PROTEGE INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ
Company number 04108657
Status Active
Incorporation Date 16 November 2000
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, ENGLAND, WC1H 9BQ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office address changed from 316 King Street Hammersmith London W6 0RR to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 10 September 2015. The most likely internet sites of PROTEGE INTERNATIONAL LIMITED are www.protegeinternational.co.uk, and www.protege-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protege International Limited is a Private Limited Company. The company registration number is 04108657. Protege International Limited has been working since 16 November 2000. The present status of the company is Active. The registered address of Protege International Limited is Lynton House 7 12 Tavistock Square London England Wc1h 9bq. . LEVY, Mairade Ann is a Director of the company. RDP FIDUCIARIA SA is a Director of the company. Secretary EVERED, Anthony Keith has been resigned. Secretary EVERED, Anthony Keith has been resigned. Secretary KOTYK, Valeria Igorevna has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director EVERED, Anthony Keith has been resigned. Director KEARNEY, Brent Ernest has been resigned. Director LUCAS, Michael Charles has been resigned. Director MASON, Darren Brian has been resigned. Director SMITH, Paul Benedict David has been resigned. Director YEROLEMOU, Loizos has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
LEVY, Mairade Ann
Appointed Date: 29 July 2014
73 years old

Director
RDP FIDUCIARIA SA
Appointed Date: 28 August 2013

Resigned Directors

Secretary
EVERED, Anthony Keith
Resigned: 27 October 2009
Appointed Date: 13 August 2005

Secretary
EVERED, Anthony Keith
Resigned: 01 May 2002
Appointed Date: 16 November 2000

Secretary
KOTYK, Valeria Igorevna
Resigned: 16 December 2005
Appointed Date: 01 May 2002

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 November 2000
Appointed Date: 16 November 2000

Director
EVERED, Anthony Keith
Resigned: 13 August 2005
Appointed Date: 30 April 2002
76 years old

Director
KEARNEY, Brent Ernest
Resigned: 30 April 2013
Appointed Date: 12 August 2005
48 years old

Director
LUCAS, Michael Charles
Resigned: 30 April 2002
Appointed Date: 30 April 2001
65 years old

Director
MASON, Darren Brian
Resigned: 30 April 2001
Appointed Date: 16 November 2000
55 years old

Director
SMITH, Paul Benedict David
Resigned: 29 July 2014
Appointed Date: 23 July 2013
61 years old

Director
YEROLEMOU, Loizos
Resigned: 22 January 2014
Appointed Date: 15 November 2005
51 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 16 November 2000
Appointed Date: 16 November 2000

PROTEGE INTERNATIONAL LIMITED Events

24 Feb 2016
Compulsory strike-off action has been suspended
05 Jan 2016
First Gazette notice for compulsory strike-off
10 Sep 2015
Registered office address changed from 316 King Street Hammersmith London W6 0RR to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 10 September 2015
17 Dec 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100

07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 52 more events
05 Apr 2001
New secretary appointed
21 Nov 2000
Director resigned
21 Nov 2000
Secretary resigned
21 Nov 2000
Registered office changed on 21/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
16 Nov 2000
Incorporation