PROTECHNICAL SERVICES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4WD

Company number 04369918
Status Active
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address UNIT 1 SPITFIRE BUSINESS PARK, HAWKER ROAD, CROYDON, ENGLAND, CR0 4WD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to Unit 1 Spitfire Business Park Hawker Road Croydon CR0 4WD on 26 October 2016. The most likely internet sites of PROTECHNICAL SERVICES LIMITED are www.protechnicalservices.co.uk, and www.protechnical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Protechnical Services Limited is a Private Limited Company. The company registration number is 04369918. Protechnical Services Limited has been working since 08 February 2002. The present status of the company is Active. The registered address of Protechnical Services Limited is Unit 1 Spitfire Business Park Hawker Road Croydon England Cr0 4wd. . KNOWLES, Warren Ashley Thomas is a Director of the company. Secretary BUCHAN, Andrew James has been resigned. Secretary PURVIS, Gavin Spencer has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MAYFAIR COMPANY SERVICES LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PRATT, Robert John has been resigned. Director ROSE, Peter has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
KNOWLES, Warren Ashley Thomas
Appointed Date: 01 March 2002
61 years old

Resigned Directors

Secretary
BUCHAN, Andrew James
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Secretary
PURVIS, Gavin Spencer
Resigned: 08 February 2013
Appointed Date: 01 March 2007

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Secretary
MAYFAIR COMPANY SERVICES LIMITED
Resigned: 01 March 2007
Appointed Date: 08 February 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Director
PRATT, Robert John
Resigned: 31 January 2007
Appointed Date: 01 March 2006
54 years old

Director
ROSE, Peter
Resigned: 01 March 2002
Appointed Date: 08 February 2002
78 years old

Persons With Significant Control

Warren Ashley Thomas Knowles
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PROTECHNICAL SERVICES LIMITED Events

01 Apr 2017
Confirmation statement made on 8 February 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
26 Oct 2016
Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to Unit 1 Spitfire Business Park Hawker Road Croydon CR0 4WD on 26 October 2016
31 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 105

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 47 more events
02 Jun 2002
New secretary appointed
23 May 2002
Director resigned
23 May 2002
Secretary resigned
23 May 2002
Registered office changed on 23/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP
08 Feb 2002
Incorporation