PROVING SERVICES LIMITED
BEDFORDSHIRE CRANFIELD PROVING SERVICES LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 6AT

Company number 04320675
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address 19 SAINT GEORGES CLOSE, TODDINGTON, BEDFORDSHIRE, LU5 6AT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 400 . The most likely internet sites of PROVING SERVICES LIMITED are www.provingservices.co.uk, and www.proving-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Proving Services Limited is a Private Limited Company. The company registration number is 04320675. Proving Services Limited has been working since 12 November 2001. The present status of the company is Active. The registered address of Proving Services Limited is 19 Saint Georges Close Toddington Bedfordshire Lu5 6at. . FARQUHARSON, Karen Anne is a Secretary of the company. FARQUHARSON, Karen Anne is a Director of the company. WILSON, Simon is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director EDWARDS, Christopher, Professor has been resigned. Director LAMBERT, Robert David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
FARQUHARSON, Karen Anne
Appointed Date: 12 November 2001

Director
FARQUHARSON, Karen Anne
Appointed Date: 12 November 2001
61 years old

Director
WILSON, Simon
Appointed Date: 05 August 2002
60 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Director
EDWARDS, Christopher, Professor
Resigned: 23 May 2002
Appointed Date: 12 November 2001
78 years old

Director
LAMBERT, Robert David
Resigned: 23 May 2002
Appointed Date: 12 November 2001
75 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Persons With Significant Control

Mr Simon Wilson
Notified on: 18 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Karen Anne Farquharson
Notified on: 17 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROVING SERVICES LIMITED Events

18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 October 2015
04 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 400

03 Jun 2015
Total exemption small company accounts made up to 31 October 2014
30 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-30
  • GBP 400

...
... and 39 more events
08 Feb 2002
New secretary appointed;new director appointed
08 Feb 2002
Director resigned
08 Feb 2002
New director appointed
08 Feb 2002
New director appointed
12 Nov 2001
Incorporation