PROFESSIONALS GROUP LIMITED
LONDON P.R.O. (HOLDINGS) LIMITED PROFESSIONAL RECRUITMENT ORGANISATION LIMITED

Hellopages » City of London » City of London » EC3M 1HD

Company number 03286750
Status Active
Incorporation Date 27 November 1996
Company Type Private Limited Company
Address 30-40 EASTCHEAP, LONDON, EC3M 1HD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 1,000 ; Second filing of AR01 previously delivered to Companies House made up to 31 May 2014. The most likely internet sites of PROFESSIONALS GROUP LIMITED are www.professionalsgroup.co.uk, and www.professionals-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Professionals Group Limited is a Private Limited Company. The company registration number is 03286750. Professionals Group Limited has been working since 27 November 1996. The present status of the company is Active. The registered address of Professionals Group Limited is 30 40 Eastcheap London Ec3m 1hd. . ADAMS, Colin Raymond is a Director of the company. TEMPLE, Ian Richard is a Director of the company. Secretary FRICKER, Janet Lynn has been resigned. Secretary PERKINS, Helen Margaret has been resigned. Secretary SCRAFTON, Madeleine has been resigned. Secretary TEMPLE, Clare Jane has been resigned. Secretary TEMPLE, Ian Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLE, Christopher William has been resigned. Director GLOVER, John Gerrard has been resigned. Director MARSHALL, Charles has been resigned. Director SMEATON, Timothy Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ADAMS, Colin Raymond
Appointed Date: 21 May 2015
64 years old

Director
TEMPLE, Ian Richard
Appointed Date: 27 November 1996
58 years old

Resigned Directors

Secretary
FRICKER, Janet Lynn
Resigned: 23 March 2007
Appointed Date: 30 January 2006

Secretary
PERKINS, Helen Margaret
Resigned: 21 May 2015
Appointed Date: 18 March 2013

Secretary
SCRAFTON, Madeleine
Resigned: 08 April 2014
Appointed Date: 21 August 2008

Secretary
TEMPLE, Clare Jane
Resigned: 30 January 2006
Appointed Date: 27 November 1996

Secretary
TEMPLE, Ian Richard
Resigned: 20 August 2008
Appointed Date: 24 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 November 1996
Appointed Date: 27 November 1996

Director
COLE, Christopher William
Resigned: 02 March 2010
Appointed Date: 31 December 2000
55 years old

Director
GLOVER, John Gerrard
Resigned: 09 April 2015
Appointed Date: 18 March 2013
66 years old

Director
MARSHALL, Charles
Resigned: 10 April 2006
Appointed Date: 01 June 2001
68 years old

Director
SMEATON, Timothy Paul
Resigned: 31 March 2015
Appointed Date: 21 December 2007
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 November 1996
Appointed Date: 27 November 1996

PROFESSIONALS GROUP LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000

30 Jul 2015
Second filing of AR01 previously delivered to Companies House made up to 31 May 2014
30 Jul 2015
Second filing of AR01 previously delivered to Companies House made up to 31 May 2013
30 Jul 2015
Second filing of AR01 previously delivered to Companies House made up to 31 May 2012
...
... and 87 more events
10 Dec 1996
New director appointed
09 Dec 1996
New secretary appointed
09 Dec 1996
Director resigned
09 Dec 1996
Secretary resigned
27 Nov 1996
Incorporation

PROFESSIONALS GROUP LIMITED Charges

4 November 2005
Debenture
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1997
Debenture
Delivered: 12 November 1997
Status: Satisfied on 9 November 2005
Persons entitled: Anz Grindlays Trust Corporation (Jersey) Limitedas Trustees of the Marshall Jersey Settlement
Description: By way of first floating charge all its undertaking and…