PROACTIVE CONVEYANCING LIMITED
114-116 ST MARY STREET MANAGED BUSINESS SERVICES LIMITED HUGH JAMES FORD SIMEY LIMITED

Hellopages » Cardiff » Cardiff » CF10 1DY

Company number 03777022
Status Active
Incorporation Date 25 May 1999
Company Type Private Limited Company
Address C/O HUGH JAMES 5TH FLOOR, HODGE HOUSE, 114-116 ST MARY STREET, CARDIFF, CF10 1DY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 2 ; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 25 May 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 2 . The most likely internet sites of PROACTIVE CONVEYANCING LIMITED are www.proactiveconveyancing.co.uk, and www.proactive-conveyancing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Cardiff Queen Street Rail Station is 0.4 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.4 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proactive Conveyancing Limited is a Private Limited Company. The company registration number is 03777022. Proactive Conveyancing Limited has been working since 25 May 1999. The present status of the company is Active. The registered address of Proactive Conveyancing Limited is C O Hugh James 5th Floor Hodge House 114 116 St Mary Street Cardiff Cf10 1dy. . MORGAN, Robert is a Secretary of the company. HARDING, Andrew John Anthony is a Director of the company. TOSSELL, Matthew is a Director of the company. Secretary ADAMS, Geoffrey William has been resigned. Secretary ELLIS, Simon James has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ADAMS, Geoffrey William has been resigned. Director JENKINS, Russel has been resigned. Director MACINTOSH, Felix David has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MORGAN, Robert
Appointed Date: 03 July 2003

Director
HARDING, Andrew John Anthony
Appointed Date: 03 July 2003
64 years old

Director
TOSSELL, Matthew
Appointed Date: 03 July 2003
64 years old

Resigned Directors

Secretary
ADAMS, Geoffrey William
Resigned: 03 July 2003
Appointed Date: 25 May 1999

Secretary
ELLIS, Simon James
Resigned: 25 May 1999
Appointed Date: 25 May 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 25 May 1999
Appointed Date: 25 May 1999

Director
ADAMS, Geoffrey William
Resigned: 03 July 2003
Appointed Date: 25 May 1999
76 years old

Director
JENKINS, Russel
Resigned: 03 July 2003
Appointed Date: 25 May 1999
80 years old

Director
MACINTOSH, Felix David
Resigned: 24 June 1999
Appointed Date: 25 May 1999
86 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 25 May 1999
Appointed Date: 25 May 1999

PROACTIVE CONVEYANCING LIMITED Events

22 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2

10 Jun 2016
Accounts for a dormant company made up to 31 May 2016
19 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2

16 Jun 2015
Accounts for a dormant company made up to 31 May 2015
18 Jun 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 45 more events
28 May 1999
Director resigned
28 May 1999
New secretary appointed
28 May 1999
Registered office changed on 28/05/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
28 May 1999
New director appointed
25 May 1999
Incorporation