PROPOR LTD
LONDON

Hellopages » Greater London » Camden » NW5 2TJ
Company number 05523637
Status Active
Incorporation Date 1 August 2005
Company Type Private Limited Company
Address 353 KENTISH TOWN ROAD, LONDON, NW5 2TJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption full accounts made up to 31 October 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Director's details changed for Mr Robert Steinhouse on 11 April 2016. The most likely internet sites of PROPOR LTD are www.propor.co.uk, and www.propor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Propor Ltd is a Private Limited Company. The company registration number is 05523637. Propor Ltd has been working since 01 August 2005. The present status of the company is Active. The registered address of Propor Ltd is 353 Kentish Town Road London Nw5 2tj. . JACKSON, Jennifer Kate Ellen is a Secretary of the company. PITHER, Darren Ian is a Director of the company. STEINHOUSE, Robert is a Director of the company. Secretary DOW, Gillian has been resigned. Secretary CENTRUM SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PHILLIPS, Peter Sean has been resigned. Director SPIRO, Robin Myer has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JACKSON, Jennifer Kate Ellen
Appointed Date: 29 June 2012

Director
PITHER, Darren Ian
Appointed Date: 05 August 2005
58 years old

Director
STEINHOUSE, Robert
Appointed Date: 05 August 2005
64 years old

Resigned Directors

Secretary
DOW, Gillian
Resigned: 29 June 2012
Appointed Date: 14 August 2008

Secretary
CENTRUM SECRETARIES LIMITED
Resigned: 14 August 2008
Appointed Date: 05 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 August 2005
Appointed Date: 01 August 2005

Director
PHILLIPS, Peter Sean
Resigned: 26 June 2009
Appointed Date: 05 August 2005
83 years old

Director
SPIRO, Robin Myer
Resigned: 28 June 2010
Appointed Date: 05 August 2005
95 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 August 2005
Appointed Date: 01 August 2005

PROPOR LTD Events

13 May 2016
Total exemption full accounts made up to 31 October 2015
21 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

11 Apr 2016
Director's details changed for Mr Robert Steinhouse on 11 April 2016
03 Jul 2015
Total exemption full accounts made up to 31 October 2014
15 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 52 more events
23 Dec 2005
New director appointed
23 Dec 2005
New director appointed
15 Aug 2005
Director resigned
15 Aug 2005
Secretary resigned
01 Aug 2005
Incorporation

PROPOR LTD Charges

17 May 2007
Legal mortgage
Delivered: 19 May 2007
Status: Satisfied on 24 December 2013
Persons entitled: Clydesdale Bank PLC
Description: 33 argyle street and 76A & 76B market street birkenhead…
12 March 2007
Debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2006
Legal charge
Delivered: 1 March 2006
Status: Satisfied on 29 June 2007
Persons entitled: Freehold Securities Limited
Description: F/H property k/a 33 argyle street and 76 market street…