THE PROFESSIONAL PROMOTION COMPANY LTD
WEST MIDLANDS

Hellopages » West Midlands » Coventry » CV1 2EL

Company number 03289985
Status Active
Incorporation Date 10 December 1996
Company Type Private Limited Company
Address 5 THE QUADRANT, COVENTRY, WEST MIDLANDS, CV1 2EL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 10 December 2016 with updates; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of THE PROFESSIONAL PROMOTION COMPANY LTD are www.theprofessionalpromotioncompany.co.uk, and www.the-professional-promotion-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The Professional Promotion Company Ltd is a Private Limited Company. The company registration number is 03289985. The Professional Promotion Company Ltd has been working since 10 December 1996. The present status of the company is Active. The registered address of The Professional Promotion Company Ltd is 5 The Quadrant Coventry West Midlands Cv1 2el. . GROSVENOR COMPANY SERVICES LIMITED is a Secretary of the company. MEREDITH, Alison Julie is a Director of the company. Secretary CLUCAS, Beverley Anne has been resigned. Secretary MEREDITH, Alison Julie has been resigned. Secretary SOUTHWELL, Wendy Anne has been resigned. Secretary HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FRAZER, Bryan Malcolm has been resigned. Director HATELEY, Lucy Anna has been resigned. Director SOUTHWELL, Wendy Anne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GROSVENOR COMPANY SERVICES LIMITED
Appointed Date: 31 March 2007

Director
MEREDITH, Alison Julie
Appointed Date: 01 April 2000
60 years old

Resigned Directors

Secretary
CLUCAS, Beverley Anne
Resigned: 31 August 2003
Appointed Date: 08 April 2003

Secretary
MEREDITH, Alison Julie
Resigned: 08 April 2003
Appointed Date: 31 July 2002

Secretary
SOUTHWELL, Wendy Anne
Resigned: 31 July 2002
Appointed Date: 12 December 1996

Secretary
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Resigned: 31 March 2007
Appointed Date: 14 November 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 December 1996
Appointed Date: 10 December 1996

Director
FRAZER, Bryan Malcolm
Resigned: 31 July 2002
Appointed Date: 12 December 1996
68 years old

Director
HATELEY, Lucy Anna
Resigned: 08 April 2003
Appointed Date: 31 July 2002
46 years old

Director
SOUTHWELL, Wendy Anne
Resigned: 31 July 2002
Appointed Date: 12 December 1996
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 December 1996
Appointed Date: 10 December 1996

Director
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED
Resigned: 14 November 2003
Appointed Date: 02 September 2003

Persons With Significant Control

Sarah Dallow
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alison Julie Meredith
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE PROFESSIONAL PROMOTION COMPANY LTD Events

07 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
21 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

09 Sep 2015
Total exemption small company accounts made up to 31 May 2015
19 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100

...
... and 62 more events
22 Jan 1997
New secretary appointed
22 Jan 1997
New director appointed
22 Jan 1997
New director appointed
17 Dec 1996
Registered office changed on 17/12/96 from: 788-790 finchley road london NW11 7UR
10 Dec 1996
Incorporation

THE PROFESSIONAL PROMOTION COMPANY LTD Charges

12 January 2004
Rent deposit deed
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Grangewood Estates (Mercia) Limited
Description: The sum of £2000.00 held in a designated account by…
7 January 2000
Mortgage debenture
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…