PRAMEX INTERNATIONAL LTD
LONDON NATIXIS PRAMEX INTERNATIONAL LTD NATEXIS PRAMEX UK LIMITED PRAMEX BRITANNICA LIMITED

Hellopages » City of London » City of London » EC2R 8DU

Company number 02583010
Status Active
Incorporation Date 15 February 1991
Company Type Private Limited Company
Address 11 OLD JEWRY, LONDON, UNITED KINGDOM, EC2R 8DU
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 190,000 . The most likely internet sites of PRAMEX INTERNATIONAL LTD are www.pramexinternational.co.uk, and www.pramex-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pramex International Ltd is a Private Limited Company. The company registration number is 02583010. Pramex International Ltd has been working since 15 February 1991. The present status of the company is Active. The registered address of Pramex International Ltd is 11 Old Jewry London United Kingdom Ec2r 8du. . RADIA, Jatin Mansukhlal is a Secretary of the company. BONNET, Jerome is a Director of the company. LENQUETTE, Andre is a Director of the company. Secretary ARKER, Delphine has been resigned. Secretary BORGHOFF, Andre has been resigned. Secretary CALVERT, Peter Colin has been resigned. Secretary CHALEM, Claude has been resigned. Secretary DUTRAY, Eric has been resigned. Secretary EPELY, Claude has been resigned. Secretary GARSUAULT, Philippe has been resigned. Secretary JACQUET, Bruno Pierre Simon has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary STEER, Christopher John has been resigned. Secretary PRAMEX INTERNATIONAL SA has been resigned. Director BIANCHETTI, Patrick has been resigned. Director EPELY, Claude has been resigned. Director FRICQUEGNON, Philippe Jacques Bernard has been resigned. Director GARSUAULT, Philippe has been resigned. Director GRIMOND - DENISSE, Josee Bettina Marie has been resigned. Director KLEIN, Nicolas Jean Paul has been resigned. Director LAPORTE, Guy has been resigned. Director LEFLAMBE, Gilles Jean has been resigned. Director LEROIT, Jean-Bernard has been resigned. Director LYLE, Julia Anne has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PICARD, Patrick has been resigned. Director STEER, Christopher John has been resigned. Director TELLIER, Christian has been resigned. Director TELLIER, Christian has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
RADIA, Jatin Mansukhlal
Appointed Date: 20 October 2014

Director
BONNET, Jerome
Appointed Date: 23 February 2012
53 years old

Director
LENQUETTE, Andre
Appointed Date: 28 February 2011
59 years old

Resigned Directors

Secretary
ARKER, Delphine
Resigned: 17 September 2007
Appointed Date: 01 March 2005

Secretary
BORGHOFF, Andre
Resigned: 20 October 2014
Appointed Date: 23 February 2012

Secretary
CALVERT, Peter Colin
Resigned: 05 April 1993
Appointed Date: 15 February 1991

Secretary
CHALEM, Claude
Resigned: 31 May 1995
Appointed Date: 08 October 1993

Secretary
DUTRAY, Eric
Resigned: 06 August 2010
Appointed Date: 18 September 2007

Secretary
EPELY, Claude
Resigned: 31 December 2000
Appointed Date: 01 May 1997

Secretary
GARSUAULT, Philippe
Resigned: 28 February 2005
Appointed Date: 31 December 2000

Secretary
JACQUET, Bruno Pierre Simon
Resigned: 08 October 1993
Appointed Date: 05 April 1993

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 15 February 1991
Appointed Date: 15 February 1991

Secretary
STEER, Christopher John
Resigned: 01 May 1997
Appointed Date: 31 May 1995

Secretary
PRAMEX INTERNATIONAL SA
Resigned: 28 February 2012
Appointed Date: 06 August 2010

Director
BIANCHETTI, Patrick
Resigned: 04 March 2003
Appointed Date: 31 December 2000
65 years old

Director
EPELY, Claude
Resigned: 31 December 2000
Appointed Date: 17 January 1996
82 years old

Director
FRICQUEGNON, Philippe Jacques Bernard
Resigned: 15 December 2008
Appointed Date: 01 March 2005
75 years old

Director
GARSUAULT, Philippe
Resigned: 01 March 2011
Appointed Date: 31 December 2000
65 years old

Director
GRIMOND - DENISSE, Josee Bettina Marie
Resigned: 16 February 1996
Appointed Date: 15 February 1991
69 years old

Director
KLEIN, Nicolas Jean Paul
Resigned: 04 March 2005
Appointed Date: 28 September 2001
52 years old

Director
LAPORTE, Guy
Resigned: 11 April 1995
Appointed Date: 15 March 1994
87 years old

Director
LEFLAMBE, Gilles Jean
Resigned: 16 February 1996
Appointed Date: 15 March 1994
76 years old

Director
LEROIT, Jean-Bernard
Resigned: 09 February 2012
Appointed Date: 28 February 2011
62 years old

Director
LYLE, Julia Anne
Resigned: 27 July 1994
Appointed Date: 08 May 1992
67 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 15 February 1991
Appointed Date: 15 February 1991

Director
PICARD, Patrick
Resigned: 25 February 1993
76 years old

Director
STEER, Christopher John
Resigned: 01 May 1997
Appointed Date: 15 March 1994
85 years old

Director
TELLIER, Christian
Resigned: 31 December 2000
Appointed Date: 17 January 1996
78 years old

Director
TELLIER, Christian
Resigned: 15 March 1994
Appointed Date: 15 February 1991
78 years old

Persons With Significant Control

Pramex International Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRAMEX INTERNATIONAL LTD Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
16 May 2016
Accounts for a small company made up to 31 December 2015
05 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 190,000

05 Feb 2016
Secretary's details changed for Mr Jatin Mansukhlal Radia on 1 February 2016
05 Feb 2016
Registered office address changed from 11 Old Jewry 8th Floor South London EC2R 8DU to 11 Old Jewry London EC2R 8DU on 5 February 2016
...
... and 119 more events
26 Feb 1992
Return made up to 15/02/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Jul 1991
Ad 13/03/91--------- £ si 4998@10=49980 £ ic 20/50000

11 Jul 1991
Accounting reference date notified as 31/12

07 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Feb 1991
Incorporation

PRAMEX INTERNATIONAL LTD Charges

10 March 2010
Rent deposit deed
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Invesco Pit Limited
Description: Interest in the account and the deposit see image for full…