MULTIPRO LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG42 1FY

Company number 02604682
Status Active
Incorporation Date 24 April 1991
Company Type Private Limited Company
Address 1 BLOMFIELD DALE, BINFIELD, BRACKNELL, BERKSHIRE, RG42 1FY
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MULTIPRO LIMITED are www.multipro.co.uk, and www.multipro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Bagshot Rail Station is 5.5 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 9.4 miles; to Ash Vale Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multipro Limited is a Private Limited Company. The company registration number is 02604682. Multipro Limited has been working since 24 April 1991. The present status of the company is Active. The registered address of Multipro Limited is 1 Blomfield Dale Binfield Bracknell Berkshire Rg42 1fy. The company`s financial liabilities are £2.66k. It is £-29.29k against last year. The cash in hand is £9.79k. It is £-33.54k against last year. And the total assets are £28.94k, which is £-41.75k against last year. KENWARD, Cindy Hazel is a Secretary of the company. KENWARD, Christopher Charles is a Director of the company. Secretary PORTSMOUTH, Angela Patricia has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SIMPSON, Alaine Valerie has been resigned. Nominee Director COHEN, Violet has been resigned. Director SIMPSON, Alaine Valerie has been resigned. Director SIMPSON, David Michael, Eur Ing has been resigned. Director WELCH, Herbert Edward James has been resigned. The company operates in "Other information service activities n.e.c.".


multipro Key Finiance

LIABILITIES £2.66k
-92%
CASH £9.79k
-78%
TOTAL ASSETS £28.94k
-60%
All Financial Figures

Current Directors

Secretary
KENWARD, Cindy Hazel
Appointed Date: 22 January 1994

Director
KENWARD, Christopher Charles
Appointed Date: 22 January 1994
71 years old

Resigned Directors

Secretary
PORTSMOUTH, Angela Patricia
Resigned: 24 January 1994
Appointed Date: 29 May 1993

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 24 April 1991
Appointed Date: 24 April 1991

Secretary
SIMPSON, Alaine Valerie
Resigned: 29 May 1993
Appointed Date: 24 April 1991

Nominee Director
COHEN, Violet
Resigned: 24 April 1991
Appointed Date: 24 April 1991
92 years old

Director
SIMPSON, Alaine Valerie
Resigned: 29 May 1993
Appointed Date: 24 April 1991
72 years old

Director
SIMPSON, David Michael, Eur Ing
Resigned: 29 May 1993
Appointed Date: 24 April 1991
77 years old

Director
WELCH, Herbert Edward James
Resigned: 24 January 1994
Appointed Date: 26 May 1993
103 years old

MULTIPRO LIMITED Events

26 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

22 Dec 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 59 more events
01 Jul 1991
Accounting reference date notified as 30/04

15 May 1991
Registered office changed on 15/05/91 from: c/o rm company services LTD. 3RD floor 124-130 tabernacle street london EC2A 4SD

15 May 1991
Director resigned;new director appointed

15 May 1991
Secretary resigned;new secretary appointed;new director appointed

24 Apr 1991
Incorporation

MULTIPRO LIMITED Charges

11 May 1994
Mortgage debenture
Delivered: 17 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…