PROCO GLOBAL LIMITED
BRIGHTON PROCO EXECUTIVE LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 4EW

Company number 06149503
Status Active
Incorporation Date 9 March 2007
Company Type Private Limited Company
Address 45 GLOUCESTER STREET, BRIGHTON, ENGLAND, BN1 4EW
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Satisfaction of charge 1 in full; Total exemption full accounts made up to 30 April 2016. The most likely internet sites of PROCO GLOBAL LIMITED are www.procoglobal.co.uk, and www.proco-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Proco Global Limited is a Private Limited Company. The company registration number is 06149503. Proco Global Limited has been working since 09 March 2007. The present status of the company is Active. The registered address of Proco Global Limited is 45 Gloucester Street Brighton England 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 CHESTER, Daniel has been resigned. Secretary PAISLEY, Sacha Danielle has been resigned. Secretary TADMAN, Gillon James has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director CHESTER, Daniel has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
HARRIS, Zoe Jayne
Appointed Date: 28 November 2013

Director
AKRAM, Omar
Appointed Date: 01 August 2014
48 years old

Director
PAISLEY, Richard
Appointed Date: 09 March 2007
53 years old

Resigned Directors

Secretary
CHESTER, Daniel
Resigned: 22 January 2008
Appointed Date: 09 March 2007

Secretary
PAISLEY, Sacha Danielle
Resigned: 28 November 2013
Appointed Date: 15 July 2011

Secretary
TADMAN, Gillon James
Resigned: 15 July 2011
Appointed Date: 22 January 2008

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 14 March 2007
Appointed Date: 09 March 2007

Director
CHESTER, Daniel
Resigned: 22 January 2008
Appointed Date: 09 March 2007
52 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 14 March 2007
Appointed Date: 09 March 2007

Persons With Significant Control

Proco Global Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROCO GLOBAL LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
08 Mar 2017
Satisfaction of charge 1 in full
28 Feb 2017
Total exemption full accounts made up to 30 April 2016
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

05 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 42 more events
15 Apr 2007
New secretary appointed;new director appointed
15 Apr 2007
Ad 09/03/07--------- £ si 99@1=99 £ ic 1/100
14 Mar 2007
Secretary resigned
14 Mar 2007
Director resigned
09 Mar 2007
Incorporation

PROCO GLOBAL LIMITED Charges

6 August 2013
Charge code 0614 9503 0005
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
1 June 2012
Rent deposit deed
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: The Haberdashers Operating Company
Description: £29,040 by way of fixed charge see image for full details.
22 April 2010
Rent deposit deed
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Marshall Cavendish Limited
Description: £14687.50 and all additional sums paid to the credit of the…
18 March 2008
Charge by way of debenture
Delivered: 3 April 2008
Status: Satisfied on 12 March 2010
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 June 2007
Debenture
Delivered: 22 June 2007
Status: Satisfied on 8 March 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…