PROTECT AND SERVE LIMITED
HAMPSHIRE

Hellopages » West Sussex » Chichester » PO9 6DX

Company number 03739336
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address STANSTED HOUSE, ROWLANDS CASTLE, HAMPSHIRE, PO9 6DX
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PROTECT AND SERVE LIMITED are www.protectandserve.co.uk, and www.protect-and-serve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Protect and Serve Limited is a Private Limited Company. The company registration number is 03739336. Protect and Serve Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of Protect and Serve Limited is Stansted House Rowlands Castle Hampshire Po9 6dx. . HAYMAN, Peter John is a Director of the company. Secretary HAMPTON, Anne has been resigned. Secretary HELLIWELL, Darryl Graeme has been resigned. Secretary HILL, Anthony William Vesey has been resigned. Secretary O'NEILL, John Mary has been resigned. Secretary RUPAL, Raj has been resigned. Secretary CAVENDISH SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Anthony William Vesey has been resigned. Director HOWARD, Stephen William has been resigned. Director O'NEILL, John Mary has been resigned. Director WESTCOTT, James Stewart has been resigned. Director WESTCOTT, James Stewart has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
HAYMAN, Peter John
Appointed Date: 30 April 2000
69 years old

Resigned Directors

Secretary
HAMPTON, Anne
Resigned: 30 April 2000
Appointed Date: 24 March 1999

Secretary
HELLIWELL, Darryl Graeme
Resigned: 21 May 2001
Appointed Date: 31 December 2000

Secretary
HILL, Anthony William Vesey
Resigned: 31 October 2000
Appointed Date: 30 April 2000

Secretary
O'NEILL, John Mary
Resigned: 21 May 2001
Appointed Date: 01 March 2001

Secretary
RUPAL, Raj
Resigned: 27 August 2015
Appointed Date: 27 March 2003

Secretary
CAVENDISH SECRETARIAL LIMITED
Resigned: 26 March 2003
Appointed Date: 21 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
HILL, Anthony William Vesey
Resigned: 30 April 2000
Appointed Date: 24 March 1999
78 years old

Director
HOWARD, Stephen William
Resigned: 26 March 2003
Appointed Date: 01 March 2001
71 years old

Director
O'NEILL, John Mary
Resigned: 26 March 2003
Appointed Date: 01 March 2001
84 years old

Director
WESTCOTT, James Stewart
Resigned: 26 August 2008
Appointed Date: 20 November 2006
66 years old

Director
WESTCOTT, James Stewart
Resigned: 09 November 2000
Appointed Date: 30 April 2000
66 years old

PROTECT AND SERVE LIMITED Events

29 Nov 2016
Accounts for a dormant company made up to 31 March 2016
10 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

09 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Aug 2015
Termination of appointment of Raj Rupal as a secretary on 27 August 2015
26 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

...
... and 51 more events
30 Mar 2000
Accounts for a dormant company made up to 31 December 1999
30 Mar 2000
Return made up to 24/03/00; full list of members
11 Nov 1999
Accounting reference date shortened from 31/03/00 to 31/12/99
25 Mar 1999
Secretary resigned
24 Mar 1999
Incorporation