PROQUEST UK HOLDINGS LTD
CAMBRIDGE BELL & HOWELL U.K. HOLDINGS LIMITED BELL & HOWELL A-V LIMITED

Hellopages » Cambridgeshire » Cambridge » CB5 8SW

Company number 00934268
Status Active
Incorporation Date 21 June 1968
Company Type Private Limited Company
Address THE QUORUM, BARNWELL ROAD, CAMBRIDGE, CB5 8SW
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Compulsory strike-off action has been discontinued; Group of companies' accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of PROQUEST UK HOLDINGS LTD are www.proquestukholdings.co.uk, and www.proquest-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and four months. Proquest Uk Holdings Ltd is a Private Limited Company. The company registration number is 00934268. Proquest Uk Holdings Ltd has been working since 21 June 1968. The present status of the company is Active. The registered address of Proquest Uk Holdings Ltd is The Quorum Barnwell Road Cambridge Cb5 8sw. . AVNER TRAINOR, Larisa is a Secretary of the company. ALLEN, Justin Paul Jonathan is a Director of the company. AVNER TRAINOR, Larisa is a Director of the company. Secretary ALLEN, Justin Paul Jonathan has been resigned. Secretary BUCHARDT, Todd Willmer has been resigned. Secretary JONES, Colin Paul has been resigned. Secretary WILLIAMS, Louise Michele has been resigned. Director ALDWORTH, Alan W has been resigned. Director AUSTIN, Richard Stirling has been resigned. Director BUCHARDT, Todd Willmer has been resigned. Director DAVEY, Christopher Nelson has been resigned. Director EVANS, Philip has been resigned. Director JAKOBOWSKI, Michael has been resigned. Director JONES, Colin Paul has been resigned. Director MULLER, Michael Philip has been resigned. Director RONALDSON, Christopher Adrian has been resigned. Director SNYDER, Andrew Miles has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
AVNER TRAINOR, Larisa
Appointed Date: 26 February 2007

Director
ALLEN, Justin Paul Jonathan
Appointed Date: 01 January 2007
52 years old

Director
AVNER TRAINOR, Larisa
Appointed Date: 26 February 2007
55 years old

Resigned Directors

Secretary
ALLEN, Justin Paul Jonathan
Resigned: 01 January 2014
Appointed Date: 01 January 2007

Secretary
BUCHARDT, Todd Willmer
Resigned: 09 February 2007
Appointed Date: 29 September 2000

Secretary
JONES, Colin Paul
Resigned: 15 November 1998

Secretary
WILLIAMS, Louise Michele
Resigned: 30 September 2000
Appointed Date: 15 November 1998

Director
ALDWORTH, Alan W
Resigned: 16 April 2007
Appointed Date: 11 November 2002
70 years old

Director
AUSTIN, Richard Stirling
Resigned: 30 April 1996
87 years old

Director
BUCHARDT, Todd Willmer
Resigned: 09 February 2007
Appointed Date: 18 April 2001
65 years old

Director
DAVEY, Christopher Nelson
Resigned: 29 November 2006
Appointed Date: 01 January 2005
68 years old

Director
EVANS, Philip
Resigned: 15 April 2013
Appointed Date: 20 October 2009
63 years old

Director
JAKOBOWSKI, Michael
Resigned: 01 October 2009
Appointed Date: 26 February 2007
64 years old

Director
JONES, Colin Paul
Resigned: 15 November 1998
Appointed Date: 30 October 1992
86 years old

Director
MULLER, Michael Philip
Resigned: 04 June 2001
Appointed Date: 30 April 1996
73 years old

Director
RONALDSON, Christopher Adrian
Resigned: 31 December 2004
Appointed Date: 13 November 1998
77 years old

Director
SNYDER, Andrew Miles
Resigned: 17 October 2011
Appointed Date: 26 February 2007
55 years old

Persons With Significant Control

Proquest European Holdings Limited
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more

PROQUEST UK HOLDINGS LTD Events

03 Jan 2017
Compulsory strike-off action has been discontinued
31 Dec 2016
Group of companies' accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
03 Aug 2016
Confirmation statement made on 28 July 2016 with updates
09 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 121 more events
27 Oct 1987
Full accounts made up to 3 January 1987

26 Nov 1986
Return made up to 03/10/86; full list of members
10 Oct 1986
Full accounts made up to 28 December 1985

10 Oct 1986
Full accounts made up to 28 December 1985
21 Jun 1968
Incorporation

PROQUEST UK HOLDINGS LTD Charges

9 July 2001
Debenture
Delivered: 18 July 2001
Status: Satisfied on 17 August 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…