Date: 10 June 2004

Secretary
OLSEN, Cameron John
Resigned: 06 December 2013
Appointed Date: 04 December 2013

Secretary
THOMPSON, Anthony Clive
Resigned: 25 May 1999
Appointed Date: 29 December 1992

Secretary
TYLEE-BIRDSALL, Rebecca Louise
Resigned: 04 December 2013
Appointed Date: 26 August 2008

Secretary
WATHALL, Jane Elizabeth
Resigned: 07 January 2002
Appointed Date: 25 May 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 29 December 1992
Appointed Date: 02 December 1992

Director
FLAX, Harvey
Resigned: 11 September 2007
Appointed Date: 10 June 2004
69 years old

Director
FORSEY, David Michael
Resigned: 14 October 2016
Appointed Date: 04 October 2007
59 years old

Director
GUNNER, Alan Douglas
Resigned: 12 January 1998
Appointed Date: 01 August 1993
74 years old

Director
LEACH, Barry John
Resigned: 27 October 2014
Appointed Date: 11 September 2007
59 years old

Director
MATTHEWS, Gerald Albert
Resigned: 10 June 2004
Appointed Date: 29 December 1992
80 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 04 October 2007
75 years old

Director
SEGALOV, Mark Miles
Resigned: 23 January 2017
Appointed Date: 10 June 2004
70 years old

Director
WYETH, Russell
Resigned: 01 March 1995
Appointed Date: 15 February 1993
60 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 29 December 1992
Appointed Date: 02 December 1992

PROPELLER (U.K.) LIMITED Events

23 Jan 2017
Appointment of Mr Adedotun Ademola Adegoke as a director on 23 January 2017
23 Jan 2017
Termination of appointment of Mark Miles Segalov as a director on 23 January 2017
19 Oct 2016
Appointment of Miss Rachel Isabel Lilian Stockton as a director on 14 October 2016
19 Oct 2016
Termination of appointment of David Michael Forsey as a director on 14 October 2016
03 Oct 2016
Accounts for a dormant company made up to 30 April 2016
...
... and 99 more events
18 Jan 1993
Registered office changed on 18/01/93 from: suite 6345 72 new bond street london W1Y 9DD

18 Jan 1993
Director resigned;new director appointed

18 Jan 1993
Secretary resigned;new secretary appointed

15 Jan 1993
Company name changed montrose fashions LIMITED\certificate issued on 18/01/93

02 Dec 1992
Incorporation

PROPELLER (U.K.) LIMITED Charges

23 February 1993
Fixed and floating charge
Delivered: 24 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…