PROSERV OPERATIONS LIMITED
LONDON GALATHEA GROUP U.K. LIMITED AESI HOLDINGS U.K. LIMITED AZURA ENERGY SYSTEMS (UK) LIMITED DUNWILCO (1447) LIMITED

Hellopages » Greater London » Camden » WC1R 4JS

Company number 06210272
Status Active
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Stephen Robert Cox as a director on 12 September 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 200 . The most likely internet sites of PROSERV OPERATIONS LIMITED are www.proservoperations.co.uk, and www.proserv-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proserv Operations Limited is a Private Limited Company. The company registration number is 06210272. Proserv Operations Limited has been working since 12 April 2007. The present status of the company is Active. The registered address of Proserv Operations Limited is 20 22 Bedford Row London Wc1r 4js. . LARSSEN, Davis Marc is a Secretary of the company. BLACKWOOD PARTNERS LLP is a Secretary of the company. COX, Stephen Robert is a Director of the company. LAMONT, David Turch is a Director of the company. LARSSEN, Davis Marc is a Director of the company. Secretary FASTUCA, George has been resigned. Secretary WILLIAMS, Thomas Lane has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director FASTUCA, George has been resigned. Director HORSLEY, Erich Allen has been resigned. Director SAIER, Ruben has been resigned. Director TURBERVILLE, Philip George has been resigned. Director WILLIAMS, Thomas Lane has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
LARSSEN, Davis Marc
Appointed Date: 14 November 2011

Secretary
BLACKWOOD PARTNERS LLP
Appointed Date: 14 November 2011

Director
COX, Stephen Robert
Appointed Date: 12 September 2016
48 years old

Director
LAMONT, David Turch
Appointed Date: 25 April 2011
65 years old

Director
LARSSEN, Davis Marc
Appointed Date: 19 May 2010
53 years old

Resigned Directors

Secretary
FASTUCA, George
Resigned: 16 October 2009
Appointed Date: 24 November 2008

Secretary
WILLIAMS, Thomas Lane
Resigned: 15 October 2008
Appointed Date: 17 September 2007

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 17 September 2007
Appointed Date: 12 April 2007

Director
FASTUCA, George
Resigned: 16 October 2009
Appointed Date: 24 November 2008
73 years old

Director
HORSLEY, Erich Allen
Resigned: 09 December 2014
Appointed Date: 16 October 2009
53 years old

Director
SAIER, Ruben
Resigned: 25 April 2011
Appointed Date: 17 September 2007
70 years old

Director
TURBERVILLE, Philip George
Resigned: 24 July 2009
Appointed Date: 09 April 2009
73 years old

Director
WILLIAMS, Thomas Lane
Resigned: 15 October 2008
Appointed Date: 17 September 2007
59 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 17 September 2007
Appointed Date: 12 April 2007

PROSERV OPERATIONS LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Appointment of Mr Stephen Robert Cox as a director on 12 September 2016
13 Jun 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200

10 Nov 2015
Registration of charge 062102720023, created on 6 November 2015
14 Sep 2015
Full accounts made up to 31 December 2014
...
... and 99 more events
05 Oct 2007
Director resigned
05 Oct 2007
Secretary resigned
05 Oct 2007
Accounting reference date shortened from 30/04/08 to 31/12/07
01 Oct 2007
Company name changed dunwilco (1447) LIMITED\certificate issued on 01/10/07
12 Apr 2007
Incorporation

PROSERV OPERATIONS LIMITED Charges

6 November 2015
Charge code 0621 0272 0023
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank Usa, National Association as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge…
11 February 2015
Charge code 0621 0272 0022
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank Usa,National Association
Description: Contains fixed charge…
13 January 2015
Charge code 0621 0272 0021
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank Usa, National Association as Collateral Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Contains fixed charge…
22 December 2014
Charge code 0621 0272 0020
Delivered: 12 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank Usa, National Association
Description: Contains fixed charge…
22 December 2014
Charge code 0621 0272 0019
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank Usa, National Association
Description: Contains fixed charge…
5 June 2013
Charge code 0621 0272 0018
Delivered: 7 June 2013
Status: Satisfied on 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
8 December 2012
Deed of assignation and transfer in security of shares
Delivered: 17 December 2012
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The company's whole right title interest and benefit…
8 December 2012
Deed of assignation and transfer in security of shares
Delivered: 17 December 2012
Status: Satisfied on 5 January 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The company's whole right title interest and benefit…
8 December 2012
Deed of assignation and transfer in security of shares
Delivered: 17 December 2012
Status: Satisfied on 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The company's whole right title interest and benefit…
8 December 2012
Floating charge
Delivered: 17 December 2012
Status: Satisfied on 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: The whole of the property (including uncalled capital)…
8 December 2012
Debenture
Delivered: 17 December 2012
Status: Satisfied on 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 2012
Share pledge agreement
Delivered: 17 December 2012
Status: Satisfied on 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All present shares of the proserv norge as, enterprise…
16 December 2011
Share pledge
Delivered: 23 December 2011
Status: Satisfied on 20 December 2012
Persons entitled: Haymarket Financial LLP as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: The charged assets being the shares- 1 ordianry share of…
16 December 2011
Share pledge agreement
Delivered: 23 December 2011
Status: Satisfied on 20 December 2012
Persons entitled: Haymarket Financial LLP as Security Agent and Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: The pledged shares being 2,500 shares in the company, each…
21 June 2011
Share pledge
Delivered: 8 July 2011
Status: Satisfied on 20 December 2012
Persons entitled: Haymarket Financial LLP as Security Trustee for Itself and the Other Secured Parties (The Security Trustee)
Description: The whole right, title, interest and benefit in and to the…
21 June 2011
Debenture
Delivered: 2 July 2011
Status: Satisfied on 20 December 2012
Persons entitled: Haymarket Financial LLP
Description: Fixed and floating charge over the undertaking and all…
20 June 2011
Floating charge
Delivered: 5 July 2011
Status: Satisfied on 20 December 2012
Persons entitled: Haymarket Financial LLP as Security Trustee for Itself and the Other Secured Parties (Security Agent)
Description: The whole of the property which is or may be from time to…
15 January 2010
Deed of assignation re share pledge dated 28 march 2008 and
Delivered: 29 January 2010
Status: Satisfied on 25 June 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: All right title and interest in and to the existing shares…
15 January 2010
Deed of confirmation re assignation dated 28 march 2008 and
Delivered: 29 January 2010
Status: Satisfied on 25 June 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: All right title and interest in and to the assigned…
15 January 2010
Deed of confirmation re debenture dated 28 march 2008 and
Delivered: 29 January 2010
Status: Satisfied on 25 June 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 March 2008
Assignation in security
Delivered: 4 April 2008
Status: Satisfied on 25 June 2011
Persons entitled: Royal Bank of Scotland PLC (The Security Trustee)
Description: All right title and interest in and to the assigned…
28 March 2008
Share pledge
Delivered: 4 April 2008
Status: Satisfied on 25 June 2011
Persons entitled: Royal Bank of Scotland PLC (The Security Trustee)
Description: All right title and interest in and to the existing shares…
28 March 2008
Debenture
Delivered: 4 April 2008
Status: Satisfied on 25 June 2011
Persons entitled: Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…