PROSEAL UK LIMITED
ADLINGTON

Hellopages » Cheshire » Cheshire East » SK10 4NL

Company number 03493138
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address UNIT B, ADLINGTON INDUSTRIAL ESTATE, ADLINGTON, CHESHIRE, SK10 4NL
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Accounts for a medium company made up to 31 January 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 120 . The most likely internet sites of PROSEAL UK LIMITED are www.prosealuk.co.uk, and www.proseal-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Chelford Rail Station is 7.7 miles; to Belle Vue Rail Station is 8.8 miles; to Fairfield Rail Station is 9.2 miles; to Guide Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Proseal Uk Limited is a Private Limited Company. The company registration number is 03493138. Proseal Uk Limited has been working since 15 January 1998. The present status of the company is Active. The registered address of Proseal Uk Limited is Unit B Adlington Industrial Estate Adlington Cheshire Sk10 4nl. . MALONE, Stephen Mark is a Secretary of the company. HARGREAVES, Robert Julian is a Director of the company. MALONE, Stephen Mark is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
MALONE, Stephen Mark
Appointed Date: 15 January 1998

Director
HARGREAVES, Robert Julian
Appointed Date: 15 January 1998
61 years old

Director
MALONE, Stephen Mark
Appointed Date: 15 January 1998
65 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 15 January 1998
Appointed Date: 15 January 1998

Persons With Significant Control

Mr Robert Julian Hargreaves
Notified on: 14 January 2017
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROSEAL UK LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
08 Nov 2016
Accounts for a medium company made up to 31 January 2016
12 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 120

10 Nov 2015
Group of companies' accounts made up to 31 January 2015
25 Jun 2015
Director's details changed for Stephen Mark Malone on 25 June 2015
...
... and 54 more events
19 Jan 1998
Director resigned
19 Jan 1998
Secretary resigned
19 Jan 1998
New secretary appointed;new director appointed
19 Jan 1998
New director appointed
15 Jan 1998
Incorporation

PROSEAL UK LIMITED Charges

30 December 2010
Legal charge
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit B1 adlington industrial estate adlington cheshire t/no…
12 April 2010
Legal charge
Delivered: 14 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit B2 adlington industrial estate macclesfield cheshire…
31 March 2010
Charge of deposit
Delivered: 3 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £293,000.00 credited to account…
25 April 2001
Legal charge
Delivered: 26 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit b adlington road business park adlington road…
9 January 2001
Legal charge
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as unit 4 adlington road business park…
5 December 2000
Legal charge
Delivered: 9 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at adlington road business park adlington road…
4 December 2000
Debenture
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1998
Debenture
Delivered: 6 January 1999
Status: Satisfied on 28 November 2000
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…