PRETORIA PROTECTOR LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 7AA

Company number 04122398
Status Active
Incorporation Date 6 December 2000
Company Type Private Limited Company
Address BERKSHIRE HOUSE, 168-173 HIGH HOLBORN, LONDON, WC1V 7AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1 . The most likely internet sites of PRETORIA PROTECTOR LIMITED are www.pretoriaprotector.co.uk, and www.pretoria-protector.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pretoria Protector Limited is a Private Limited Company. The company registration number is 04122398. Pretoria Protector Limited has been working since 06 December 2000. The present status of the company is Active. The registered address of Pretoria Protector Limited is Berkshire House 168 173 High Holborn London Wc1v 7aa. . LACE, Maxine is a Secretary of the company. CLAREY, Rupert James is a Director of the company. HARVEY, Iris Angela is a Director of the company. OLSHA, Nizan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DAWSON, Andrew Mackenzie has been resigned. Secretary RADCLIFFE, Samantha Jasmin has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director PFAFF, Eric Peter has been resigned. Director VERGUNST, Andrew has been resigned. Director WENTZEL, Peter John has been resigned. Director WORSDALE, Rupert Lawrence has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LACE, Maxine
Appointed Date: 25 January 2013

Director
CLAREY, Rupert James
Appointed Date: 12 August 2014
51 years old

Director
HARVEY, Iris Angela
Appointed Date: 21 August 2012
59 years old

Director
OLSHA, Nizan
Appointed Date: 22 September 2014
51 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 06 December 2000
Appointed Date: 06 December 2000

Secretary
DAWSON, Andrew Mackenzie
Resigned: 23 March 2012
Appointed Date: 06 December 2000

Secretary
RADCLIFFE, Samantha Jasmin
Resigned: 25 January 2013
Appointed Date: 23 March 2012

Nominee Director
BREWER, Kevin, Dr
Resigned: 06 December 2000
Appointed Date: 06 December 2000
73 years old

Director
PFAFF, Eric Peter
Resigned: 10 November 2009
Appointed Date: 06 December 2000
84 years old

Director
VERGUNST, Andrew
Resigned: 16 October 2009
Appointed Date: 06 December 2000
55 years old

Director
WENTZEL, Peter John
Resigned: 22 September 2014
Appointed Date: 16 October 2009
76 years old

Director
WORSDALE, Rupert Lawrence
Resigned: 22 September 2014
Appointed Date: 16 October 2009
70 years old

Persons With Significant Control

Mr Manuel Santiago Lopez Fonseca
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Anthony Williams
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

PRETORIA PROTECTOR LIMITED Events

07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1

04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1

...
... and 46 more events
12 Dec 2000
New secretary appointed
10 Dec 2000
Secretary resigned
10 Dec 2000
Registered office changed on 10/12/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
08 Dec 2000
Director resigned
06 Dec 2000
Incorporation