Company number 06690658
Status Active
Incorporation Date 5 September 2008
Company Type Private Limited Company
Address 45 GLOUCESTER STREET, BRIGHTON, BN1 4EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 6 September 2016 with updates; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of PROCO GLOBAL GROUP LIMITED are www.procoglobalgroup.co.uk, and www.proco-global-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Proco Global Group Limited is a Private Limited Company.
The company registration number is 06690658. Proco Global Group Limited has been working since 05 September 2008.
The present status of the company is Active. The registered address of Proco Global Group Limited is 45 Gloucester Street Brighton Bn1 4ew. . HARRIS, Zoe Jayne is a Secretary of the company. AKRAM, Omar is a Director of the company. PAISLEY, Richard is a Director of the company. Secretary PAISLEY, Sacha Danielle has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Director
AKRAM, Omar
Appointed Date: 01 August 2014
48 years old
Resigned Directors
Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 September 2008
Appointed Date: 05 September 2008
Director
COMPANY DIRECTORS LIMITED
Resigned: 05 September 2008
Appointed Date: 05 September 2008
Persons With Significant Control
Mr Richard Paisley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more
PROCO GLOBAL GROUP LIMITED Events
28 Feb 2017
Total exemption full accounts made up to 30 April 2016
25 Nov 2016
Confirmation statement made on 6 September 2016 with updates
25 Nov 2016
Confirmation statement made on 5 September 2016 with updates
01 Nov 2016
Statement of capital following an allotment of shares on 6 September 2016
05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 26 more events
26 Sep 2008
Secretary appointed sacha danielle paisley
26 Sep 2008
Director appointed richard paisley
10 Sep 2008
Appointment terminated secretary temple secretaries LIMITED
10 Sep 2008
Appointment terminated director company directors LIMITED
05 Sep 2008
Incorporation