PROMARK PROPERTY LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP2 5LE
Company number 04625972
Status Active
Incorporation Date 30 December 2002
Company Type Private Limited Company
Address 40 ELLINGHAM ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 5LE
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 thirty-five events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 1 . The most likely internet sites of PROMARK PROPERTY LIMITED are www.promarkproperty.co.uk, and www.promark-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Promark Property Limited is a Private Limited Company. The company registration number is 04625972. Promark Property Limited has been working since 30 December 2002. The present status of the company is Active. The registered address of Promark Property Limited is 40 Ellingham Road Hemel Hempstead Hertfordshire Hp2 5le. . CHENDLIK, Elizabeth Dawn is a Secretary of the company. CHENDLIK, Robert is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHENDLIK, Elizabeth Dawn
Appointed Date: 30 December 2002

Director
CHENDLIK, Robert
Appointed Date: 30 December 2002
71 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 December 2002
Appointed Date: 30 December 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 December 2002
Appointed Date: 30 December 2002

Persons With Significant Control

Mr Robert Chendlik
Notified on: 1 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PROMARK PROPERTY LIMITED Events

13 Jan 2017
Confirmation statement made on 30 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1

30 Nov 2015
Total exemption small company accounts made up to 31 December 2014
15 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1

...
... and 25 more events
06 Jan 2003
New secretary appointed
06 Jan 2003
New director appointed
06 Jan 2003
Secretary resigned
06 Jan 2003
Director resigned
30 Dec 2002
Incorporation

PROMARK PROPERTY LIMITED Charges

1 April 2004
Legal charge
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 136, 140, 140A, 142, 142A, 148, 150, 150A, 158, 158A, 164…
30 March 2004
Debenture
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…