PROBE MARKETING LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 1HZ

Company number 04396082
Status Active
Incorporation Date 15 March 2002
Company Type Private Limited Company
Address 16 BINLEY ROAD, GOSFORD GREEN, COVENTRY, CV3 1HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of PROBE MARKETING LIMITED are www.probemarketing.co.uk, and www.probe-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Probe Marketing Limited is a Private Limited Company. The company registration number is 04396082. Probe Marketing Limited has been working since 15 March 2002. The present status of the company is Active. The registered address of Probe Marketing Limited is 16 Binley Road Gosford Green Coventry Cv3 1hz. . SANDHU, Jasbir Singh is a Secretary of the company. SANDHU, Jasbir Singh is a Director of the company. SANDHU, Parmjit Kaur is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary ODEDRA, Khima has been resigned. Secretary SANDHU, Jasbir Singh has been resigned. Secretary SANDHU, Parmjit Kaur has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director ODEDRA, Khima has been resigned. Director SINGH, Jora has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SANDHU, Jasbir Singh
Appointed Date: 12 January 2009

Director
SANDHU, Jasbir Singh
Appointed Date: 17 May 2002
74 years old

Director
SANDHU, Parmjit Kaur
Appointed Date: 06 January 2009
74 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 17 May 2002
Appointed Date: 15 March 2002

Secretary
ODEDRA, Khima
Resigned: 23 July 2007
Appointed Date: 17 May 2002

Secretary
SANDHU, Jasbir Singh
Resigned: 10 December 2008
Appointed Date: 23 July 2007

Secretary
SANDHU, Parmjit Kaur
Resigned: 06 January 2009
Appointed Date: 10 December 2008

Nominee Director
BREWER, Kevin, Dr
Resigned: 17 May 2002
Appointed Date: 15 March 2002
73 years old

Director
ODEDRA, Khima
Resigned: 23 July 2007
Appointed Date: 17 May 2002
67 years old

Director
SINGH, Jora
Resigned: 10 December 2008
Appointed Date: 22 May 2002
59 years old

Persons With Significant Control

Mr Jasbir Singh Sandhu
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

PROBE MARKETING LIMITED Events

15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
15 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 May 2015
13 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100

...
... and 51 more events
24 May 2002
Secretary resigned
24 May 2002
Director resigned
24 May 2002
Ad 17/05/02--------- £ si 1@1=1 £ ic 1/2
24 May 2002
Registered office changed on 24/05/02 from: somerset house 40-49 price street birmingham B4 6LZ
15 Mar 2002
Incorporation

PROBE MARKETING LIMITED Charges

29 August 2009
Mortgage
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1-3 bentinck road, hyfon green, nottingham…
29 August 2009
Mortgage deed
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 134-138 alfreton road, nottingham t/no…
25 August 2009
Debenture
Delivered: 29 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2005
Legal mortgage
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a 101 gregory boulevard, nottingham. Assigns the…
12 February 2003
Legal mortgage (own account)
Delivered: 14 February 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 87 foxhall rd,forest fields,nottingham. Assigns the…
13 December 2002
Legal charge
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 61 wilford crescent east nottingham. Assigns the goodwill…
13 December 2002
Legal mortgage
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 63 wilford crescent east nottingham. Assigns the goodwill…
13 December 2002
Legal mortgage
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 57 wilford crescent east nottingham. Assigns the goodwill…
13 December 2002
Legal mortgage
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 48 mucscombe road nottingham. Assigns the goodwill of all…
13 December 2002
Legal mortgage
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 134-139 alfreton road nottingham. Assigns the goodwill of…
13 December 2002
Legal mortgage
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 10 holgate road nottingham. Assigns the goodwill of all…
31 May 2002
Legal mortgage
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 1 & 3 bentinck road forrest green nottingham. Assigns the…
28 May 2002
Debenture
Delivered: 6 June 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…