Company number 07944523
Status Active
Incorporation Date 10 February 2012
Company Type Private Limited Company
Address 45 GLOUCESTER STREET, BRIGHTON, ENGLAND, 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 twenty-five events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption full accounts made up to 30 April 2016; Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
GBP 1
. The most likely internet sites of PROCO GLOBAL INTERIM LIMITED are www.procoglobalinterim.co.uk, and www.proco-global-interim.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. Proco Global Interim Limited is a Private Limited Company.
The company registration number is 07944523. Proco Global Interim Limited has been working since 10 February 2012.
The present status of the company is Active. The registered address of Proco Global Interim Limited is 45 Gloucester Street Brighton England Bn1 4ew. . HARRIS, Zoe Jayne is a Secretary of the company. PAISLEY, Richard is a Director of the company. Director KAHAN, Barbara Z has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
KAHAN, Barbara Z
Resigned: 10 February 2012
Appointed Date: 10 February 2012
94 years old
Persons With Significant Control
Proco Global Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PROCO GLOBAL INTERIM LIMITED Events
10 Mar 2017
Confirmation statement made on 10 February 2017 with updates
28 Feb 2017
Total exemption full accounts made up to 30 April 2016
26 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
29 Jul 2015
Registered office address changed from 30/34 North Street Hailsham East Sussex BN27 1DW to 45 Gloucester Street Brighton BN1 4EW on 29 July 2015
...
... and 15 more events
26 Jul 2012
Particulars of a mortgage or charge / charge no: 1
14 Jun 2012
Current accounting period extended from 28 February 2013 to 30 April 2013
15 Feb 2012
Appointment of Mr Richard Paisley as a director
13 Feb 2012
Termination of appointment of Barbara Kahan as a director
10 Feb 2012
Incorporation
11 October 2013
Charge code 0794 4523 0005
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
11 October 2013
Charge code 0794 4523 0004
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0794 4523 0003
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
6 August 2013
Charge code 0794 4523 0002
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
24 July 2012
All assets debenture
Delivered: 26 July 2012
Status: Satisfied
on 9 October 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…